Advanced company searchLink opens in new window

LANARK HOLDINGS LIMITED

Company number 06302743

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Feb 2024 AD01 Registered office address changed from Suite 2, 7th Floor 50 Broadway London SW1H 0BD England to Suite 2, 7th Floor 50 Broadway, London London SW1H 0DB on 8 February 2024
15 Jan 2024 AA Accounts for a dormant company made up to 30 September 2023
05 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with updates
20 Jan 2023 AA Accounts for a dormant company made up to 30 September 2022
29 Nov 2022 CH01 Director's details changed for Mr Julius Manuel Bozzino on 1 November 2022
15 Nov 2022 AD01 Registered office address changed from 3rd Floor, Suite 2 11-12 st. James's Square London SW1Y 4LB England to Suite 2, 7th Floor 50 Broadway London SW1H 0BD on 15 November 2022
23 Aug 2022 TM01 Termination of appointment of Sunil Masson as a director on 5 August 2022
23 Aug 2022 AP01 Appointment of Mr Christopher Roy Upton as a director on 5 August 2022
23 Aug 2022 TM02 Termination of appointment of Sunil Masson as a secretary on 5 August 2022
06 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
27 Jan 2022 AA Accounts for a dormant company made up to 30 September 2021
05 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
05 Jan 2021 AA Accounts for a dormant company made up to 30 September 2020
06 Aug 2020 TM01 Termination of appointment of Miles Beamish Storey as a director on 30 July 2020
06 Aug 2020 TM01 Termination of appointment of David Rudge as a director on 30 July 2020
06 Aug 2020 AP01 Appointment of Mr Justin Robin Ferrers Jermy Fox as a director on 30 July 2020
05 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
06 Feb 2020 AA Accounts for a dormant company made up to 30 September 2019
05 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
11 Jan 2019 AA Accounts for a dormant company made up to 30 September 2018
20 Dec 2018 TM01 Termination of appointment of Claire Ann Lynch as a director on 19 December 2018
20 Dec 2018 TM01 Termination of appointment of Nicholas John Bland as a director on 19 December 2018
20 Dec 2018 AP01 Appointment of Mr Julius Manuel Bozzino as a director on 19 December 2018
20 Dec 2018 AP01 Appointment of Mr David Rudge as a director on 19 December 2018
20 Dec 2018 AD01 Registered office address changed from Winchester House Mailstop 429 1 Great Winchester Street London EC2N 2DB to 3rd Floor, Suite 2 11-12 st. James's Square London SW1Y 4LB on 20 December 2018