LAMINFORM LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

14/08/2414 August 2024 Previous accounting period extended from 2023-12-31 to 2024-04-30

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/02/2320 February 2023 Secretary's details changed for Mr Robert Stanley Richardson on 2023-02-10

View Document

20/02/2320 February 2023 Secretary's details changed for Mr Robert Stanley Sanderson on 2023-02-10

View Document

20/02/2320 February 2023 Secretary's details changed for Mr Robert Stanley Sanderson on 2023-02-10

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

17/02/2317 February 2023 Appointment of Mr Robert Stanley Richardson as a director on 2023-02-10

View Document

17/02/2317 February 2023 Termination of appointment of David Presland as a secretary on 2023-02-10

View Document

17/02/2317 February 2023 Termination of appointment of Jonathan Christopher Thompson as a director on 2023-02-10

View Document

17/02/2317 February 2023 Termination of appointment of Graham Neasham as a director on 2023-02-10

View Document

17/02/2317 February 2023 Cessation of Jonathan Christopher Thompson as a person with significant control on 2023-02-10

View Document

17/02/2317 February 2023 Cessation of Graham Neasham as a person with significant control on 2023-02-10

View Document

17/02/2317 February 2023 Cessation of Laminform Holdings Limited as a person with significant control on 2023-02-10

View Document

17/02/2317 February 2023 Notification of Construction Refurbishment Services Limited as a person with significant control on 2023-02-10

View Document

17/02/2317 February 2023 Registration of charge 055044650003, created on 2023-02-10

View Document

17/02/2317 February 2023 Director's details changed for Mr Robert Stanley Richardson on 2023-02-10

View Document

17/02/2317 February 2023 Appointment of Mr Gavin Austin Richardson as a director on 2023-02-10

View Document

17/02/2317 February 2023 Appointment of Mr Robert Stanley Richardson as a secretary on 2023-02-10

View Document

16/12/2216 December 2022 Satisfaction of charge 1 in full

View Document

13/12/2213 December 2022 Satisfaction of charge 055044650002 in full

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

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

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

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

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

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

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

06/09/156 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/07/1513 July 2015 Annual return made up to 11 July 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

11/07/1411 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

08/07/148 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 055044650002

View Document

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

View Document

11/07/1311 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

11/07/1211 July 2012 Annual return made up to 11 July 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

12/07/1112 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/07/1012 July 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID PRESLAND / 11/07/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHRISTOPHER THOMPSON / 11/07/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NEASHAM / 11/07/2010

View Document

12/07/1012 July 2010 Annual return made up to 11 July 2010 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

16/07/0916 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

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

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/07/0815 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/07/0814 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM VICTORIA INDUSTRIAL ESTATE HEBBURN TYNE & WEAR NE31 1UB

View Document

13/07/0713 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

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

View Document

14/07/0614 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 NC INC ALREADY ADJUSTED 03/02/06

View Document

11/05/0611 May 2006 £ NC 1000/500000 03/02

View Document

14/03/0614 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/02/0615 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/02/0615 February 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/12/05

View Document

14/02/0614 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0614 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/0611 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 REGISTERED OFFICE CHANGED ON 25/07/05 FROM: CONTAINERBASE, COLLEGE ROAD PERRY BARR BIRMINGHAM WEST MIDLANDS B44 8DR

View Document

25/07/0525 July 2005 NEW SECRETARY APPOINTED

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 SECRETARY RESIGNED

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 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