LANCASHIRE BISCUITS CENTRAL LTD
Company Documents
Date | Description |
---|---|
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 |
08/11/228 November 2022 | Director's details changed for Mrs Pamela Jane Morris on 2022-05-25 |
20/10/2220 October 2022 | Compulsory strike-off action has been suspended |
20/10/2220 October 2022 | Compulsory strike-off action has been suspended |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
27/06/2127 June 2021 | Confirmation statement made on 2021-06-08 with no updates |
27/06/2127 June 2021 | Micro company accounts made up to 2020-06-28 |
14/03/2114 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/06/19 |
23/12/2023 December 2020 | DISS40 (DISS40(SOAD)) |
22/12/2022 December 2020 | FIRST GAZETTE |
28/06/2028 June 2020 | Annual accounts for year ending 28 Jun 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
28/06/1928 June 2019 | Annual accounts for year ending 28 Jun 2019 |
28/03/1928 March 2019 | PREVSHO FROM 29/06/2018 TO 28/06/2018 |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
29/06/1829 June 2018 | Annual accounts for year ending 29 Jun 2018 |
22/06/1822 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
23/03/1823 March 2018 | PREVSHO FROM 30/06/2017 TO 29/06/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/06/1617 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
28/06/1528 June 2015 | REGISTERED OFFICE CHANGED ON 28/06/2015 FROM 8 FEGG HAYES ROAD STOKE-ON-TRENT ST6 7LQ UNITED KINGDOM |
08/06/158 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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