LAMINATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Resolutions

View Document

07/03/257 March 2025 Director's details changed for Andrew Carey Ruddiforth on 2025-03-05

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-11-30

View Document

19/02/2519 February 2025 Satisfaction of charge 2 in full

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

20/11/2420 November 2024 Satisfaction of charge 1 in full

View Document

20/11/2420 November 2024 Satisfaction of charge 052766140003 in full

View Document

20/11/2420 November 2024 Satisfaction of charge 052766140004 in full

View Document

20/11/2420 November 2024 Satisfaction of charge 052766140005 in full

View Document

20/11/2420 November 2024 Satisfaction of charge 052766140006 in full

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-03 with updates

View Document

04/11/244 November 2024 Director's details changed for Andrew Carey Ruddiforth on 2024-11-03

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

14/08/2414 August 2024 Notification of Isobel Margaret Rusby as a person with significant control on 2024-08-14

View Document

14/08/2414 August 2024 Withdrawal of a person with significant control statement on 2024-08-14

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/11/2315 November 2023 Termination of appointment of Paul John Crofts as a director on 2023-11-15

View Document

07/11/237 November 2023 Director's details changed for Andrew Carey Ruddiforth on 2023-11-01

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

25/09/2325 September 2023 Termination of appointment of Jonathan Clive Rusby as a director on 2023-09-25

View Document

25/09/2325 September 2023 Appointment of Mr Andrew Carey Ruddiforth as a secretary on 2023-09-25

View Document

25/09/2325 September 2023 Termination of appointment of Isobel Margaret Rusby as a director on 2023-09-25

View Document

25/09/2325 September 2023 Termination of appointment of Jonathan Clive Rusby as a secretary on 2023-09-25

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

11/08/2311 August 2023 Appointment of Mr James Dean Brown as a director on 2023-08-11

View Document

05/12/225 December 2022 Director's details changed for Mrs Isobel Margaret Rusby on 2022-11-03

View Document

05/12/225 December 2022 Director's details changed for Mr Jonathan Clive Rusby on 2022-11-03

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/08/2025 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

05/08/195 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

24/04/1824 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

11/07/1711 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/04/1615 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052766140006

View Document

04/11/154 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

10/11/1410 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

09/09/149 September 2014 DIRECTOR APPOINTED ANDREW CAREY RUDDIFORTH

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

17/07/1417 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052766140005

View Document

23/12/1323 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 052766140004

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

12/11/1312 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

29/08/1329 August 2013 COMPANY NAME CHANGED THE TOP EDGE LIMITED CERTIFICATE ISSUED ON 29/08/13

View Document

29/08/1329 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/04/1327 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 052766140003

View Document

08/11/128 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/11/1115 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

22/10/1122 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/09/119 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED PAUL JOHN CROFTS

View Document

09/11/109 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ISOBEL MARGARET RUSBY / 10/10/2009

View Document

04/12/094 December 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/02/081 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 SECRETARY RESIGNED

View Document

18/12/0718 December 2007 SECRETARY RESIGNED

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

30/11/0730 November 2007 REGISTERED OFFICE CHANGED ON 30/11/07 FROM: 266 CHARTRIDGE LANE CHESHAM BUCKINGHAMSHIRE HP5 2SG

View Document

27/11/0727 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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