LAMINFORM HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Total exemption full accounts made up to 2024-12-31 |
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 |
04/04/254 April 2025 | Confirmation statement made on 2025-04-02 with updates |
10/02/2510 February 2025 | Satisfaction of charge 4 in full |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
25/10/2425 October 2024 | Termination of appointment of David Presland as a secretary on 2024-10-25 |
25/10/2425 October 2024 | Appointment of Mrs Jane Nicola Darcy as a director on 2024-10-25 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
11/04/2411 April 2024 | Confirmation statement made on 2024-04-02 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
03/04/233 April 2023 | Confirmation statement made on 2023-04-02 with updates |
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 |
16/09/2216 September 2022 | Total exemption full accounts made up to 2021-12-31 |
04/04/224 April 2022 | Confirmation statement made on 2022-04-02 with no updates |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/04/164 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
07/09/157 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/04/152 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/04/142 April 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/04/132 April 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
02/04/122 April 2012 | Annual return made up to 2 April 2012 with full list of shareholders |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
15/04/1115 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/04/118 April 2011 | Annual return made up to 2 April 2011 with full list of shareholders |
02/06/102 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHRISTOPHER THOMPSON / 06/04/2010 |
08/04/108 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / DAVID PRESLAND / 06/04/2010 |
08/04/108 April 2010 | Annual return made up to 2 April 2010 with full list of shareholders |
04/06/094 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
14/04/0914 April 2009 | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
04/04/084 April 2008 | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS |
29/04/0729 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
10/04/0710 April 2007 | RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS |
27/06/0627 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
19/05/0619 May 2006 | NC INC ALREADY ADJUSTED 05/07/05 |
04/05/064 May 2006 | £ NC 100000/500000 05/07 |
27/04/0627 April 2006 | RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS |
29/03/0629 March 2006 | DIRECTOR RESIGNED |
15/02/0615 February 2006 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05 |
16/01/0616 January 2006 | COMPANY NAME CHANGED LAMINFORM LIMITED CERTIFICATE ISSUED ON 16/01/06 |
16/07/0516 July 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
16/07/0516 July 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
16/07/0516 July 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
20/05/0520 May 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
04/04/054 April 2005 | RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS |
29/09/0429 September 2004 | DIRECTOR RESIGNED |
29/09/0429 September 2004 | REGISTERED OFFICE CHANGED ON 29/09/04 FROM: NEST ROAD FELLING INDUSTRIAL ESTATE GATESHEAD TYNE & WEAR. NE10 0LU |
28/05/0428 May 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
15/04/0415 April 2004 | RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS |
22/07/0322 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
29/04/0329 April 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
17/04/0317 April 2003 | RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS |
12/04/0212 April 2002 | RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS |
19/02/0219 February 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
10/04/0110 April 2001 | RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS |
08/02/018 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
10/05/0010 May 2000 | DIRECTOR RESIGNED |
13/04/0013 April 2000 | RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS |
22/03/0022 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
16/12/9916 December 1999 | DIRECTOR RESIGNED |
15/05/9915 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
28/04/9928 April 1999 | RETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS |
05/02/995 February 1999 | SECRETARY RESIGNED |
05/02/995 February 1999 | NEW SECRETARY APPOINTED |
21/05/9821 May 1998 | DIRECTOR RESIGNED |
12/05/9812 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
16/04/9816 April 1998 | RETURN MADE UP TO 02/04/98; NO CHANGE OF MEMBERS |
05/06/975 June 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
25/04/9725 April 1997 | RETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS |
17/06/9617 June 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
14/04/9614 April 1996 | RETURN MADE UP TO 02/04/96; NO CHANGE OF MEMBERS |
18/04/9518 April 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
07/04/957 April 1995 | RETURN MADE UP TO 02/04/95; NO CHANGE OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
11/04/9411 April 1994 | RETURN MADE UP TO 02/04/94; FULL LIST OF MEMBERS |
25/02/9425 February 1994 | PARTICULARS OF MORTGAGE/CHARGE |
06/02/946 February 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
30/07/9330 July 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 |
26/04/9326 April 1993 | RETURN MADE UP TO 02/04/93; NO CHANGE OF MEMBERS |
21/07/9221 July 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 |
10/04/9210 April 1992 | RETURN MADE UP TO 02/04/92; NO CHANGE OF MEMBERS |
10/04/9210 April 1992 | DIRECTOR'S PARTICULARS CHANGED |
10/04/9210 April 1992 | REGISTERED OFFICE CHANGED ON 10/04/92 |
14/05/9114 May 1991 | RETURN MADE UP TO 02/04/91; FULL LIST OF MEMBERS |
01/03/911 March 1991 | FULL ACCOUNTS MADE UP TO 30/09/90 |
02/10/902 October 1990 | NEW DIRECTOR APPOINTED |
09/05/909 May 1990 | RETURN MADE UP TO 02/04/90; FULL LIST OF MEMBERS |
09/05/909 May 1990 | FULL ACCOUNTS MADE UP TO 30/09/89 |
12/04/9012 April 1990 | NC INC ALREADY ADJUSTED 26/03/90 |
12/04/9012 April 1990 | £ NC 10000/100000 26/03 |
09/02/909 February 1990 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
19/07/8919 July 1989 | PARTICULARS OF MORTGAGE/CHARGE |
11/08/8811 August 1988 | WD 27/06/88 AD 15/06/88--------- £ SI 9998@1=9998 £ IC 2/10000 |
28/06/8828 June 1988 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
20/05/8820 May 1988 | PARTICULARS OF MORTGAGE/CHARGE |
17/05/8817 May 1988 | NEW DIRECTOR APPOINTED |
17/05/8817 May 1988 | NEW DIRECTOR APPOINTED |
25/04/8825 April 1988 | REGISTERED OFFICE CHANGED ON 25/04/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ |
25/04/8825 April 1988 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
06/04/886 April 1988 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LAMINFORM HOLDINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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