LAC DE PREMIERE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 Total exemption full accounts made up to 2025-01-28

View Document

28/01/2528 January 2025 Annual accounts for year ending 28 Jan 2025

View Accounts

14/01/2514 January 2025 Confirmation statement made on 2025-01-01 with updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-01-28

View Document

28/01/2428 January 2024 Annual accounts for year ending 28 Jan 2024

View Accounts

05/01/245 January 2024 Appointment of Mrs Samantha Hibbert as a director on 2023-12-31

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-01 with updates

View Document

05/01/245 January 2024 Termination of appointment of Anthony James Hibbert as a director on 2024-01-01

View Document

04/11/234 November 2023 Confirmation statement made on 2023-10-20 with updates

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-01-28

View Document

28/01/2328 January 2023 Annual accounts for year ending 28 Jan 2023

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-10-20 with updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-28

View Document

28/01/2228 January 2022 Annual accounts for year ending 28 Jan 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-01-28

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-20 with updates

View Document

29/10/2129 October 2021 Previous accounting period shortened from 2021-01-29 to 2021-01-28

View Document

15/04/2115 April 2021 29/01/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 Annual accounts for year ending 28 Jan 2021

View Accounts

21/01/2121 January 2021 PREVSHO FROM 30/01/2020 TO 29/01/2020

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM SUITE 7C THE PLAZA 100 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9QJ ENGLAND

View Document

25/08/2025 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES HIBBERT / 25/08/2020

View Document

29/01/2029 January 2020 Annual accounts for year ending 29 Jan 2020

View Accounts

09/12/199 December 2019 30/01/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

25/10/1925 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

16/11/1816 November 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

06/11/186 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM C/O MITCHELL CHARLESWORTH GLEBE BUSINESS PARK LUNTS HEATH ROAD WIDNES CHESHIRE WA8 5SQ

View Document

01/10/181 October 2018 PREVEXT FROM 29/01/2018 TO 31/01/2018

View Document

10/05/1810 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

14/04/1814 April 2018 DISS40 (DISS40(SOAD))

View Document

27/03/1827 March 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 PREVSHO FROM 30/01/2017 TO 29/01/2017

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/11/152 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 30 January 2015

View Document

30/01/1530 January 2015 Annual accounts for year ending 30 Jan 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/10/1430 October 2014 PREVSHO FROM 31/01/2014 TO 30/01/2014

View Document

22/10/1422 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HIBBERT

View Document

17/04/1317 April 2013 COMPANY NAME CHANGED HSP DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 17/04/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/11/1221 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/10/1124 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

13/09/1113 September 2011 PREVEXT FROM 31/12/2010 TO 31/01/2011

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES HIBBERT / 20/10/2010

View Document

26/10/1026 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

12/10/1012 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/10/1011 October 2010 PREVSHO FROM 31/10/2010 TO 31/12/2009

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 101 ALBERT ROAD WIDNES CHESHIRE WA8 6LB UNITED KINGDOM

View Document

20/10/0920 October 2009 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