(CH01) On 2023/12/04 director's details were changed
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Priory Close St Marys Gate Lancaster LA1 1XB on 2023/12/05 to 14 Mannin Way Lancaster Business Park Lancaster LA1 3SW
filed on: 5th, December 2023
| address
|
Free Download
(1 page)
|
(CH03) On 2023/12/04 secretary's details were changed
filed on: 5th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/09/29
filed on: 28th, June 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/09/29
filed on: 8th, June 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/09/29
filed on: 4th, November 2021
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2020/09/29
filed on: 30th, June 2021
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/09/30
filed on: 30th, September 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/09/30
filed on: 30th, August 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/09/30
filed on: 29th, June 2018
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2017/08/29 director's details were changed
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On 2017/08/29 secretary's details were changed
filed on: 29th, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 28th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CH03) On 2016/10/07 secretary's details were changed
filed on: 7th, October 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2016/10/07 director's details were changed
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
filed on: 2nd, September 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 21st, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/09/02
filed on: 29th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2015/09/29
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 25th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/09/02
filed on: 24th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/09/30
filed on: 26th, June 2014
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed plhr LIMITEDcertificate issued on 25/06/14
filed on: 25th, June 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 2013/09/02
filed on: 22nd, October 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2013/07/12
filed on: 12th, July 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/09/30
filed on: 19th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/09/02
filed on: 24th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/09/30
filed on: 4th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/09/02
filed on: 30th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/09/30
filed on: 29th, June 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/09/02
filed on: 29th, November 2010
| annual return
|
Free Download
(15 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/09/30
filed on: 29th, July 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to 2009/09/22 with complete member list
filed on: 22nd, September 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/09/30
filed on: 31st, July 2009
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, April 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2009/04/09 with complete member list
filed on: 9th, April 2009
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2009
| gazette
|
Free Download
(1 page)
|
(287) Registered office changed on 10/10/2008 from lonsdale partners priory close st marys gate lancaster lancashire LA1 1XB
filed on: 10th, October 2008
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2007/09/30
filed on: 28th, July 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 2007/11/15 with complete member list
filed on: 15th, November 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 2007/11/15 with complete member list
filed on: 15th, November 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2006/09/30
filed on: 28th, April 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2006/09/30
filed on: 28th, April 2007
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return drawn up to 2006/10/18 with complete member list
filed on: 18th, October 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to 2006/10/18 with complete member list
filed on: 18th, October 2006
| annual return
|
Free Download
(7 pages)
|
(287) Registered office changed on 23/03/06 from: primrose cottage, station lane scorton preston PR3 1AP
filed on: 23rd, March 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/03/06 from: primrose cottage, station lane scorton preston PR3 1AP
filed on: 23rd, March 2006
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 199 shares on 2005/09/06. Value of each share 1 £, total number of shares: 200.
filed on: 19th, October 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 199 shares on 2005/09/06. Value of each share 1 £, total number of shares: 200.
filed on: 19th, October 2005
| capital
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 2nd, September 2005
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 2nd, September 2005
| incorporation
|
Free Download
(17 pages)
|
(288b) On 2005/09/02 Secretary resigned
filed on: 2nd, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005/09/02 Secretary resigned
filed on: 2nd, September 2005
| officers
|
Free Download
(1 page)
|