LANSFORTH LIMITED

Company Documents

DateDescription
17/07/2417 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/04/249 April 2024 Registered office address changed from Lynnet Leisure Group 23 Royal Exchange Square Glasgow G1 3AJ to 3rd Floor, 11 Royal Exchange Square Glasgow G1 3AJ on 2024-04-09

View Document

09/04/249 April 2024 Appointment of Mr Gary Cameron Macculloch as a director on 2024-03-29

View Document

09/04/249 April 2024 Appointment of Mr Kevin Paul Martin as a director on 2024-03-29

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

29/08/2329 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/03/2322 March 2023 Termination of appointment of James Murphy as a director on 2023-03-22

View Document

22/03/2322 March 2023 Termination of appointment of Annette Hunter as a director on 2023-03-22

View Document

20/10/2220 October 2022 Satisfaction of charge SC2569100002 in full

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

11/06/2111 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

08/10/198 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR JAMES MURPHY

View Document

14/08/1914 August 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2569100002

View Document

14/08/1914 August 2019 ARTICLES OF ASSOCIATION

View Document

14/08/1914 August 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2569100001

View Document

14/08/1914 August 2019 ALTER ARTICLES 02/08/2019

View Document

12/08/1912 August 2019 Notification of Lynnet Leisure (Properties) Limited as a person with significant control on 2019-08-02

View Document

12/08/1912 August 2019 CESSATION OF LYNN MORTIMER AS A PSC

View Document

12/08/1912 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNET LEASURE (PROPERTIES) LIMITED

View Document

09/08/199 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2569100002

View Document

07/08/197 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2569100001

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

13/10/1513 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/09/1424 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/09/1316 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

05/10/125 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/09/1221 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MRS ANNETTE HUNTER

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/09/1119 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES MORTIMER

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/09/1014 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/09/0921 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

22/09/0822 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

25/09/0725 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/10/062 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 REGISTERED OFFICE CHANGED ON 19/09/05 FROM: C/O LYNNET LEISURE GROUP 40 FOX STREET GLASGOW G1 4AU

View Document

03/08/053 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 REGISTERED OFFICE CHANGED ON 14/01/05 FROM: BRECKENRIDGE HOUSE 274 SAUCHIEHALL STREET GLASGOW G2 3EH

View Document

20/10/0420 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

06/01/046 January 2004 REGISTERED OFFICE CHANGED ON 06/01/04 FROM: THISTLE HOUSE 146 WEST REGENT STREET GLASGOW G2 2RZ

View Document

24/11/0324 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/11/0319 November 2003 REGISTERED OFFICE CHANGED ON 19/11/03 FROM: SCOTTS COMPANY FORMATIONS 5 LOGIE MILL BEAVERBANK OFFICE PARK LOGIE GREEN ROAD EDINBURGH EH7 4HH

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 SECRETARY RESIGNED

View Document

01/10/031 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information