Advanced company searchLink opens in new window

WESTLEIGH LNT LIMITED

Company number 10287747

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)
23 Dec 2023 AA01 Current accounting period extended from 27 July 2023 to 31 December 2023
24 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
17 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 27/07/22
17 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 27/07/22
17 May 2023 AA Accounts for a dormant company made up to 31 July 2022
05 Apr 2023 TM01 Termination of appointment of Gary Neville Whitaker as a director on 31 March 2023
05 Apr 2023 AP01 Appointment of Ms Clare Jane Bates as a director on 31 March 2023
03 Feb 2023 TM02 Termination of appointment of Peter Mccormack as a secretary on 31 December 2022
03 Aug 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
26 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
07 Jan 2022 AP03 Appointment of Mr Peter Mccormack as a secretary on 1 January 2022
07 Jan 2022 TM02 Termination of appointment of Tracy Marina Warren as a secretary on 31 December 2021
04 Jan 2022 AP01 Appointment of Mr Thomas David Wright as a director on 1 December 2021
01 Dec 2021 TM01 Termination of appointment of Michael Ian Scott as a director on 29 November 2021
17 Aug 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
07 May 2021 AA Total exemption full accounts made up to 31 July 2020
25 Aug 2020 AA Total exemption full accounts made up to 31 July 2019
31 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
27 Jul 2020 AA01 Current accounting period shortened from 28 July 2019 to 27 July 2019
29 Oct 2019 AA Total exemption full accounts made up to 31 July 2018
09 Aug 2019 CH01 Director's details changed for Mr Gary Neville Whitaker on 2 August 2019
29 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with updates
26 Jul 2019 AA01 Previous accounting period shortened from 29 July 2018 to 28 July 2018
01 May 2019 CH01 Director's details changed for Mr Michael Ian Scott on 4 February 2019
29 Apr 2019 AA01 Previous accounting period shortened from 31 July 2018 to 29 July 2018