LANSWOOD LIMITED
Status | ACTIVE |
Company No. | 03786803 |
Category | Private Limited Company |
Incorporated | 10 Jun 1999 |
Age | 24 years, 11 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
LANSWOOD LIMITED is an active private limited company with number 03786803. It was incorporated 24 years, 11 months, 23 days ago, on 10 June 1999. The company address is Middleborough House Middleborough House, Colchester, CO1 1QT, Essex.
Company Fillings
Confirmation statement with no updates
Date: 27 Oct 2023
Action Date: 15 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-15
Documents
Appoint person director company with name date
Date: 15 Jun 2023
Action Date: 15 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-15
Officer name: Kate Valerie Shaikly
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 31 Oct 2022
Action Date: 15 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-15
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 21 Oct 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 17 Oct 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Appoint person director company with name date
Date: 11 Dec 2018
Action Date: 07 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Valerie Shaikly
Appointment date: 2018-12-07
Documents
Confirmation statement with no updates
Date: 18 Oct 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 27 Oct 2017
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-15
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 29 Oct 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Feb 2015
Action Date: 11 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 037868030002
Charge creation date: 2015-02-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Feb 2015
Action Date: 11 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-02-11
Charge number: 037868030001
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2014
Action Date: 15 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-15
Documents
Change person director company with change date
Date: 15 Oct 2014
Action Date: 15 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-15
Officer name: Darin Muthana Shaikhly
Documents
Change person secretary company with change date
Date: 15 Oct 2014
Action Date: 15 Oct 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-10-15
Officer name: Valerie Ruth Shaikhly
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2014
Action Date: 10 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-10
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2013
Action Date: 01 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-01
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 10 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-10
Documents
Accounts with accounts type small
Date: 27 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 10 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-10
Documents
Change person director company with change date
Date: 20 Jun 2012
Action Date: 10 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Darin Muthana Shaikhly
Change date: 2012-06-10
Documents
Change person secretary company with change date
Date: 20 Jun 2012
Action Date: 10 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-06-10
Officer name: Valerie Ruth Shaikhly
Documents
Accounts with accounts type small
Date: 06 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 10 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-10
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2010
Action Date: 10 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-10
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 10 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-10
Officer name: Darin Muthana Shaikhly
Documents
Accounts with accounts type small
Date: 05 Aug 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 06 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 06 Apr 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/2008 to 30/09/2008
Documents
Legacy
Date: 27 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/08; full list of members
Documents
Legacy
Date: 27 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / darin shaikhly / 01/04/2008
Documents
Legacy
Date: 27 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary frank shaikly
Documents
Legacy
Date: 27 Jun 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / valerie shaikhly / 01/04/2008
Documents
Accounts with accounts type small
Date: 22 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 13 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Certificate change of name company
Date: 19 Dec 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed shaikly LIMITED\certificate issued on 19/12/06
Documents
Legacy
Date: 29 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/06; full list of members
Documents
Legacy
Date: 29 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 15 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 21 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/04; full list of members
Documents
Legacy
Date: 05 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 05/08/04 from: 313A ipswich road colchester essex CO4 4HN
Documents
Accounts with accounts type total exemption small
Date: 07 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 12 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 26 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/02; full list of members
Documents
Legacy
Date: 02 May 2002
Category: Capital
Type: 122
Description: S-div 25/04/02
Documents
Accounts with accounts type total exemption small
Date: 02 May 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 13 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 17 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/00; full list of members
Documents
Legacy
Date: 08 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 08/09/00 from: town wall house balkerne hill colchester essex CO3 3AD
Documents
Legacy
Date: 01 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 24 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 13/08/99 from: anglia house north station road colchester essex CO1 1SB
Documents
Certificate change of name company
Date: 12 Aug 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed technical specifications LTD\certificate issued on 13/08/99
Documents
Some Companies
ARBERFORTH DEVELOPMENTS LIMITED
15 LENNOX ROAD,KENT,DA11 0EL
Number: | 06349826 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEECHBROOK UK SME CREDIT FEEDER II L.P.
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL033237 |
Status: | ACTIVE |
Category: | Limited Partnership |
CLARION COMMUNICATIONS (P.R.) LIMITED
SEA CONTAINERS HOUSE,LONDON,SE1 9GL
Number: | 02517824 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ROMAN WAY,THETFORD,IP24 1XB
Number: | 11175419 |
Status: | ACTIVE |
Category: | Private Limited Company |
MW PRIVATE EQUITY (HARBINGER SELF STORAGE) LIMITED PARTNERSHIP
1 NEW WALK PLACE,LEICESTER,LE1 6RU
Number: | LP019168 |
Status: | ACTIVE |
Category: | Limited Partnership |
69 WINDSOR ROAD,MANCHESTER,M25 0DB
Number: | 08627726 |
Status: | ACTIVE |
Category: | Private Limited Company |