LANIAKEA PROJECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Change of details for Mr Max Hugh Remington-Hobbs as a person with significant control on 2025-05-27

View Document

10/06/2510 June 2025 Director's details changed for Mr David Charles Markham Phillips on 2025-05-27

View Document

10/06/2510 June 2025 Director's details changed for Mr Max Hugh Remington-Hobbs on 2025-05-27

View Document

10/06/2510 June 2025 Registered office address changed from PO Box 4385 11992821 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London Suffolk W1W 7LT on 2025-06-10

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

20/05/2520 May 2025

View Document

20/05/2520 May 2025 Registered office address changed to PO Box 4385, 11992821 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-20

View Document

20/05/2520 May 2025

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/11/2322 November 2023 Appointment of Mr David Charles Markham Phillips as a director on 2023-11-20

View Document

07/11/237 November 2023 Termination of appointment of Jennifer Jane Remington-Hobbs as a director on 2023-11-01

View Document

07/11/237 November 2023 Cessation of Jennifer Jane Remington-Hobbs as a person with significant control on 2023-11-01

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Registered office address changed from 33 Burmester Road London SW17 0JN England to 85 Great Portland Street First Floor London W1W 7LT on 2022-02-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-12 with no updates

View Document

29/06/2129 June 2021 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 33 Burmester Road London SW17 0JN on 2021-06-29

View Document

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

View Accounts

23/07/2023 July 2020 PREVSHO FROM 31/05/2020 TO 31/12/2019

View Document

23/07/2023 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM WELLS-IN-THE-FIELD FARM WELLS-IN-THE-FIELD WHITCHURCH RG28 7NQ UNITED KINGDOM

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

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

View Accounts

13/05/1913 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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