L.S. LAMINATING LIMITED - STOCKTON ON TEES


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-07 View Report
Accounts. Change account reference date company previous shortened. 2023-08-30 View Report
Confirmation statement. Statement with no updates. 2023-07-10 View Report
Accounts. Accounts type total exemption full. 2022-07-12 View Report
Confirmation statement. Statement with no updates. 2022-07-11 View Report
Officers. Termination date: 2022-07-01. Officer name: Tony Leach. 2022-07-11 View Report
Officers. Termination date: 2022-07-01. Officer name: Patrice Atkinson. 2022-07-11 View Report
Officers. Appointment date: 2021-11-18. Officer name: Mr Tony Leach. 2021-11-18 View Report
Officers. Appointment date: 2021-11-18. Officer name: Mrs Patrice Atkinson. 2021-11-18 View Report
Accounts. Accounts type unaudited abridged. 2021-08-10 View Report
Confirmation statement. Statement with updates. 2021-07-02 View Report
Persons with significant control. Cessation date: 2021-07-01. Psc name: Paul Frederick Pearson. 2021-07-02 View Report
Accounts. Accounts type unaudited abridged. 2020-11-25 View Report
Confirmation statement. Statement with no updates. 2020-07-13 View Report
Confirmation statement. Statement with no updates. 2019-07-15 View Report
Accounts. Accounts type unaudited abridged. 2019-05-21 View Report
Accounts. Accounts type total exemption full. 2018-07-24 View Report
Confirmation statement. Statement with no updates. 2018-07-03 View Report
Accounts. Accounts type total exemption small. 2017-08-25 View Report
Persons with significant control. Psc name: Paul Fredrick Pearson. Notification date: 2016-04-06. 2017-07-27 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: John Spencer Haddon. 2017-07-27 View Report
Confirmation statement. Statement with updates. 2017-07-27 View Report
Confirmation statement. Statement with updates. 2016-08-31 View Report
Accounts. Accounts type total exemption small. 2016-07-04 View Report
Annual return. With made up date full list shareholders. 2015-07-22 View Report
Accounts. Accounts type total exemption small. 2015-07-17 View Report
Accounts. Accounts type total exemption small. 2014-08-20 View Report
Annual return. With made up date full list shareholders. 2014-07-21 View Report
Officers. Officer name: Paul Frederick Pearson. Change date: 2013-06-01. 2014-07-21 View Report
Officers. Change date: 2014-06-01. Officer name: John Spencer Haddon. 2014-07-18 View Report
Annual return. With made up date full list shareholders. 2013-07-16 View Report
Accounts. Accounts type total exemption small. 2013-06-07 View Report
Annual return. With made up date full list shareholders. 2012-07-30 View Report
Address. Old address: Cochranes Wharf Cargo Fleet Road Middlesbrough TS3 6AW United Kingdom. Change date: 2012-07-18. 2012-07-18 View Report
Accounts. Accounts type total exemption small. 2012-04-03 View Report
Accounts. Change account reference date company previous extended. 2012-03-23 View Report
Annual return. With made up date full list shareholders. 2011-09-15 View Report
Incorporation. Incorporation company. 2010-07-01 View Report