LANBASE LIMITED

Company Documents

DateDescription
19/09/1419 September 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

09/09/149 September 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

26/06/1426 June 2014 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

13/06/1413 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLINE WITHERS

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MINE OZKAN HIFZI

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLINE WITHERS

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT GALE

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED ROBERT DOMINIC DUNN

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/06/1321 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BERNADETTE ELIZABETH WITHERS / 14/03/2013

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED CAROLINE BERNADETTE ELIZABETH WITHERS

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNE TILLBROOK

View Document

18/10/1218 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

17/10/1217 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

17/10/1217 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/06/1211 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR CLAIRE GRAFIN VON BROCKDORFF AHLFELDT

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED CLAIRE LOUISE ELIZABETH GRAFIN VON BROCKDORFF AHLFELDT

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNE TILLBROOK

View Document

04/11/114 November 2011 DIRECTOR APPOINTED JOANNE CHRISTINE TILLBROOK

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED JOANNE CHRISTINE TILLBROOK

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MACKENZIE

View Document

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/06/1121 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM
160 GREAT PORTLAND STREET
LONDON
W1W 5QA

View Document

08/09/108 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/07/108 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

23/06/1023 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

01/06/101 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

26/05/1026 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

21/05/1021 May 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 7

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED ROBERT MARIO MACKENZIE

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR VIRGIN MEDIA DIRECTORS LIMITED

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR VIRGIN MEDIA SECRETARIES LIMITED

View Document

13/05/1013 May 2010 SECRETARY APPOINTED GILLIAN ELIZABETH JAMES

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED ROBERT CHARLES GALE

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, SECRETARY VIRGIN MEDIA SECRETARIES LIMITED

View Document

29/04/1029 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

26/01/1026 January 2010 ADOPT ARTICLES 07/01/2010

View Document

22/01/1022 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

22/01/1022 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/06/0917 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/07/083 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0717 February 2007 REGISTERED OFFICE CHANGED ON 17/02/07 FROM:
N T L HOUSE
BARTLEY WOOD BUSINESS PARK,
HOOK
HAMPSHIRE RG27 9UP

View Document

21/12/0621 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/064 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0621 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/066 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/03/0610 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/057 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

26/11/0426 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 SECRETARY RESIGNED

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0428 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/0413 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/04/0422 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

06/07/036 July 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

11/05/0311 May 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

03/07/023 July 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 SECRETARY RESIGNED

View Document

27/03/0227 March 2002 NEW SECRETARY APPOINTED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

03/10/013 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/012 July 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/02/0123 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0122 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0122 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/001 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0027 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

27/09/0027 September 2000 NEW SECRETARY APPOINTED

View Document

27/09/0027 September 2000 REGISTERED OFFICE CHANGED ON 27/09/00 FROM:
NTL HOUSE
BARTLEY WOOD BUSINESS PARK,
BARTLEY, HOOK
HAMPSHIRE RG27 9XA

View Document

25/09/0025 September 2000 ALTER ARTICLES 11/09/00

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 DIRECTOR RESIGNED

View Document

03/03/003 March 2000 DIRECTOR RESIGNED

View Document

03/03/003 March 2000 REGISTERED OFFICE CHANGED ON 03/03/00 FROM:
ANTELOPE HOUSE GATES WAY
STEVENAGE
HERTFORDSHIRE
SG1 3HL

View Document

03/03/003 March 2000 S80A AUTH TO ALLOT SEC 21/02/00

View Document

03/03/003 March 2000 ADOPT MEM AND ARTS 21/02/00

View Document

03/03/003 March 2000 SECRETARY RESIGNED

View Document

22/02/0022 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/10/9929 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

23/07/9923 July 1999 RETURN MADE UP TO 09/06/99; CHANGE OF MEMBERS

View Document

13/01/9913 January 1999 REGISTERED OFFICE CHANGED ON 13/01/99 FROM:
UNIT 6 PIPERS COURT
BERKSHIRE DRIVE
THATCHAM
NEWBURY BERKSHIRE RG19 4ER

View Document

06/01/996 January 1999 NEW DIRECTOR APPOINTED

View Document

09/12/989 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/987 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/12/984 December 1998 NEW DIRECTOR APPOINTED

View Document

04/12/984 December 1998 NEW SECRETARY APPOINTED

View Document

30/11/9830 November 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/11/9819 November 1998 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

19/11/9819 November 1998 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

19/11/9819 November 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/11/9819 November 1998 ALTER MEM AND ARTS 18/11/98

View Document

19/11/9819 November 1998 REREGISTRATION PLC-PRI 18/11/98

View Document

11/06/9811 June 1998 RETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/07/9714 July 1997 RETURN MADE UP TO 09/06/97; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/04/9721 April 1997 NEW SECRETARY APPOINTED

View Document

21/04/9721 April 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 SECRETARY RESIGNED

View Document

17/12/9617 December 1996 DIRECTOR RESIGNED

View Document

07/08/967 August 1996 LOCATION OF REGISTER OF MEMBERS

View Document

07/08/967 August 1996 LOCATION OF DEBENTURE REGISTER

View Document

07/08/967 August 1996 RETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS

View Document

16/05/9616 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/11/9516 November 1995 REGISTERED OFFICE CHANGED ON 16/11/95 FROM:
UNIT 7 THE BERKSHIRE BUSINESS
CENTRE BERKSHIRE DRIVE
THATCHAM NEWBURY
BERKSHIRE RG13 4EW

View Document

24/07/9524 July 1995 RETURN MADE UP TO 09/06/95; FULL LIST OF MEMBERS

View Document

22/05/9522 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/10/9424 October 1994 NEW DIRECTOR APPOINTED

View Document

07/10/947 October 1994 DIRECTOR RESIGNED

View Document

03/07/943 July 1994 RETURN MADE UP TO 05/06/94; FULL LIST OF MEMBERS

View Document

03/07/943 July 1994 DIRECTOR RESIGNED

View Document

24/05/9424 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/08/9316 August 1993 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

03/06/933 June 1993 RETURN MADE UP TO 05/06/93; NO CHANGE OF MEMBERS

View Document

03/03/933 March 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

07/01/937 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/11/923 November 1992 RETURN MADE UP TO 05/06/92; NO CHANGE OF MEMBERS

View Document

03/11/923 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9225 August 1992 RETURN MADE UP TO 05/06/91; FULL LIST OF MEMBERS

View Document

25/08/9225 August 1992 ACCOUNTING REF. DATE EXT FROM 31/08 TO 30/11

View Document

21/10/9121 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/912 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/919 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/08/9121 August 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/08/912 August 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/9131 July 1991 COMPANY NAME CHANGED
STAKEPROFIT PUBLIC LIMITED COMPA
NY
CERTIFICATE ISSUED ON 01/08/91

View Document

29/07/9129 July 1991 APPLICATION COMMENCE BUSINESS

View Document

29/07/9129 July 1991 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

25/07/9125 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

25/07/9125 July 1991 ALTER MEM AND ARTS 11/07/91

View Document

25/07/9125 July 1991 REGISTERED OFFICE CHANGED ON 25/07/91 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

24/07/9124 July 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/9124 July 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/915 June 1991 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