SH01 |
300.00 GBP is the capital in company's statement on Wednesday 18th January 2023
filed on: 18th, January 2023
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Bank House 6-8 Church Street Adlington Chorley Lancashire PR7 4EX. Change occurred on Tuesday 30th March 2021. Company's previous address: Office 4 29 Lee Lane Horwich Bolton BL6 7AX England.
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 1st August 2020 director's details were changed
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 19th February 2021 director's details were changed
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On Friday 19th February 2021 secretary's details were changed
filed on: 19th, February 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 19th February 2021 director's details were changed
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st March 2020 director's details were changed
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Office 4 29 Lee Lane Horwich Bolton BL6 7AX. Change occurred on Friday 30th August 2019. Company's previous address: Remora House Capricorn Park Blackburn Lancashire BB1 5QR.
filed on: 30th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th November 2015
filed on: 22nd, December 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th November 2014
filed on: 1st, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 29th November 2014
filed on: 15th, January 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 31st, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th November 2013
filed on: 15th, January 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 29th November 2012
filed on: 2nd, January 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 30th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 29th November 2011
filed on: 24th, January 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 29th November 2010
filed on: 24th, December 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 27th, August 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Sunday 29th November 2009 director's details were changed
filed on: 24th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 29th November 2009 director's details were changed
filed on: 24th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th November 2009
filed on: 24th, December 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sunday 29th November 2009 director's details were changed
filed on: 24th, December 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sunday 29th November 2009 secretary's details were changed
filed on: 24th, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 27th, July 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to Tuesday 16th December 2008 - Annual return with full member list
filed on: 16th, December 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2007
filed on: 12th, September 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to Wednesday 5th December 2007 - Annual return with full member list
filed on: 5th, December 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to Wednesday 5th December 2007 - Annual return with full member list
filed on: 5th, December 2007
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 19th, April 2007
| resolution
|
Free Download
(33 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 19th, April 2007
| resolution
|
Free Download
(33 pages)
|
88(2)R |
Alloted 29999 shares from Thursday 15th February 2007 to Wednesday 21st February 2007. Value of each share 1 £, total number of shares: 30000.
filed on: 12th, March 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 29999 shares from Thursday 15th February 2007 to Wednesday 21st February 2007. Value of each share 1 £, total number of shares: 30000.
filed on: 12th, March 2007
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 6th, March 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 6th, March 2007
| resolution
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 15/02/07
filed on: 6th, March 2007
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 6th, March 2007
| resolution
|
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 6th, March 2007
| resolution
|
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 6th, March 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 6th, March 2007
| resolution
|
Free Download
|
123 |
Nc inc already adjusted 15/02/07
filed on: 6th, March 2007
| capital
|
Free Download
(1 page)
|
288a |
On Wednesday 28th February 2007 New director appointed
filed on: 28th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 28th February 2007 New director appointed
filed on: 28th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 28th February 2007 New director appointed
filed on: 28th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 28th February 2007 New secretary appointed;new director appointed
filed on: 28th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 28th February 2007 New director appointed
filed on: 28th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 28th February 2007 New secretary appointed;new director appointed
filed on: 28th, February 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 28/02/07 from: st johns court 78 gartside street manchester M3 3EL
filed on: 28th, February 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/02/07 from: st johns court 78 gartside street manchester M3 3EL
filed on: 28th, February 2007
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed lackstone LTDcertificate issued on 20/12/06
filed on: 20th, December 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed lackstone LTDcertificate issued on 20/12/06
filed on: 20th, December 2006
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 07/12/06 from: 39A leicester road salford manchester M7 4AS
filed on: 7th, December 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/12/06 from: 39A leicester road salford manchester M7 4AS
filed on: 7th, December 2006
| address
|
Free Download
(1 page)
|
288b |
On Thursday 7th December 2006 Secretary resigned
filed on: 7th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 7th December 2006 Secretary resigned
filed on: 7th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 7th December 2006 Director resigned
filed on: 7th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 7th December 2006 Director resigned
filed on: 7th, December 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, November 2006
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 29th, November 2006
| incorporation
|
Free Download
(9 pages)
|