LAREINE ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2023-12-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

23/02/2223 February 2022 Registered office address changed from Unit 1 Armadale Industrial Estate Armadale Bathgate West Lothian EH48 2nd to Unit 1 28 Firth Road Houstoun Industrial Estate Livingston EH54 5DJ on 2022-02-23

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/11/2112 November 2021 Appointment of Mr Timothy James White as a director on 2021-11-05

View Document

12/11/2112 November 2021 Appointment of Mr Chester William White as a director on 2021-11-05

View Document

11/11/2111 November 2021 Termination of appointment of Thomas Andrew Bates as a director on 2021-11-05

View Document

11/11/2111 November 2021 Termination of appointment of Colin Buttar as a secretary on 2021-11-05

View Document

11/11/2111 November 2021 Termination of appointment of Graeme Arthur Mcpherson Alexander as a director on 2021-11-05

View Document

11/11/2111 November 2021 Termination of appointment of Thomas Green as a director on 2021-11-05

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/07/2010 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

04/02/204 February 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/02/2020

View Document

04/02/204 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAREINE ENGINEERING (HOLDINGS) LIMITED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 NOTIFICATION OF PSC STATEMENT ON 26/09/2016

View Document

18/09/1918 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

29/04/1929 April 2019 CESSATION OF THOMAS JOHNSTONE (HOLDINGS) LIMITED AS A PSC

View Document

01/03/191 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2653210004

View Document

14/02/1914 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2653210003

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/07/185 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/06/1620 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

29/03/1629 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/04/1516 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/04/152 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2653210002

View Document

08/05/148 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/04/142 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

26/04/1326 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

12/04/1312 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM CARTSIDE AVENUE INCHINNAN BUSINESS PARK INCHINNAN RENFREWSHIRE PA4 9RU

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED THOMAS ANDREW BATES

View Document

05/12/125 December 2012 SECRETARY APPOINTED COLIN BUTTAR

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, SECRETARY THOMAS GREEN

View Document

05/11/125 November 2012 CURRSHO FROM 31/05/2013 TO 31/12/2012

View Document

05/11/125 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

07/06/127 June 2012 SECRETARY APPOINTED MR THOMAS GREEN

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MR THOMAS GREEN

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MR GRAEME ARTHUR MCPHERSON ALEXANDER

View Document

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM UNIT ONE, ARMADALE INDUSTRIAL ESTATE, ARMADALE WEST LOTHIAN EH48 2ND

View Document

07/06/127 June 2012 SECTION 519

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES BLACKADDER

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE BLACK

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, SECRETARY JAMES BLACKADDER

View Document

02/06/122 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/04/123 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

20/10/1120 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

06/04/116 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE CRAIG BLACK / 01/01/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GORDON BLACKADDER / 01/01/2010

View Document

01/06/101 June 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

07/11/097 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

01/05/091 May 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES BLACKADDER / 01/04/2008

View Document

14/10/0814 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

16/05/0816 May 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

24/08/0424 August 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/05/04

View Document

28/05/0428 May 2004 COMPANY NAME CHANGED LAREINE FABRICATIONS LIMITED CERTIFICATE ISSUED ON 28/05/04

View Document

07/05/047 May 2004 S366A DISP HOLDING AGM 17/04/04

View Document

22/03/0422 March 2004 SECRETARY RESIGNED

View Document

22/03/0422 March 2004 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