ANDREW PLASTICS LTD

Company Documents

DateDescription
08/09/258 September 2025 NewNotice of deemed approval of proposals

View Document

15/08/2515 August 2025 NewStatement of administrator's proposal

View Document

20/06/2520 June 2025 Appointment of an administrator

View Document

20/06/2520 June 2025 Registered office address changed from 14/15 Glebe Road East Gillibrands Industrial Estate Skelmersdale WN8 9JP United Kingdom to Lucas Ross Limited C/O Stanmore House 64-68 Blackburn Street Radcliffe Manchester M26 2JS on 2025-06-20

View Document

14/05/2514 May 2025 Registration of charge 080201260003, created on 2025-05-13

View Document

25/03/2525 March 2025 Registration of charge 080201260002, created on 2025-03-25

View Document

30/01/2530 January 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

07/01/257 January 2025 Cessation of Andrew Joseph Harrison as a person with significant control on 2025-01-07

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-07-22 with updates

View Document

03/05/233 May 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

22/04/2122 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/11/1920 November 2019 30/04/19 UNAUDITED ABRIDGED

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 147 HIGH STREET NEWTON-LE-WILLOWS MERSEYSIDE WA12 9SQ

View Document

21/08/1721 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOSEPH HARRISON

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/08/1512 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/08/144 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/08/1313 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

19/06/1319 June 2013 COMPANY NAME CHANGED LEACO (UK) LTD CERTIFICATE ISSUED ON 19/06/13

View Document

14/06/1314 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080201260001

View Document

07/06/137 June 2013 CHANGE OF NAME 30/05/2013

View Document

03/06/133 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

01/05/131 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/04/124 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company