LANNETH DEVELOPMENTS LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

27/08/2427 August 2024 Notification of Mark Wilson as a person with significant control on 2024-08-01

View Document

27/08/2427 August 2024 Appointment of Mrs Marie Wilson as a director on 2024-08-15

View Document

27/08/2427 August 2024 Cessation of Marie Wilson as a person with significant control on 2024-08-01

View Document

27/08/2427 August 2024 Termination of appointment of Marie Wilson as a director on 2024-08-14

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

23/03/2423 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/06/2325 June 2023 Registered office address changed from 17 Wood Lane Close Sheffield S6 5LY to 16 Green Lane Green Lane Wharncliffe Side Sheffield S35 0DL on 2023-06-25

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/06/2127 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

29/03/2029 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 066321660002

View Document

03/01/203 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 066321660001

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/04/1512 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH WILSON

View Document

12/04/1512 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

12/04/1512 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

12/04/1512 April 2015 DIRECTOR APPOINTED MRS MARIE WILSON

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM C/O JOSEPH WILSON FLAT1 243 FLAT 1 243 EVERING ROAD, HACKNEY LONDON E5 8AL

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/04/1426 April 2014 DIRECTOR APPOINTED MR MARK WILSON

View Document

26/04/1426 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 12 CLAPTON SQUARE LONDON E5 8HP ENGLAND

View Document

17/03/1417 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/04/138 April 2013 DIRECTOR APPOINTED MR JOSEPH MARK WILSON

View Document

08/04/138 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

06/04/136 April 2013 REGISTERED OFFICE CHANGED ON 06/04/2013 FROM 345 THE COMMON ECCLESFIELD SHEFFIELD SOUTH YORKSHIRE S35 9WL ENGLAND

View Document

06/04/136 April 2013 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WILSON

View Document

15/03/1315 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

25/07/1225 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/03/1216 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED MR BENJAMIN JAMES WILSON

View Document

13/11/1113 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARK WILSON

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 24B WHARNCLIFFE AVENUE WHARNCLIFFE SIDE SHEFFIELD S35 0DY UNITED KINGDOM

View Document

25/07/1125 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

26/03/1126 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

02/09/102 September 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILSON / 30/03/2010

View Document

10/02/1010 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

24/09/0924 September 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 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