LANKENT LIMITED

Cardale Fish Bar Market Place Cardale Fish Bar Market Place, Matlock, DE4 5DD, Derbyshire, England
StatusACTIVE
Company No.05028262
CategoryPrivate Limited Company
Incorporated28 Jan 2004
Age20 years, 4 months, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / sarah watts / 07/03/2008

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / brian rawcliffe / 07/03/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 02/02/04--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 28 Jan 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONVEX RECRUITMENT LIMITED

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

KATOK LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11437382
Status:ACTIVE
Category:Private Limited Company

PF INVESTMENTS LIMITED

44 FRIAR GATE,DERBY,DE1 1DA

Number:08744409
Status:ACTIVE
Category:Private Limited Company

PROSPEROSTORE LTD

47 HIGHLANDS ROAD,NEW MILTON,BH25 7BL

Number:06879871
Status:ACTIVE
Category:Private Limited Company

RWM SALES & DESIGN LIMITED

14A ALBANY ROAD,WEYMOUTH,DT4 9TH

Number:08541243
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