LANKENT LIMITED
Status | ACTIVE |
Company No. | 05028262 |
Category | Private Limited Company |
Incorporated | 28 Jan 2004 |
Age | 20 years, 4 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
LANKENT LIMITED is an active private limited company with number 05028262. It was incorporated 20 years, 4 months, 18 days ago, on 28 January 2004. The company address is Cardale Fish Bar Market Place Cardale Fish Bar Market Place, Matlock, DE4 5DD, Derbyshire, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Jan 2024
Action Date: 24 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-24
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change account reference date company current extended
Date: 07 Mar 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA01
Made up date: 2022-12-31
New date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 25 Jan 2023
Action Date: 24 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-24
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 24 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-24
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Confirmation statement with no updates
Date: 28 Feb 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-28
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-28
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Change person director company with change date
Date: 15 Mar 2016
Action Date: 02 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-02
Officer name: Sarah Jane Watts
Documents
Change person director company with change date
Date: 15 Mar 2016
Action Date: 02 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian John Rawcliffe
Change date: 2015-10-02
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2016
Action Date: 15 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-15
New address: C/O Mr B Rawcliffe Cardale Fish Bar Market Place Crich Matlock Derbyshire DE4 5DD
Old address: C/O Mr B Rawcliffe Cardale Fish Bar Market Place Crich Matlock Derbyshire DE4 5DD England
Documents
Change person secretary company with change date
Date: 15 Mar 2016
Action Date: 02 Oct 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-10-02
Officer name: Sarah Jane Watts
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2016
Action Date: 15 Mar 2016
Category: Address
Type: AD01
Old address: 140 Lee Lane Horwich Bolton Lancashire BL6 7AF
New address: C/O Mr B Rawcliffe Cardale Fish Bar Market Place Crich Matlock Derbyshire DE4 5DD
Change date: 2016-03-15
Documents
Change account reference date company current extended
Date: 28 Aug 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-09-30
New date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-28
Documents
Change person director company with change date
Date: 10 Feb 2014
Action Date: 31 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian John Rawcliffe
Change date: 2013-10-31
Documents
Change person director company with change date
Date: 10 Feb 2014
Action Date: 31 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sarah Jane Watts
Change date: 2013-10-31
Documents
Change person secretary company with change date
Date: 10 Feb 2014
Action Date: 31 Oct 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sarah Jane Watts
Change date: 2013-10-31
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 28 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-28
Documents
Accounts with accounts type total exemption small
Date: 01 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: 30 Jan 2012
Action Date: 28 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-28
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 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: 14 Mar 2011
Action Date: 28 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2010
Action Date: 28 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-28
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Brian John Rawcliffe
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sarah Jane Watts
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change registered office address company with date old address
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Address
Type: AD01
Old address: 74 Chapel Green Road Hindley Wigan WN2 3LN
Change date: 2010-01-19
Documents
Change account reference date company previous extended
Date: 19 Jan 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA01
New date: 2009-09-30
Made up date: 2009-03-31
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 08 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/08; full list of members
Documents
Legacy
Date: 18 Mar 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / sarah watts / 07/03/2008
Documents
Legacy
Date: 18 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / brian rawcliffe / 07/03/2008
Documents
Legacy
Date: 18 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 18/03/2008 from 280 chorley new road, horwich bolton lancashire BL6 5NY
Documents
Legacy
Date: 08 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 28 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 May 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 09 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/05; full list of members
Documents
Legacy
Date: 03 Dec 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/05 to 31/03/05
Documents
Legacy
Date: 16 Feb 2004
Category: Capital
Type: 88(2)R
Description: Ad 02/02/04--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 03 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 10873680 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORDHAM PROJECT MANAGEMENT LTD
62 CASTLE BOULEVARD,,NG7 1FN
Number: | 04155802 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11437382 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 FRIAR GATE,DERBY,DE1 1DA
Number: | 08744409 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 HIGHLANDS ROAD,NEW MILTON,BH25 7BL
Number: | 06879871 |
Status: | ACTIVE |
Category: | Private Limited Company |
14A ALBANY ROAD,WEYMOUTH,DT4 9TH
Number: | 08541243 |
Status: | ACTIVE |
Category: | Private Limited Company |