LORIMER FOSTER SERVICES LTD - ALTRINCHAM


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-19 View Report
Confirmation statement. Statement with no updates. 2023-06-08 View Report
Accounts. Accounts type total exemption full. 2022-12-22 View Report
Confirmation statement. Statement with no updates. 2022-06-21 View Report
Accounts. Accounts type total exemption full. 2021-12-23 View Report
Mortgage. Charge creation date: 2021-07-29. Charge number: 049673520002. 2021-08-05 View Report
Mortgage. Charge number: 1. 2021-07-30 View Report
Confirmation statement. Statement with no updates. 2021-06-22 View Report
Accounts. Accounts type total exemption full. 2021-03-31 View Report
Confirmation statement. Statement with no updates. 2020-06-22 View Report
Accounts. Accounts type total exemption full. 2019-12-20 View Report
Confirmation statement. Statement with no updates. 2019-07-09 View Report
Accounts. Accounts type total exemption full. 2018-12-28 View Report
Confirmation statement. Statement with no updates. 2018-07-13 View Report
Accounts. Accounts type total exemption full. 2017-12-21 View Report
Confirmation statement. Statement with updates. 2017-06-12 View Report
Accounts. Accounts type total exemption small. 2016-12-21 View Report
Annual return. With made up date full list shareholders. 2016-06-10 View Report
Accounts. Accounts type total exemption small. 2015-12-17 View Report
Annual return. With made up date full list shareholders. 2015-05-11 View Report
Annual return. With made up date full list shareholders. 2015-05-11 View Report
Accounts. Accounts type total exemption small. 2014-12-23 View Report
Address. Change date: 2014-10-20. New address: 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB. Old address: C/O Philip Carroll Associates Pinewood House 28 Victoria Road, Hale Altrincham WA15 9AD. 2014-10-20 View Report
Annual return. With made up date full list shareholders. 2014-04-29 View Report
Accounts. Accounts type total exemption small. 2013-12-18 View Report
Address. Old address: 12 Bentinck Road Altrincham Cheshire WA14 2BP. Change date: 2013-12-10. 2013-12-10 View Report
Annual return. With made up date full list shareholders. 2013-04-10 View Report
Accounts. Accounts type total exemption small. 2012-12-19 View Report
Annual return. With made up date full list shareholders. 2012-04-03 View Report
Accounts. Accounts type total exemption small. 2011-12-21 View Report
Annual return. With made up date full list shareholders. 2011-04-06 View Report
Officers. Officer name: Mrs Rachael Khan. Change date: 2011-03-31. 2011-04-05 View Report
Accounts. Accounts type total exemption small. 2011-01-05 View Report
Annual return. With made up date full list shareholders. 2010-03-31 View Report
Officers. Officer name: Dr Jonathan Sherali Khan. Change date: 2010-03-31. 2010-03-31 View Report
Accounts. Accounts type total exemption small. 2010-02-03 View Report
Annual return. Legacy. 2009-05-20 View Report
Officers. Description: Director's change of particulars / sherali khan / 31/03/2009. 2009-05-20 View Report
Address. Description: Registered office changed on 19/05/2009 from white lee 12 bentinck road altrincham cheshire WA14 2BP. 2009-05-19 View Report
Officers. Description: Secretary's change of particulars / rachael khan / 31/03/2009. 2009-05-19 View Report
Accounts. Accounts type total exemption small. 2008-12-03 View Report
Annual return. Legacy. 2008-04-24 View Report
Accounts. Accounts type total exemption small. 2007-07-11 View Report
Annual return. Legacy. 2007-04-04 View Report
Accounts. Accounts type total exemption small. 2007-02-05 View Report
Annual return. Legacy. 2006-04-04 View Report
Accounts. Accounts type total exemption small. 2005-10-26 View Report
Annual return. Legacy. 2005-04-13 View Report
Officers. Description: Secretary resigned. 2005-03-24 View Report
Officers. Description: Director resigned. 2005-03-24 View Report