Advanced company searchLink opens in new window

LANNOCK CONSULTING LTD

Company number 08425621

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)
21 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2016 DS01 Application to strike the company off the register
08 Sep 2016 TM01 Termination of appointment of David Robert Newnham as a director on 28 June 2016
08 Sep 2016 AP01 Appointment of Mr Jorgen Iversen as a director on 28 June 2016
08 Sep 2016 AD01 Registered office address changed from 65 Shrubbery Road South Darenth Dartford DA4 9AP England to 410 Sheen Lane London SW14 8LS on 8 September 2016
02 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
08 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
11 Jun 2015 AD01 Registered office address changed from 15 Stopher House Webber Street London SE1 0RE to 65 Shrubbery Road South Darenth Dartford DA4 9AP on 11 June 2015
23 Feb 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
31 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
31 Oct 2014 TM01 Termination of appointment of Felicity Ann Jones as a director on 1 February 2014
31 Oct 2014 AP01 Appointment of Mr David Newnham, as a director on 1 February 2014
06 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
25 Feb 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
30 Aug 2013 CH01 Director's details changed for Ms Felicity Jones on 30 August 2013
29 Aug 2013 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary
29 Aug 2013 TM01 Termination of appointment of Shirley Mwanje as a director
29 Aug 2013 AP01 Appointment of Ms Felicity Jones as a director
29 Aug 2013 TM01 Termination of appointment of Corporate Directors Limited as a director
01 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted