LAMINFORM LIMITED
Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Confirmation statement made on 2025-07-11 with no updates |
13/11/2413 November 2024 | Total exemption full accounts made up to 2024-04-30 |
14/08/2414 August 2024 | Previous accounting period extended from 2023-12-31 to 2024-04-30 |
11/07/2411 July 2024 | Confirmation statement made on 2024-07-11 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-19 with no updates |
12/06/2312 June 2023 | Total exemption full accounts made up to 2022-12-31 |
20/02/2320 February 2023 | Secretary's details changed for Mr Robert Stanley Richardson on 2023-02-10 |
20/02/2320 February 2023 | Secretary's details changed for Mr Robert Stanley Sanderson on 2023-02-10 |
20/02/2320 February 2023 | Secretary's details changed for Mr Robert Stanley Sanderson on 2023-02-10 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-10 with updates |
17/02/2317 February 2023 | Appointment of Mr Robert Stanley Richardson as a director on 2023-02-10 |
17/02/2317 February 2023 | Termination of appointment of David Presland as a secretary on 2023-02-10 |
17/02/2317 February 2023 | Termination of appointment of Jonathan Christopher Thompson as a director on 2023-02-10 |
17/02/2317 February 2023 | Termination of appointment of Graham Neasham as a director on 2023-02-10 |
17/02/2317 February 2023 | Cessation of Jonathan Christopher Thompson as a person with significant control on 2023-02-10 |
17/02/2317 February 2023 | Cessation of Graham Neasham as a person with significant control on 2023-02-10 |
17/02/2317 February 2023 | Cessation of Laminform Holdings Limited as a person with significant control on 2023-02-10 |
17/02/2317 February 2023 | Notification of Construction Refurbishment Services Limited as a person with significant control on 2023-02-10 |
17/02/2317 February 2023 | Registration of charge 055044650003, created on 2023-02-10 |
17/02/2317 February 2023 | Director's details changed for Mr Robert Stanley Richardson on 2023-02-10 |
17/02/2317 February 2023 | Appointment of Mr Gavin Austin Richardson as a director on 2023-02-10 |
17/02/2317 February 2023 | Appointment of Mr Robert Stanley Richardson as a secretary on 2023-02-10 |
16/12/2216 December 2022 | Satisfaction of charge 1 in full |
13/12/2213 December 2022 | Satisfaction of charge 055044650002 in full |
12/07/2112 July 2021 | Confirmation statement made on 2021-07-11 with no updates |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/07/1613 July 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
06/09/156 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/07/1513 July 2015 | Annual return made up to 11 July 2015 with full list of shareholders |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/07/1411 July 2014 | Annual return made up to 11 July 2014 with full list of shareholders |
08/07/148 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 055044650002 |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/07/1311 July 2013 | Annual return made up to 11 July 2013 with full list of shareholders |
11/07/1211 July 2012 | Annual return made up to 11 July 2012 with full list of shareholders |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/07/1112 July 2011 | Annual return made up to 11 July 2011 with full list of shareholders |
18/04/1118 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
12/07/1012 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / DAVID PRESLAND / 11/07/2010 |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHRISTOPHER THOMPSON / 11/07/2010 |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NEASHAM / 11/07/2010 |
12/07/1012 July 2010 | Annual return made up to 11 July 2010 with full list of shareholders |
02/06/102 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
16/07/0916 July 2009 | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS |
04/06/094 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
15/07/0815 July 2008 | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS |
14/07/0814 July 2008 | LOCATION OF REGISTER OF MEMBERS |
14/07/0814 July 2008 | LOCATION OF DEBENTURE REGISTER |
14/07/0814 July 2008 | REGISTERED OFFICE CHANGED ON 14/07/2008 FROM VICTORIA INDUSTRIAL ESTATE HEBBURN TYNE & WEAR NE31 1UB |
13/07/0713 July 2007 | RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS |
29/04/0729 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
14/07/0614 July 2006 | RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS |
11/05/0611 May 2006 | NC INC ALREADY ADJUSTED 03/02/06 |
11/05/0611 May 2006 | £ NC 1000/500000 03/02 |
14/03/0614 March 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
15/02/0615 February 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
15/02/0615 February 2006 | ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/12/05 |
14/02/0614 February 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
14/02/0614 February 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
11/02/0611 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
16/01/0616 January 2006 | COMPANY NAME CHANGED LAMINFORM TRADING LTD CERTIFICATE ISSUED ON 16/01/06 |
09/01/069 January 2006 | NEW DIRECTOR APPOINTED |
25/07/0525 July 2005 | REGISTERED OFFICE CHANGED ON 25/07/05 FROM: CONTAINERBASE, COLLEGE ROAD PERRY BARR BIRMINGHAM WEST MIDLANDS B44 8DR |
25/07/0525 July 2005 | NEW SECRETARY APPOINTED |
25/07/0525 July 2005 | NEW DIRECTOR APPOINTED |
15/07/0515 July 2005 | SECRETARY RESIGNED |
15/07/0515 July 2005 | DIRECTOR RESIGNED |
11/07/0511 July 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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