LANSALOT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Total exemption full accounts made up to 2025-02-27 |
| 12/06/2512 June 2025 | Termination of appointment of Felicity Joan Rixon as a secretary on 2025-06-01 |
| 12/06/2512 June 2025 | Change of details for Mr Jonathan Rixon as a person with significant control on 2025-06-01 |
| 12/06/2512 June 2025 | Change of details for Mrs Justine Lee Rixon as a person with significant control on 2025-06-01 |
| 19/05/2519 May 2025 | Registered office address changed from The Hexagon, Securehold Business Centre Studley Road Redditch Worcestershire B98 7LG to Berkeley House Buntsford Park Road Bromsgrove B60 3DX on 2025-05-19 |
| 04/03/254 March 2025 | Confirmation statement made on 2025-02-28 with updates |
| 27/02/2527 February 2025 | Annual accounts for year ending 27 Feb 2025 |
| 02/10/242 October 2024 | Total exemption full accounts made up to 2024-02-27 |
| 16/08/2416 August 2024 | Registration of charge 057242240002, created on 2024-08-13 |
| 05/03/245 March 2024 | Confirmation statement made on 2024-02-28 with no updates |
| 27/02/2427 February 2024 | Annual accounts for year ending 27 Feb 2024 |
| 14/12/2314 December 2023 | Registration of charge 057242240001, created on 2023-12-13 |
| 12/07/2312 July 2023 | Total exemption full accounts made up to 2023-02-27 |
| 08/03/238 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
| 27/02/2327 February 2023 | Annual accounts for year ending 27 Feb 2023 |
| 01/03/221 March 2022 | Confirmation statement made on 2022-02-28 with updates |
| 27/02/2227 February 2022 | Annual accounts for year ending 27 Feb 2022 |
| 08/10/218 October 2021 | Total exemption full accounts made up to 2021-02-27 |
| 27/02/2127 February 2021 | Annual accounts for year ending 27 Feb 2021 |
| 26/06/2026 June 2020 | 27/02/20 TOTAL EXEMPTION FULL |
| 04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
| 27/02/2027 February 2020 | Annual accounts for year ending 27 Feb 2020 |
| 06/08/196 August 2019 | 27/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
| 27/02/1927 February 2019 | Annual accounts for year ending 27 Feb 2019 |
| 27/09/1827 September 2018 | 27/02/18 TOTAL EXEMPTION FULL |
| 17/08/1817 August 2018 | CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES |
| 05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
| 27/02/1827 February 2018 | Annual accounts for year ending 27 Feb 2018 |
| 27/11/1727 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 27/02/17 |
| 14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
| 27/02/1727 February 2017 | Annual accounts for year ending 27 Feb 2017 |
| 25/11/1625 November 2016 | Annual accounts small company total exemption made up to 27 February 2016 |
| 21/03/1621 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
| 27/02/1627 February 2016 | Annual accounts for year ending 27 Feb 2016 |
| 26/02/1626 February 2016 | Annual accounts small company total exemption made up to 27 February 2015 |
| 30/11/1530 November 2015 | PREVSHO FROM 28/02/2015 TO 27/02/2015 |
| 12/03/1512 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
| 27/02/1527 February 2015 | Annual accounts for year ending 27 Feb 2015 |
| 11/12/1411 December 2014 | REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 1160 EVESHAM ROAD ASTWOOD BANK REDDITCH WORCESTERSHIRE B96 6DT |
| 29/09/1429 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 04/03/144 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
| 04/03/144 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JUSTINE LEE RIXON / 01/03/2014 |
| 04/03/144 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RIXON / 01/03/2010 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 04/11/134 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 23/03/1323 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 18/09/1218 September 2012 | REGISTERED OFFICE CHANGED ON 18/09/2012 FROM C/O SJD ACCOUNTANY GROUND FLOOR 8 EMMANUEL COURT 10 MILL STREET SUTTON COLDFIELD BIRMINGHAM B72 1TJ |
| 10/08/1210 August 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 02/03/122 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
| 25/08/1125 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 07/03/117 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS JUSTINE LEE KIRK / 07/08/2010 |
| 07/03/117 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
| 01/07/101 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 14/05/1014 May 2010 | DIRECTOR APPOINTED MS JUSTINE LEE KIRK |
| 22/04/1022 April 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
| 22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RIXON / 28/02/2010 |
| 06/05/096 May 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 18/03/0918 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
| 22/05/0822 May 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
| 26/03/0826 March 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
| 07/12/077 December 2007 | REGISTERED OFFICE CHANGED ON 07/12/07 FROM: C/O SJD ACCOUNTANCY 2ND FLOOR 43 TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5LS |
| 09/08/079 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 20/03/0720 March 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
| 16/03/0616 March 2006 | SECRETARY RESIGNED |
| 16/03/0616 March 2006 | NEW DIRECTOR APPOINTED |
| 16/03/0616 March 2006 | NEW SECRETARY APPOINTED |
| 16/03/0616 March 2006 | REGISTERED OFFICE CHANGED ON 16/03/06 FROM: 8 THE DRIVE, HOPWOOD BIRMINGHAM WEST MIDLANDS B48 7AH |
| 16/03/0616 March 2006 | DIRECTOR RESIGNED |
| 28/02/0628 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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