LANA CEDAR HOUSE LTD
Status | DISSOLVED |
Company No. | 08662781 |
Category | Private Limited Company |
Incorporated | 27 Aug 2013 |
Age | 10 years, 9 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 09 Jan 2024 |
Years | 4 months, 19 days |
SUMMARY
LANA CEDAR HOUSE LTD is an dissolved private limited company with number 08662781. It was incorporated 10 years, 9 months, 1 day ago, on 27 August 2013 and it was dissolved 4 months, 19 days ago, on 09 January 2024. The company address is 3a Bell Street, Romsey, SO51 8GY, Hampshire.
Company Fillings
Cessation of a person with significant control
Date: 19 Aug 2023
Action Date: 30 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-06-30
Psc name: Svetlana Hounsome
Documents
Termination director company with name termination date
Date: 15 Aug 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Svetlana Hounsome
Termination date: 2023-06-30
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2022
Action Date: 02 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-02
Documents
Change account reference date company previous shortened
Date: 31 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-31
Made up date: 2022-08-31
Documents
Accounts with accounts type micro entity
Date: 23 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 02 Aug 2021
Action Date: 02 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-02
Documents
Accounts with accounts type micro entity
Date: 27 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change to a person with significant control
Date: 12 Mar 2021
Action Date: 08 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-08
Psc name: Captain Leslie John Hounsome
Documents
Notification of a person with significant control
Date: 12 Mar 2021
Action Date: 08 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Svetlana Hounsome
Notification date: 2021-03-08
Documents
Confirmation statement with updates
Date: 12 Mar 2021
Action Date: 12 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-12
Documents
Resolution
Date: 09 Mar 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 08 Mar 2021
Action Date: 08 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Svetlana Hounsome
Change date: 2021-03-08
Documents
Appoint person director company with name date
Date: 08 Mar 2021
Action Date: 08 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-08
Officer name: Mr Svetlana Hounsome
Documents
Resolution
Date: 28 Jan 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 27 Oct 2020
Action Date: 21 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-10-21
Psc name: Leslie John Hounsome
Documents
Cessation of a person with significant control
Date: 27 Oct 2020
Action Date: 21 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-10-21
Psc name: City North Limited
Documents
Confirmation statement with updates
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-22
Documents
Confirmation statement with no updates
Date: 09 Oct 2020
Action Date: 27 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-27
Documents
Accounts with accounts type micro entity
Date: 21 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 27 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-27
Documents
Accounts with accounts type micro entity
Date: 23 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Termination director company with name termination date
Date: 15 Mar 2019
Action Date: 14 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-14
Officer name: Steven Raymond Shergold
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 27 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-27
Documents
Accounts with accounts type micro entity
Date: 23 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 27 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-27
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 27 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-27
Documents
Accounts with accounts type total exemption small
Date: 09 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 27 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-27
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Appoint person director company with name date
Date: 14 Apr 2015
Action Date: 13 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Raymond Shergold
Appointment date: 2015-04-13
Documents
Termination director company with name termination date
Date: 13 Apr 2015
Action Date: 13 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Henry John Langdon
Termination date: 2015-04-13
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2014
Action Date: 27 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-27
Documents
Change person director company with change date
Date: 22 Nov 2013
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Henry John Arthur Lansdon
Change date: 2013-11-01
Documents
Change person director company with change date
Date: 11 Oct 2013
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-01
Officer name: Captain Leslie John Hounkome
Documents
Capital allotment shares
Date: 06 Sep 2013
Action Date: 28 Aug 2013
Category: Capital
Type: SH01
Date: 2013-08-28
Capital : 1 GBP
Documents
Appoint person director company with name
Date: 05 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Henry John Arthur Lansdon
Documents
Appoint person director company with name
Date: 05 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Captain Leslie John Hounkome
Documents
Termination director company with name
Date: 30 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Incorporation company
Date: 27 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
FRANZINI FINANCIAL SERVICES LIMITED
TRINITY HOUSE,BIRMINGHAM,B1 1QH
Number: | 05101330 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
NWANNEUCHE ENTERPRISES LIMITED
9 LEET CLOSE,SHEERNESS,ME12 4EE
Number: | 10501200 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 PARKINSON HOUSE,LONDON,SW1V 2QB
Number: | 07615507 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 CHELSFIELD LANE,ORPINGTON,BR5 4HQ
Number: | 08904699 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11431115 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARY STREET HOUSE,TAUNTON,TA1 3NW
Number: | 07207694 |
Status: | ACTIVE |
Category: | Private Limited Company |