LANCASHIRE BISCUITS CENTRAL LTD

Company Documents

DateDescription
28/11/2228 November 2022 Registered office address changed from Unit 1F Brown Lees Road Industrial Estate, Forge Way Knypersley Stoke-on-Trent ST8 7DN England to 16 Asquith Close Biddulph Stoke-on-Trent Staffordshire ST8 7LN on 2022-11-28

View Document

08/11/228 November 2022 Director's details changed for Mrs Pamela Jane Morris on 2022-05-25

View Document

20/10/2220 October 2022 Compulsory strike-off action has been suspended

View Document

20/10/2220 October 2022 Compulsory strike-off action has been suspended

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

27/06/2127 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

27/06/2127 June 2021 Micro company accounts made up to 2020-06-28

View Document

14/03/2114 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/06/19

View Document

23/12/2023 December 2020 DISS40 (DISS40(SOAD))

View Document

22/12/2022 December 2020 FIRST GAZETTE

View Document

28/06/2028 June 2020 Annual accounts for year ending 28 Jun 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

28/06/1928 June 2019 Annual accounts for year ending 28 Jun 2019

View Accounts

28/03/1928 March 2019 PREVSHO FROM 29/06/2018 TO 28/06/2018

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

23/03/1823 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/06/1617 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

28/06/1528 June 2015 REGISTERED OFFICE CHANGED ON 28/06/2015 FROM 8 FEGG HAYES ROAD STOKE-ON-TRENT ST6 7LQ UNITED KINGDOM

View Document

08/06/158 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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