LANEMARK COMBUSTION ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/08/247 August 2024 Resolutions

View Document

05/08/245 August 2024 Termination of appointment of Alan Eric Thompson as a secretary on 2024-07-31

View Document

05/08/245 August 2024 Termination of appointment of Alan Eric Thompson as a director on 2024-07-31

View Document

05/08/245 August 2024 Cessation of Alan Eric Thompson as a person with significant control on 2024-07-31

View Document

05/08/245 August 2024 Notification of Lanemark Holdings Limited as a person with significant control on 2024-07-31

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

01/09/231 September 2023 Satisfaction of charge 054719030006 in full

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/03/221 March 2022 Statement of capital following an allotment of shares on 2022-02-22

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

03/06/213 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

06/04/206 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

01/05/191 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

16/05/1816 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/06/1713 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY STEVEN FOSTER / 16/08/2016

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/06/1617 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/09/1514 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054719030006

View Document

26/08/1526 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054719030005

View Document

06/08/156 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

24/06/1524 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

23/01/1523 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054719030005

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, SECRETARY PAUL COLLIER

View Document

17/11/1417 November 2014 SECRETARY APPOINTED MR ALAN ERIC THOMPSON

View Document

04/11/144 November 2014 COMPANY NAME CHANGED MIDCO EUROPE LIMITED CERTIFICATE ISSUED ON 04/11/14

View Document

29/10/1429 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054719030002

View Document

29/10/1429 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054719030004

View Document

29/10/1429 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054719030003

View Document

20/10/1420 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054719030001

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ERIC THOMPSON / 01/05/2014

View Document

02/07/142 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

01/05/141 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

27/06/1327 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

06/06/136 June 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

07/06/127 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

19/04/1219 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

06/06/116 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

06/06/116 June 2011 SAIL ADDRESS CREATED

View Document

02/06/112 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

11/05/1111 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

10/11/1010 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

07/06/107 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM LANEMARK HOUSE WHTITACRE ROAD INDUSTRIAL ESTATE NUNEATON WARWICKSHIRE CV11 6BW

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD COLLIER / 06/06/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ERIC THOMPSON / 06/06/2010

View Document

27/04/1027 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

29/09/0929 September 2009 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

29/09/0929 September 2009 GBP IC 99/96 08/09/09 GBP SR 3@1=3

View Document

09/06/099 June 2009 REGISTERED OFFICE CHANGED ON 09/06/2009 FROM LANEMARK HOUSE WHITACRE ROAD INDUSTRIAL ESTATE NUNEATON WARWICKSHIRE CV11 6BW

View Document

09/06/099 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/06/099 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/06/099 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

06/06/086 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/0821 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/0811 April 2008 COMPANY NAME CHANGED WH 215 LIMITED CERTIFICATE ISSUED ON 16/04/08

View Document

27/03/0827 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

31/07/0631 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

31/07/0631 July 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/10/05

View Document

21/06/0621 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 REGISTERED OFFICE CHANGED ON 24/01/06 FROM: 9 CLARENDON PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5QP

View Document

23/12/0523 December 2005 £ NC 100/115 16/12/05

View Document

23/12/0523 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/07/06

View Document

06/06/056 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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