LANCASHIRE HOSE AND FITTINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Audit exemption subsidiary accounts made up to 2024-09-30 |
16/07/2516 July 2025 New | Termination of appointment of Alessandro Lala as a director on 2025-07-15 |
16/07/2516 July 2025 New | Termination of appointment of Richard James Davies as a director on 2025-07-15 |
16/07/2516 July 2025 New | Appointment of Ms Lauren Orr as a director on 2025-07-15 |
16/07/2516 July 2025 New | Appointment of Mr Mark Williams as a director on 2025-07-15 |
25/06/2525 June 2025 New | |
25/06/2525 June 2025 New | |
25/06/2525 June 2025 New | |
20/06/2520 June 2025 New | Termination of appointment of John Morrison as a secretary on 2025-05-30 |
28/11/2428 November 2024 | Confirmation statement made on 2024-11-28 with no updates |
24/07/2424 July 2024 | Audit exemption subsidiary accounts made up to 2023-09-30 |
30/06/2430 June 2024 | |
30/06/2430 June 2024 | |
30/06/2430 June 2024 | |
29/11/2329 November 2023 | Confirmation statement made on 2023-11-28 with no updates |
27/07/2327 July 2023 | Audit exemption subsidiary accounts made up to 2022-09-30 |
06/07/236 July 2023 | |
06/07/236 July 2023 | |
06/07/236 July 2023 | |
14/02/2314 February 2023 | Change of details for R&G Fluid Power Group Limited as a person with significant control on 2022-04-06 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-28 with updates |
22/11/2222 November 2022 | Cessation of Andrew Stanworth as a person with significant control on 2022-03-10 |
22/11/2222 November 2022 | Cessation of Deborah Ann Stanworth as a person with significant control on 2022-03-10 |
03/10/223 October 2022 | Termination of appointment of Barbara Gibbes as a director on 2022-09-30 |
03/10/223 October 2022 | Appointment of Mr Alessandro Lala as a director on 2022-10-01 |
08/04/228 April 2022 | Appointment of John Morrison as a secretary on 2022-04-06 |
08/04/228 April 2022 | Registered office address changed from 71 Roman Way Industrial Estate Ribbleton Preston PR2 5BE England to 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE on 2022-04-08 |
08/04/228 April 2022 | Termination of appointment of Christopher Frank Ford as a director on 2022-04-06 |
08/04/228 April 2022 | Appointment of Mrs Barbara Gibbes as a director on 2022-04-06 |
14/12/2114 December 2021 | Confirmation statement made on 2021-11-28 with updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
23/08/1923 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
14/08/1814 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
08/01/188 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STANWORTH / 06/12/2017 |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES |
08/12/178 December 2017 | PSC'S CHANGE OF PARTICULARS / DEBORAH ANN STANWORTH / 01/12/2016 |
08/12/178 December 2017 | PSC'S CHANGE OF PARTICULARS / MR ANDREW STANWORTH / 06/04/2016 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
21/08/1721 August 2017 | DIRECTOR APPOINTED DEBORAH ANN STANWORTH |
08/08/178 August 2017 | 30/11/16 TOTAL EXEMPTION FULL |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
25/08/1625 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
08/01/168 January 2016 | Annual return made up to 28 November 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
19/11/1519 November 2015 | 07/10/15 STATEMENT OF CAPITAL GBP 3 |
21/08/1521 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
12/12/1412 December 2014 | Annual return made up to 28 November 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
13/08/1413 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
04/12/134 December 2013 | Annual return made up to 28 November 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
19/08/1319 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
06/12/126 December 2012 | Annual return made up to 28 November 2012 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
28/11/1228 November 2012 | REGISTERED OFFICE CHANGED ON 28/11/2012 FROM C/O COWGILLS, 42-44 CHORLEY NEW ROAD, BOLTON LANCS BL1 4AP |
15/08/1215 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
24/01/1224 January 2012 | Annual return made up to 28 November 2011 with full list of shareholders |
16/08/1116 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
02/12/102 December 2010 | Annual return made up to 28 November 2010 with full list of shareholders |
18/08/1018 August 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
01/12/091 December 2009 | Annual return made up to 28 November 2009 with full list of shareholders |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STANWORTH / 01/12/2009 |
16/10/0916 October 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
03/12/083 December 2008 | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS |
05/08/085 August 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
07/12/077 December 2007 | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS |
06/12/076 December 2007 | SECRETARY'S PARTICULARS CHANGED |
15/09/0715 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
05/01/075 January 2007 | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS |
11/07/0611 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
28/11/0528 November 2005 | RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS |
20/09/0520 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
11/01/0511 January 2005 | RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS |
11/01/0511 January 2005 | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED |
11/01/0511 January 2005 | DIRECTOR RESIGNED |
11/01/0511 January 2005 | NEW SECRETARY APPOINTED |
14/04/0414 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
26/01/0426 January 2004 | RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS |
28/11/0228 November 2002 | 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