LANEBOROUGH 1 LIMITED

05894744
HIGHFIELD 3 AUGUSTFIELD CHARVIL LANE, SONNING READING RG4 6AF

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 9 Buy now
09 Sep 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Feb 2024 accounts Annual Accounts 9 Buy now
19 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Sep 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Feb 2023 accounts Annual Accounts 9 Buy now
12 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Feb 2022 accounts Annual Accounts 10 Buy now
07 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Dec 2020 accounts Annual Accounts 9 Buy now
27 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Nov 2019 accounts Annual Accounts 9 Buy now
27 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2019 officers Change of particulars for secretary (Janice Patricia Walker) 1 Buy now
26 Sep 2019 officers Change of particulars for director (Mr Anthony Ronald Walker) 2 Buy now
26 Sep 2019 officers Change of particulars for director (Mr Anthony Ronald Walker) 2 Buy now
26 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jan 2019 accounts Annual Accounts 8 Buy now
05 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Aug 2018 officers Change of particulars for secretary (Janice Patricia Walker) 1 Buy now
24 Jan 2018 accounts Annual Accounts 10 Buy now
27 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2017 accounts Annual Accounts 6 Buy now
10 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Oct 2016 officers Change of particulars for director (Mr Anthony Ronald Walker) 2 Buy now
04 Nov 2015 accounts Annual Accounts 6 Buy now
28 Sep 2015 annual-return Annual Return 4 Buy now
04 Dec 2014 accounts Annual Accounts 6 Buy now
22 Oct 2014 annual-return Annual Return 4 Buy now
17 Dec 2013 accounts Annual Accounts 6 Buy now
24 Oct 2013 annual-return Annual Return 4 Buy now
12 Dec 2012 accounts Annual Accounts 6 Buy now
08 Oct 2012 annual-return Annual Return 4 Buy now
08 Dec 2011 accounts Annual Accounts 6 Buy now
26 Sep 2011 annual-return Annual Return 4 Buy now
15 Nov 2010 accounts Annual Accounts 5 Buy now
11 Oct 2010 annual-return Annual Return 4 Buy now
22 Feb 2010 accounts Annual Accounts 5 Buy now
21 Oct 2009 annual-return Annual Return 3 Buy now
06 Oct 2008 annual-return Return made up to 19/09/08; no change of members 4 Buy now
05 Sep 2008 accounts Annual Accounts 6 Buy now
06 Mar 2008 accounts Annual Accounts 7 Buy now
13 Nov 2007 annual-return Return made up to 02/08/07; full list of members 6 Buy now
14 Dec 2006 capital Ad 30/11/06--------- £ si 627499@1=627499 £ ic 1/627500 2 Buy now
11 Dec 2006 accounts Accounting reference date shortened from 31/08/07 to 31/05/07 1 Buy now
11 Dec 2006 address Registered office changed on 11/12/06 from: one friar street reading berkshire RG1 1DA 1 Buy now
11 Dec 2006 capital Nc inc already adjusted 23/11/06 2 Buy now
11 Dec 2006 officers New secretary appointed 2 Buy now
11 Dec 2006 officers Director resigned 1 Buy now
11 Dec 2006 officers Secretary resigned 1 Buy now
11 Dec 2006 officers New director appointed 2 Buy now
11 Dec 2006 resolution Resolution 1 Buy now
04 Dec 2006 change-of-name Certificate Change Of Name Company 2 Buy now
02 Aug 2006 incorporation Incorporation Company 21 Buy now