(AP01) On Mon, 1st Jan 2024 new director was appointed.
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Sun, 31st Dec 2023 - the day director's appointment was terminated
filed on: 31st, December 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 29th Oct 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(31 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 29th, December 2022
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Oct 2022
filed on: 29th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Sun, 13th Mar 2022 secretary's details were changed
filed on: 13th, March 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Sun, 13th Mar 2022 director's details were changed
filed on: 13th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Oct 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(30 pages)
|
(MR01) Registration of charge 082719670007, created on Fri, 28th May 2021
filed on: 8th, June 2021
| mortgage
|
Free Download
(145 pages)
|
(CS01) Confirmation statement with no updates Thu, 29th Oct 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082719670006, created on Tue, 10th Nov 2020
filed on: 13th, November 2020
| mortgage
|
Free Download
(20 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 4th, November 2020
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 082719670005, created on Wed, 27th May 2020
filed on: 5th, June 2020
| mortgage
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates Tue, 29th Oct 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Mon, 29th Oct 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(14 pages)
|
(AP01) On Thu, 25th Jan 2018 new director was appointed.
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th Oct 2017
filed on: 29th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Fri, 13th Oct 2017 - the day director's appointment was terminated
filed on: 13th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 14th, September 2017
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates Sat, 29th Oct 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 20th, September 2016
| accounts
|
Free Download
(17 pages)
|
(MR01) Registration of charge 082719670004, created on Thu, 15th Sep 2016
filed on: 19th, September 2016
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 082719670003, created on Thu, 15th Sep 2016
filed on: 16th, September 2016
| mortgage
|
Free Download
(32 pages)
|
(CH01) On Thu, 29th Oct 2015 director's details were changed
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 29th Oct 2015 with full list of members
filed on: 29th, October 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 29th Oct 2015: 100.00 GBP
capital
|
|
(CH01) On Thu, 29th Oct 2015 director's details were changed
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 29th Oct 2015 secretary's details were changed
filed on: 29th, October 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 29th Oct 2015 director's details were changed
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 22nd Oct 2015 new director was appointed.
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Medium company financial statements for the year ending on Wed, 31st Dec 2014
filed on: 15th, September 2015
| accounts
|
Free Download
(21 pages)
|
(AP01) On Tue, 12th May 2015 new director was appointed.
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 082719670001, created on Thu, 26th Mar 2015
filed on: 13th, April 2015
| mortgage
|
Free Download
|
(MR01) Registration of charge 082719670002, created on Thu, 26th Mar 2015
filed on: 13th, April 2015
| mortgage
|
Free Download
|
(AR01) Annual return drawn up to Wed, 29th Oct 2014 with full list of members
filed on: 29th, October 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Small-sized company accounts made up to Tue, 31st Dec 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 29th Aug 2014
filed on: 29th, August 2014
| resolution
|
|
(CERTNM) Company name changed lancaster tissue LIMITEDcertificate issued on 29/08/14
filed on: 29th, August 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Fri, 29th Aug 2014 - the day director's appointment was terminated
filed on: 29th, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 23rd Jul 2014 new director was appointed.
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 29th Oct 2013 with full list of members
filed on: 29th, October 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 29th Oct 2013: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on Wed, 23rd Oct 2013. Old Address: C/O Peter Grant Papers Ltd Lansil Way Caton Road Lancaster LA1 3PQ England
filed on: 23rd, October 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Mon, 31st Dec 2012
filed on: 1st, March 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Wed, 9th Jan 2013. Old Address: 4 Warner House Bessborough Road Harrovian Business Village Harrow HA1 3EX United Kingdom
filed on: 9th, January 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, October 2012
| incorporation
|
|