LUCITE INTERNATIONAL SPECIALITY POLYMERS AND RESINS LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2024-04-05 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2024-01-05 View Report
Insolvency. Brought down date: 2023-01-10. 2023-02-13 View Report
Address. Change date: 2022-01-17. New address: Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS. Old address: Cassel Works New Road Billingham TS23 1LE England. 2022-01-17 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-01-17 View Report
Resolution. Description: Resolutions. 2022-01-17 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2022-01-17 View Report
Accounts. Change account reference date company previous extended. 2021-12-08 View Report
Capital. Capital statement capital company with date currency figure. 2021-11-22 View Report
Capital. Description: Statement by Directors. 2021-11-22 View Report
Resolution. Description: Resolutions. 2021-11-22 View Report
Insolvency. Description: Solvency Statement dated 19/11/21. 2021-11-22 View Report
Confirmation statement. Statement with updates. 2021-05-25 View Report
Accounts. Accounts type full. 2021-04-13 View Report
Officers. Appointment date: 2021-04-01. Officer name: Ms Melanie Jane Jury. 2021-04-01 View Report
Officers. Officer name: Philip James Bailey. Termination date: 2021-04-01. 2021-04-01 View Report
Persons with significant control. Psc name: Lucite International Holdco Limited. Change date: 2021-02-01. 2021-03-19 View Report
Address. New address: Monomer House 9 Cheltenham Road Portrack Interchange Business Park Stockton-on-Tees TS18 2AD. Old address: Cassel Works New Road Billingham TS23 1LE England. 2020-12-10 View Report
Confirmation statement. Statement with no updates. 2020-05-27 View Report
Accounts. Accounts type full. 2020-02-04 View Report
Address. New address: Cassel Works New Road Billingham TS23 1LE. Old address: Fusion House Haslingden Road Blackburn BB1 2FD England. 2020-01-10 View Report
Confirmation statement. Statement with no updates. 2019-05-22 View Report
Accounts. Accounts type full. 2018-12-22 View Report
Address. New address: Fusion House Haslingden Road Blackburn BB1 2FD. Old address: Orchard Mill Duckworth Street Darwen BB3 1AT England. 2018-12-18 View Report
Confirmation statement. Statement with no updates. 2018-05-23 View Report
Officers. Termination date: 2018-05-18. Officer name: Ann-Marie Stannard. 2018-05-23 View Report
Officers. Officer name: Mrs Caroline Prior. Appointment date: 2018-03-08. 2018-03-15 View Report
Accounts. Accounts type full. 2017-12-18 View Report
Officers. Officer name: Annie Sophia Veerman. Termination date: 2017-12-08. 2017-12-15 View Report
Officers. Officer name: Mr Colin Neil Cuthill. Appointment date: 2017-12-08. 2017-12-15 View Report
Officers. Officer name: Annie Sophia Veerman. Termination date: 2017-12-08. 2017-12-11 View Report
Confirmation statement. Statement with updates. 2017-06-02 View Report
Officers. Appointment date: 2017-04-12. Officer name: Mr Dirk Cornelis Hoogerdijk. 2017-04-20 View Report
Address. New address: Orchard Mill Duckworth Street Darwen BB3 1AT. 2017-04-04 View Report
Address. New address: Orchard Mill Duckworth Street Darwen BB3 1AT. 2017-04-04 View Report
Address. Old address: Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG. New address: Cassel Works New Road Billingham TS23 1LE. Change date: 2017-04-03. 2017-04-03 View Report
Accounts. Accounts type full. 2016-12-28 View Report
Officers. Change date: 2016-08-24. Officer name: Annie Sophia Veerman. 2016-09-01 View Report
Annual return. With made up date full list shareholders. 2016-06-15 View Report
Accounts. Accounts type full. 2015-11-27 View Report
Officers. Officer name: Mr Colin Neil Cuthill. Appointment date: 2015-08-20. 2015-08-27 View Report
Officers. Termination date: 2015-08-20. Officer name: Ian Robin Lambert. 2015-08-27 View Report
Annual return. With made up date full list shareholders. 2015-05-27 View Report
Accounts. Accounts type full. 2014-12-23 View Report
Officers. Change date: 2014-07-17. Officer name: Ann-Marie Stannard. 2014-07-29 View Report
Officers. Officer name: Ann-Marie Stannard. 2014-07-10 View Report
Officers. Officer name: Neil Sayers. 2014-07-10 View Report
Annual return. With made up date full list shareholders. 2014-06-04 View Report
Accounts. Change account reference date company current extended. 2013-12-10 View Report
Officers. Officer name: Ian Robin Lambert. Change date: 2013-11-11. 2013-11-11 View Report