Advanced company searchLink opens in new window

LASSINGTON REACH MANAGEMENT COMPANY LIMITED

Company number 10527743

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)
07 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2019 AD01 Registered office address changed from Building One Eastern Business Park St Mellons Cardiff CF3 5EA Wales to 16 Churchill Way Cardiff CF10 2DX on 19 March 2019
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2019 DS01 Application to strike the company off the register
16 Jan 2019 AP01 Appointment of Mr Graham Robertson Stephens as a director on 16 January 2019
16 Jan 2019 TM01 Termination of appointment of Paul Minnis as a director on 16 January 2019
16 Jan 2019 TM01 Termination of appointment of Simon Anthony Hughes as a director on 16 January 2019
16 Jan 2019 TM01 Termination of appointment of Andrew Richard Backhouse as a director on 16 January 2019
13 Dec 2018 TM01 Termination of appointment of Jane Anne Russell as a director on 13 December 2018
31 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-18
16 Oct 2018 AP01 Appointment of Mr Simon Anthony Hughes as a director on 12 October 2018
09 Oct 2018 AD01 Registered office address changed from Alexander House Excelsior Road, Excelsior Industrial Estate Cardiff CF14 3AT Wales to Building One Eastern Business Park St Mellons Cardiff CF3 5EA on 9 October 2018
20 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
10 Jan 2017 AD01 Registered office address changed from The Hub 500 Park Avenue Aztec West Almondsbury Bristol BS32 4RZ United Kingdom to Alexander House Excelsior Road, Excelsior Industrial Estate Cardiff CF14 3AT on 10 January 2017
09 Jan 2017 TM01 Termination of appointment of Daniel Holland as a director on 16 December 2016
09 Jan 2017 AP01 Appointment of Mr Andrew Backhouse as a director on 15 December 2016
09 Jan 2017 TM01 Termination of appointment of John Vowles as a director on 16 December 2016
09 Jan 2017 AP01 Appointment of Mrs Jane Anne Russell as a director on 15 December 2016
15 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-15
  • GBP 1