LAMINFORM HOLDINGS LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

04/04/254 April 2025 Change of details for John Christopher Thompson Discretionary Settlement Trust as a person with significant control on 2024-01-09

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

10/02/2510 February 2025 Satisfaction of charge 4 in full

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/10/2425 October 2024 Termination of appointment of David Presland as a secretary on 2024-10-25

View Document

25/10/2425 October 2024 Appointment of Mrs Jane Nicola Darcy as a director on 2024-10-25

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

21/02/2321 February 2023 Registered office address changed from Unit 5 Victoria Industrial Estate Hebburn Tyne and Wear NE31 1UB to 33 the Drive Gosforth Newcastle upon Tyne NE3 4AJ on 2023-02-21

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/04/164 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/04/152 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/04/142 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/04/132 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

02/04/122 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/04/118 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHRISTOPHER THOMPSON / 06/04/2010

View Document

08/04/108 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID PRESLAND / 06/04/2010

View Document

08/04/108 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/04/0914 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/04/084 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 NC INC ALREADY ADJUSTED 05/07/05

View Document

04/05/064 May 2006 £ NC 100000/500000 05/07

View Document

27/04/0627 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

16/01/0616 January 2006 COMPANY NAME CHANGED LAMINFORM LIMITED CERTIFICATE ISSUED ON 16/01/06

View Document

16/07/0516 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/0516 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/0516 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/0520 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 REGISTERED OFFICE CHANGED ON 29/09/04 FROM: NEST ROAD FELLING INDUSTRIAL ESTATE GATESHEAD TYNE & WEAR. NE10 0LU

View Document

28/05/0428 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0329 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

17/04/0317 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

13/04/0013 April 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

15/05/9915 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

28/04/9928 April 1999 RETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS

View Document

05/02/995 February 1999 SECRETARY RESIGNED

View Document

05/02/995 February 1999 NEW SECRETARY APPOINTED

View Document

21/05/9821 May 1998 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

16/04/9816 April 1998 RETURN MADE UP TO 02/04/98; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

25/04/9725 April 1997 RETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

14/04/9614 April 1996 RETURN MADE UP TO 02/04/96; NO CHANGE OF MEMBERS

View Document

18/04/9518 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

07/04/957 April 1995 RETURN MADE UP TO 02/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/04/9411 April 1994 RETURN MADE UP TO 02/04/94; FULL LIST OF MEMBERS

View Document

25/02/9425 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/946 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

30/07/9330 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

26/04/9326 April 1993 RETURN MADE UP TO 02/04/93; NO CHANGE OF MEMBERS

View Document

21/07/9221 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

10/04/9210 April 1992 RETURN MADE UP TO 02/04/92; NO CHANGE OF MEMBERS

View Document

10/04/9210 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/9210 April 1992 REGISTERED OFFICE CHANGED ON 10/04/92

View Document

14/05/9114 May 1991 RETURN MADE UP TO 02/04/91; FULL LIST OF MEMBERS

View Document

01/03/911 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

02/10/902 October 1990 NEW DIRECTOR APPOINTED

View Document

09/05/909 May 1990 RETURN MADE UP TO 02/04/90; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

12/04/9012 April 1990 NC INC ALREADY ADJUSTED 26/03/90

View Document

12/04/9012 April 1990 £ NC 10000/100000 26/03

View Document

09/02/909 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/8919 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/8811 August 1988 WD 27/06/88 AD 15/06/88--------- £ SI 9998@1=9998 £ IC 2/10000

View Document

28/06/8828 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

20/05/8820 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/8817 May 1988 NEW DIRECTOR APPOINTED

View Document

17/05/8817 May 1988 NEW DIRECTOR APPOINTED

View Document

25/04/8825 April 1988 REGISTERED OFFICE CHANGED ON 25/04/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

25/04/8825 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/886 April 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


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