LANKELMA LIMITED

Coldharbour Barn Coldharbour Barn, Iden, TN31 7UT, East Sussex, England
StatusACTIVE
Company No.03819403
CategoryPrivate Limited Company
Incorporated04 Aug 1999
Age24 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

LANKELMA LIMITED is an active private limited company with number 03819403. It was incorporated 24 years, 10 months, 13 days ago, on 04 August 1999. The company address is Coldharbour Barn Coldharbour Barn, Iden, TN31 7UT, East Sussex, England.



Company Fillings

Accounts with accounts type full

Date: 20 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2023

Action Date: 02 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2023-04-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 19 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AAMD

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2022

Action Date: 25 Nov 2022

Category: Capital

Type: SH01

Capital : 96.00 GBP

Date: 2022-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2022

Action Date: 25 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-25

Officer name: Mr Christopher Michael Dimelow

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2022

Action Date: 25 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-11-25

Psc name: Soletanche Freyssinet S.A.S

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2022

Action Date: 25 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-25

Officer name: Eric Willem Zon

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2022

Action Date: 25 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Sharp

Appointment date: 2022-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2022

Action Date: 25 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-25

Officer name: Adam Phillip Darling

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2022

Action Date: 25 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Michael Dimelow

Termination date: 2022-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2022

Action Date: 25 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-25

Officer name: Nigel Geoffrey Darling

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2022

Action Date: 25 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-25

Officer name: Melanie Grace Darling

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2022

Action Date: 25 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-25

Officer name: Mr Marc Lacazedieu

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2022

Action Date: 25 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Stuart Darling

Termination date: 2022-11-25

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 30 Sep 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-09-02

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-01

Officer name: Mr Christopher Michael Dimelow

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Address

Type: AD01

Old address: Coldharbour Barn Coldharbour Lane Iden East Sussex TN31 7UY

New address: Coldharbour Barn Coldharbour Lane Iden East Sussex TN31 7UT

Change date: 2021-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Melanie Grace Darling

Appointment date: 2019-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Phillip Darling

Appointment date: 2019-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Stuart Darling

Appointment date: 2019-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Oct 2018

Category: Address

Type: AD02

New address: Coldharbour Barn Coldharbour Lane Iden East Sussex TN31 7UY

Old address: Endeavour House Admiralty Road Great Yarmouth Norfolk NR30 3NG United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Capital cancellation shares

Date: 12 Jun 2018

Action Date: 28 Mar 2018

Category: Capital

Type: SH06

Capital : 90 GBP

Date: 2018-03-28

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-28

Officer name: Ben Magee

Documents

View document PDF

Capital return purchase own shares

Date: 14 May 2018

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 30 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 Apr 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 26 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Accounts with accounts type small

Date: 17 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mervyn Raymond Wooltorton

Termination date: 2017-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Nicholas Stanley

Termination date: 2017-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Geoffrey Darling

Appointment date: 2017-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2017

Action Date: 15 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gardline Shipping Limited

Cessation date: 2017-08-15

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-07-26

Officer name: Kay Frances Mason Billig

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Change person secretary company with change date

Date: 06 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-02-01

Officer name: Mrs Annette Kay Billig

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ben Magee

Change date: 2014-08-18

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Annette Kay Billig

Documents

View document PDF

Termination secretary company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Heywood

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2013

Action Date: 06 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ben Magee

Change date: 2013-09-06

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2012

Action Date: 31 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 25 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2011

Action Date: 31 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-31

Documents

View document PDF

Move registers to sail company

Date: 03 Aug 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 02 Aug 2011

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 10 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Auditors resignation company

Date: 07 Mar 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2010

Action Date: 31 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ben Magee

Change date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-31

Officer name: Mr Paul Nicholas Stanley

Documents

View document PDF

Change person secretary company with change date

Date: 27 Aug 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stephen Dene Heywood

Change date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-31

Officer name: Mr Eric Willem Zon

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-31

Officer name: Mr Mervyn Raymond Wooltorton

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 25/06/2009 from the old dairy farm wittersham road iden rye east sussex TN31 7UY

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/08; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 03 Mar 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Apr 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/05; full list of members

Documents

View document PDF

Certificate change of name company

Date: 17 Feb 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lankelma cpt LIMITED\certificate issued on 17/02/05

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 31 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/08/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/03 to 30/04/04

Documents

View document PDF

Legacy

Date: 15 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ATLAS ACCOUNTS & FINANCE RECRUITMENT LIMITED

33 LOMBARDY DRIVE,MAIDSTONE,ME14 5TB

Number:10769783
Status:ACTIVE
Category:Private Limited Company

BLUE GFX LTD

LAMMAS GATE,GODALMING,GU7 3HT

Number:04427883
Status:ACTIVE
Category:Private Limited Company

CHIKI DESIGN LIMITED

15 DARYNGTON AVENUE,KENT,CT7 9PS

Number:06298007
Status:ACTIVE
Category:Private Limited Company

LIBERO LONDON LTD

10 ORANGE STREET,,WC2H 7DQ

Number:03484256
Status:ACTIVE
Category:Private Limited Company

RUPERT BOURNE LTD

7 LINDUM TERRACE,LINCOLN,LN2 5RP

Number:08258784
Status:ACTIVE
Category:Private Limited Company

SUPERIOR SEWING LIMITED

331 NORTH DEESIDE ROAD,ABERDEEN,AB15 9SN

Number:SC384387
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source