LANEBRIDGE HOLDINGS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-10-02 View Report
Confirmation statement. Statement with no updates. 2023-07-31 View Report
Accounts. Accounts type full. 2022-08-05 View Report
Confirmation statement. Statement with no updates. 2022-07-29 View Report
Accounts. Accounts type full. 2021-09-30 View Report
Confirmation statement. Statement with no updates. 2021-07-29 View Report
Accounts. Accounts type full. 2020-09-28 View Report
Confirmation statement. Statement with no updates. 2020-07-30 View Report
Accounts. Accounts type full. 2019-09-26 View Report
Confirmation statement. Statement with updates. 2019-08-02 View Report
Confirmation statement. Statement with no updates. 2018-07-30 View Report
Accounts. Accounts type full. 2018-07-25 View Report
Officers. Officer name: Peter John Griggs. Termination date: 2018-05-31. 2018-06-22 View Report
Accounts. Accounts type full. 2017-10-17 View Report
Accounts. Change account reference date company current shortened. 2017-10-12 View Report
Confirmation statement. Statement with no updates. 2017-08-14 View Report
Accounts. Accounts type full. 2016-10-18 View Report
Confirmation statement. Statement with updates. 2016-08-05 View Report
Capital. Capital allotment shares. 2016-04-26 View Report
Annual return. With made up date full list shareholders. 2015-08-07 View Report
Accounts. Accounts type full. 2015-08-04 View Report
Miscellaneous. Description: Section 519. 2015-06-16 View Report
Miscellaneous. Description: Sect 519. 2015-06-16 View Report
Accounts. Accounts type full. 2015-01-07 View Report
Officers. Change date: 2014-08-26. Officer name: Mr Christopher Lewis Coleman. 2014-09-12 View Report
Annual return. With made up date full list shareholders. 2014-08-14 View Report
Capital. Capital allotment shares. 2014-04-25 View Report
Resolution. Description: Resolutions. 2014-04-25 View Report
Officers. Officer name: N M Rothschild & Sons Limited. 2013-12-19 View Report
Officers. Officer name: Georgina Thompson. 2013-12-19 View Report
Address. Change date: 2013-12-19. Old address: the Coach House Fulshaw Hall Alderley Road Wilmslow Cheshire SK9 1RL Uk. 2013-12-19 View Report
Accounts. Accounts type full. 2013-12-06 View Report
Annual return. With made up date full list shareholders. 2013-08-19 View Report
Officers. Officer name: Mr Christopher Lewis Coleman. Change date: 2013-08-01. 2013-08-19 View Report
Officers. Officer name: John Wainwright. 2013-08-19 View Report
Officers. Officer name: Mr John King. 2013-05-23 View Report
Officers. Officer name: Philip Yeates. 2013-05-15 View Report
Accounts. Accounts type full. 2012-12-21 View Report
Annual return. With made up date full list shareholders. 2012-08-23 View Report
Accounts. Accounts type full. 2011-12-19 View Report
Officers. Officer name: Charles White. 2011-11-17 View Report
Officers. Officer name: Martin Schuler. 2011-10-06 View Report
Annual return. With made up date full list shareholders. 2011-08-19 View Report
Officers. Officer name: Mrs Ros Harper. Change date: 2011-07-13. 2011-08-19 View Report
Officers. Officer name: Mrs Ros Harper. 2011-08-17 View Report
Officers. Officer name: Mr Simon James Venner Osmond. 2011-08-17 View Report
Accounts. Accounts type full. 2010-12-23 View Report
Officers. Officer name: Stanley Annison. 2010-09-27 View Report
Annual return. With made up date full list shareholders. 2010-08-17 View Report
Officers. Officer name: Peter Johns. 2010-01-10 View Report