LACMAW DIRECTORS LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

07/02/257 February 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

25/01/2425 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

24/01/2324 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/01/2219 January 2022 Register inspection address has been changed from C/O Berrymans Lace Mawer Kings House 42 King Street West Manchester M3 2NU England to 2 New Bailey Square Stanley Street Salford M3 5GS

View Document

19/01/2219 January 2022 Registered office address changed from 2 New Bailey Stanley Street Salford M3 5GS England to C/O Blm, 2 New Bailey Square Stanley Street Salford M3 5GS on 2022-01-19

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

16/06/2116 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

28/05/2028 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERRYMANS LACE MAWER LLP

View Document

28/05/2028 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/05/2020

View Document

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

View Accounts

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM BERRYMANS LACE MAWER 43 CASTLE STREET LIVERPOOL MERSEYSIDE L2 9SU

View Document

02/01/202 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

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

View Accounts

14/01/1914 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

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

View Accounts

26/03/1826 March 2018 SECRETARY APPOINTED MRS VIVIENNE ELIZABETH WILLIAMS

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL BROWN

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR MATTHEW HARRINGTON

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN

View Document

23/01/1823 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MRS VIVIENNE ELIZABETH WILLIAMS

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR GARY ALLISON

View Document

10/05/1710 May 2017 SECRETARY APPOINTED MR MICHAEL JEREMY BROWN

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR GARY MARK ALLISON

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR MICHAEL JEREMY BROWN

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW RELTON

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR RODNEY WILSON

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, SECRETARY RODNEY WILSON

View Document

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

View Accounts

27/01/1727 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

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

View Accounts

31/12/1531 December 2015 Annual return made up to 31 December 2015 with full list of shareholders

View Document

11/05/1511 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

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

View Accounts

31/12/1431 December 2014 Annual return made up to 31 December 2014 with full list of shareholders

View Document

13/06/1413 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

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

View Accounts

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

22/05/1322 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

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

View Accounts

31/12/1231 December 2012 Annual return made up to 31 December 2012 with full list of shareholders

View Document

22/05/1222 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

10/05/1110 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

31/12/1031 December 2010 Annual return made up to 31 December 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR APPOINTED MR ANDREW MARK RELTON

View Document

04/06/104 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS

View Document

04/01/104 January 2010 SAIL ADDRESS CREATED

View Document

04/01/104 January 2010 SAIL ADDRESS CHANGED FROM: C/O BERRYMANS LACE MAWER KINGS HOUSE 42 KING STREET WEST MANCHESTER M3 2NU ENGLAND

View Document

04/01/104 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/01/104 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN EVANS / 23/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY ALLAN WILSON / 23/10/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RODNEY ALLAN WILSON / 23/10/2009

View Document

12/08/0912 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

31/12/0831 December 2008 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

03/01/073 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

04/01/064 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

16/01/0416 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

07/01/037 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

10/01/0210 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 S366A DISP HOLDING AGM 18/07/01

View Document

28/02/0128 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

29/12/0029 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/12/0029 December 2000 NEW DIRECTOR APPOINTED

View Document

29/12/0029 December 2000 DIRECTOR RESIGNED

View Document

06/10/006 October 2000 NEW SECRETARY APPOINTED

View Document

06/10/006 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/005 April 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

15/06/9915 June 1999 REGISTERED OFFICE CHANGED ON 15/06/99 FROM: BERRYMANS LACE MAWER 43 CASTLE STREET LIVERPOOL L2 9SU

View Document

21/01/9921 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

07/01/997 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

14/01/9814 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

12/02/9712 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

12/02/9712 February 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

26/09/9626 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/09/9626 September 1996 NEW SECRETARY APPOINTED

View Document

28/05/9628 May 1996 NEW SECRETARY APPOINTED

View Document

20/05/9620 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/05/9620 May 1996 NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

01/02/961 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

05/09/955 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/955 September 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/955 September 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9528 February 1995 COMPANY NAME CHANGED MAULPARK ESTATES LIMITED CERTIFICATE ISSUED ON 01/03/95

View Document

24/01/9524 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

19/01/9519 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9414 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

27/01/9427 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

07/11/937 November 1993 REGISTERED OFFICE CHANGED ON 07/11/93 FROM: 123A / 127A UNION STREET OLDHAM LANCS. OL1 1TF

View Document

25/01/9325 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9324 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

24/01/9324 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

02/04/922 April 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

26/03/9226 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

18/01/9118 January 1991 S366A,252 27/12/90

View Document

18/01/9118 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

18/01/9118 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

06/02/906 February 1990 EXEMPTION FROM APPOINTING AUDITORS 18/12/89

View Document

06/02/906 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

06/02/906 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information