LANEBRIDGE ESTATE COMPANY (NO.1) LIMITED

06559101
NEW COURT ST. SWITHIN'S LANE LONDON EC4N 8AL

Documents

Documents
Date Category Description Pages
26 Aug 2014 gazette Gazette Dissolved Voluntary 1 Buy now
13 May 2014 gazette Gazette Notice Voluntary 1 Buy now
01 May 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Apr 2014 annual-return Annual Return 4 Buy now
19 Dec 2013 officers Appointment of corporate secretary (N M Rothschild & Sons Limited) 2 Buy now
19 Dec 2013 officers Termination of appointment of secretary (Georgina Thompson) 1 Buy now
19 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Sep 2013 accounts Annual Accounts 2 Buy now
12 Apr 2013 annual-return Annual Return 4 Buy now
09 May 2012 accounts Annual Accounts 3 Buy now
18 Apr 2012 annual-return Annual Return 4 Buy now
04 Apr 2012 officers Termination of appointment of director (Stanley Annison) 1 Buy now
04 Apr 2012 officers Termination of appointment of director (Charles White) 1 Buy now
04 Apr 2012 officers Appointment of director (Mrs Rosalyn Anne Harper) 2 Buy now
04 Apr 2012 officers Appointment of director (Mr Ian David Walker) 2 Buy now
20 Jul 2011 accounts Annual Accounts 3 Buy now
18 Apr 2011 annual-return Annual Return 5 Buy now
02 Jun 2010 accounts Annual Accounts 3 Buy now
13 Apr 2010 annual-return Annual Return 5 Buy now
12 Jun 2009 accounts Annual Accounts 2 Buy now
09 Apr 2009 annual-return Return made up to 08/04/09; full list of members 3 Buy now
10 Feb 2009 address Registered office changed on 10/02/2009 from 6TH floor cardinal house 20 st mary's parsonage manchester M3 2LG 1 Buy now
24 Sep 2008 change-of-name Certificate Change Of Name Company 2 Buy now
28 Aug 2008 incorporation Memorandum Articles 16 Buy now
07 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
07 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
05 Jun 2008 incorporation Memorandum Articles 5 Buy now
05 Jun 2008 resolution Resolution 1 Buy now
06 May 2008 officers Director appointed charles white 3 Buy now
06 May 2008 officers Secretary appointed georgina thompson 2 Buy now
06 May 2008 officers Director appointed stanley annison 4 Buy now
06 May 2008 accounts Accounting reference date shortened from 30/04/2009 to 31/03/2009 1 Buy now
24 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
09 Apr 2008 officers Appointment terminated secretary form 10 secretaries fd LTD 1 Buy now
09 Apr 2008 officers Appointment terminated director form 10 directors fd LTD 1 Buy now
08 Apr 2008 incorporation Incorporation Company 9 Buy now