LAFANTINE LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Appointment of a voluntary liquidator

View Document

21/02/2521 February 2025 Statement of affairs

View Document

19/02/2519 February 2025 Resolutions

View Document

19/02/2519 February 2025 Registered office address changed from 37 37 Squires Walk Kempsey WR5 3JB England to C/O Smart Insolvency Solutions Ltd 1 Castle Street Worcester WR1 3AA on 2025-02-19

View Document

08/07/248 July 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

20/12/2320 December 2023 Registered office address changed from 56 Friar Street Droitwich Worcestershire WR9 8EF to 37 37 Squires Walk Kempsey WR5 3JB on 2023-12-20

View Document

08/12/238 December 2023 Micro company accounts made up to 2023-06-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/03/2323 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/02/2222 February 2022 Micro company accounts made up to 2021-06-30

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/09/207 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/10/1917 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/01/184 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / REYNOLDS THERESE / 22/07/2013

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/07/1524 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/02/1521 February 2015 REGISTERED OFFICE CHANGED ON 21/02/2015 FROM OAKMOORE COURT KINGSWOOD ROAD HAMPTON LOVETT DROITWICH WR9 0QH

View Document

17/08/1417 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/05/1413 May 2014 CURRSHO FROM 31/07/2014 TO 30/06/2014

View Document

22/07/1322 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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