LANEMARK COMBUSTION ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 | Total exemption full accounts made up to 2024-10-31 |
13/06/2513 June 2025 | Confirmation statement made on 2025-06-06 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
07/08/247 August 2024 | Resolutions |
05/08/245 August 2024 | Termination of appointment of Alan Eric Thompson as a secretary on 2024-07-31 |
05/08/245 August 2024 | Termination of appointment of Alan Eric Thompson as a director on 2024-07-31 |
05/08/245 August 2024 | Cessation of Alan Eric Thompson as a person with significant control on 2024-07-31 |
05/08/245 August 2024 | Notification of Lanemark Holdings Limited as a person with significant control on 2024-07-31 |
22/07/2422 July 2024 | Total exemption full accounts made up to 2023-10-31 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
01/09/231 September 2023 | Satisfaction of charge 054719030006 in full |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
01/03/221 March 2022 | Statement of capital following an allotment of shares on 2022-02-22 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-06 with no updates |
03/06/213 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
06/04/206 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
01/05/191 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
16/05/1816 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/06/1713 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
16/08/1616 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY STEVEN FOSTER / 16/08/2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/06/1617 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
14/09/1514 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 054719030006 |
26/08/1526 August 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054719030005 |
06/08/156 August 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14 |
24/06/1524 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
23/01/1523 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 054719030005 |
17/11/1417 November 2014 | APPOINTMENT TERMINATED, SECRETARY PAUL COLLIER |
17/11/1417 November 2014 | SECRETARY APPOINTED MR ALAN ERIC THOMPSON |
04/11/144 November 2014 | COMPANY NAME CHANGED MIDCO EUROPE LIMITED CERTIFICATE ISSUED ON 04/11/14 |
29/10/1429 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 054719030002 |
29/10/1429 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 054719030004 |
29/10/1429 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 054719030003 |
20/10/1420 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 054719030001 |
02/07/142 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN ERIC THOMPSON / 01/05/2014 |
02/07/142 July 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
01/05/141 May 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13 |
27/06/1327 June 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
06/06/136 June 2013 | FULL ACCOUNTS MADE UP TO 31/10/12 |
07/06/127 June 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
19/04/1219 April 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 |
06/06/116 June 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
06/06/116 June 2011 | SAIL ADDRESS CREATED |
02/06/112 June 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 |
11/05/1111 May 2011 | RETURN OF PURCHASE OF OWN SHARES |
10/11/1010 November 2010 | RETURN OF PURCHASE OF OWN SHARES |
07/06/107 June 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
07/06/107 June 2010 | REGISTERED OFFICE CHANGED ON 07/06/2010 FROM LANEMARK HOUSE WHTITACRE ROAD INDUSTRIAL ESTATE NUNEATON WARWICKSHIRE CV11 6BW |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD COLLIER / 06/06/2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN ERIC THOMPSON / 06/06/2010 |
27/04/1027 April 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 |
29/09/0929 September 2009 | DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT |
29/09/0929 September 2009 | GBP IC 99/96 08/09/09 GBP SR 3@1=3 |
09/06/099 June 2009 | REGISTERED OFFICE CHANGED ON 09/06/2009 FROM LANEMARK HOUSE WHITACRE ROAD INDUSTRIAL ESTATE NUNEATON WARWICKSHIRE CV11 6BW |
09/06/099 June 2009 | LOCATION OF REGISTER OF MEMBERS |
09/06/099 June 2009 | LOCATION OF DEBENTURE REGISTER |
09/06/099 June 2009 | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
05/06/095 June 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 |
06/06/086 June 2008 | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
22/04/0822 April 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/04/0821 April 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
11/04/0811 April 2008 | COMPANY NAME CHANGED WH 215 LIMITED CERTIFICATE ISSUED ON 16/04/08 |
27/03/0827 March 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 |
06/06/076 June 2007 | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS |
03/05/073 May 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 |
31/07/0631 July 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
31/07/0631 July 2006 | ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/10/05 |
21/06/0621 June 2006 | RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS |
13/06/0613 June 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
13/06/0613 June 2006 | DIRECTOR RESIGNED |
24/01/0624 January 2006 | REGISTERED OFFICE CHANGED ON 24/01/06 FROM: 9 CLARENDON PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5QP |
23/12/0523 December 2005 | £ NC 100/115 16/12/05 |
23/12/0523 December 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
08/11/058 November 2005 | NEW DIRECTOR APPOINTED |
08/11/058 November 2005 | NEW DIRECTOR APPOINTED |
08/11/058 November 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/06/0523 June 2005 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/07/06 |
06/06/056 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LANEMARK COMBUSTION ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company