LANSALOT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2529 October 2025 NewTotal exemption full accounts made up to 2025-02-27

View Document

12/06/2512 June 2025 Termination of appointment of Felicity Joan Rixon as a secretary on 2025-06-01

View Document

12/06/2512 June 2025 Change of details for Mr Jonathan Rixon as a person with significant control on 2025-06-01

View Document

12/06/2512 June 2025 Change of details for Mrs Justine Lee Rixon as a person with significant control on 2025-06-01

View Document

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

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

27/02/2527 February 2025 Annual accounts for year ending 27 Feb 2025

View Accounts

02/10/242 October 2024 Total exemption full accounts made up to 2024-02-27

View Document

16/08/2416 August 2024 Registration of charge 057242240002, created on 2024-08-13

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

14/12/2314 December 2023 Registration of charge 057242240001, created on 2023-12-13

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2023-02-27

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-28 with updates

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

08/10/218 October 2021 Total exemption full accounts made up to 2021-02-27

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

26/06/2026 June 2020 27/02/20 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

06/08/196 August 2019 27/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

27/09/1827 September 2018 27/02/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

27/02/1827 February 2018 Annual accounts for year ending 27 Feb 2018

View Accounts

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/17

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts for year ending 27 Feb 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 27 February 2016

View Document

21/03/1621 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

27/02/1627 February 2016 Annual accounts for year ending 27 Feb 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 27 February 2015

View Document

30/11/1530 November 2015 PREVSHO FROM 28/02/2015 TO 27/02/2015

View Document

12/03/1512 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts for year ending 27 Feb 2015

View Accounts

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 1160 EVESHAM ROAD ASTWOOD BANK REDDITCH WORCESTERSHIRE B96 6DT

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUSTINE LEE RIXON / 01/03/2014

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RIXON / 01/03/2010

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/11/134 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

23/03/1323 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

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

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/03/122 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS JUSTINE LEE KIRK / 07/08/2010

View Document

07/03/117 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED MS JUSTINE LEE KIRK

View Document

22/04/1022 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RIXON / 28/02/2010

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

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

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 NEW SECRETARY APPOINTED

View Document

16/03/0616 March 2006 REGISTERED OFFICE CHANGED ON 16/03/06 FROM: 8 THE DRIVE, HOPWOOD BIRMINGHAM WEST MIDLANDS B48 7AH

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 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