LAX & SHAW LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-04 with updates

View Document

31/05/2531 May 2025 Director's details changed for Mr Nicolas Jarry on 2025-05-31

View Document

17/04/2517 April 2025 Full accounts made up to 2024-12-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

08/04/248 April 2024 Full accounts made up to 2023-12-31

View Document

21/03/2421 March 2024 Change of details for Allied Glass Containers Limited as a person with significant control on 2022-12-28

View Document

21/03/2421 March 2024 Registered office address changed from 69 South Accommodation Road C/O Allied Glass Containers Leeds West Yorkshire LS10 1NQ to 69 South Accommodation Road Leeds West Yorkshire LS10 1NQ on 2024-03-21

View Document

01/03/241 March 2024 Appointment of Mr Axel Luc Henri Raymond Guilloteau as a director on 2024-03-01

View Document

29/02/2429 February 2024 Termination of appointment of Alan Stephen Henderson as a director on 2024-02-29

View Document

08/07/238 July 2023 Full accounts made up to 2022-11-07

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

28/06/2328 June 2023 Termination of appointment of Neil Anthony Maskrey as a director on 2023-06-15

View Document

28/06/2328 June 2023 Appointment of Mr Nicolas Jarry as a director on 2023-06-15

View Document

10/01/2310 January 2023 Current accounting period extended from 2023-11-07 to 2023-12-31

View Document

09/01/239 January 2023 Termination of appointment of Richard Summers as a director on 2022-12-31

View Document

08/11/228 November 2022 Satisfaction of charge 001277950014 in full

View Document

08/11/228 November 2022 Satisfaction of charge 001277950011 in full

View Document

08/11/228 November 2022 Satisfaction of charge 001277950013 in full

View Document

08/11/228 November 2022 Satisfaction of charge 001277950015 in full

View Document

08/11/228 November 2022 Satisfaction of charge 001277950012 in full

View Document

08/11/228 November 2022 Satisfaction of charge 001277950010 in full

View Document

07/11/227 November 2022 Previous accounting period shortened from 2022-12-06 to 2022-11-07

View Document

13/10/2113 October 2021 Termination of appointment of James Stewart Mclean as a secretary on 2021-09-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

15/01/2015 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001277950007

View Document

15/01/2015 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001277950009

View Document

13/01/2013 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLIED GLASS CONTAINERS LIMITED

View Document

13/01/2013 January 2020 CESSATION OF CBPE CAPITAL LLP AS A PSC

View Document

24/12/1924 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 001277950011

View Document

24/12/1924 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 001277950012

View Document

24/12/1924 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 001277950013

View Document

24/12/1924 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 001277950014

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 001277950015

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

27/03/1927 March 2019 FULL ACCOUNTS MADE UP TO 08/12/18

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

04/09/184 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 09/12/17

View Document

28/08/1828 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001277950008

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR NEIL ANTHONY MASKREY

View Document

22/08/1722 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/12/16

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CBPE CAPITAL LLP

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES HART

View Document

07/03/177 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 001277950010

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED MR RICHARD SUMMERS

View Document

12/09/1612 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/12/15

View Document

22/07/1622 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

24/06/1524 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STEPHEN HENDERSON / 03/09/2014

View Document

15/06/1515 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/12/14

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STEPHEN HENDERSON / 02/09/2014

View Document

22/07/1422 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/12/13

View Document

14/07/1414 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

28/11/1328 November 2013 ADOPT ARTICLES 08/11/2013

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCMILLAN

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW SPENCER

View Document

20/11/1320 November 2013 DEBENTURE, FACILITIES AGREEMENT & INTERCREDITOR AGREEMENT 07/11/2013

View Document

16/11/1316 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 001277950009

View Document

13/11/1313 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/11/1313 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 001277950008

View Document

13/11/1313 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

13/11/1313 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/11/138 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 001277950007

View Document

17/09/1317 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/07/1316 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

03/06/133 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/12/12

View Document

31/08/1231 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/12/11

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SPENCER / 18/08/2010

View Document

17/07/1217 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAMS MCMILLAN / 18/08/2010

View Document

26/07/1126 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MR JAMES THOMAS HART

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MR ALAN STEPHEN HENDERSON

View Document

04/04/114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/12/10

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN FIRTH

View Document

08/09/108 September 2010 ADOPT ARTICLES 18/08/2010

View Document

08/09/108 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

27/08/1027 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

26/08/1026 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/08/1023 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/07/1024 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/12/09

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAMS MCMILLAN / 02/06/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SPENCER / 18/12/2009

View Document

24/02/1024 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES STEWART MCLEAN / 24/02/2010

View Document

03/08/093 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/12/08

View Document

30/07/0930 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/03/0818 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/12/07

View Document

21/02/0821 February 2008 DEED OF AMENDMENT & RES 14/02/08

View Document

03/10/073 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 09/12/06

View Document

08/08/078 August 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/08/077 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: SOUTH ACCOMMODATION ROAD LEEDS LS10 1NQ

View Document

02/08/072 August 2007 DIR AUTH RES DEED AGREE 19/07/07

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

22/08/0622 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/08/063 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/12/05

View Document

27/07/0627 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 FULL ACCOUNTS MADE UP TO 04/12/04

View Document

02/09/052 September 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 FULL ACCOUNTS MADE UP TO 06/12/03

View Document

24/03/0424 March 2004 SECRETARY RESIGNED

View Document

26/02/0426 February 2004 NEW SECRETARY APPOINTED

View Document

28/08/0328 August 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 ACC. REF. DATE EXTENDED FROM 15/09/03 TO 06/12/03

View Document

16/01/0316 January 2003 FULL ACCOUNTS MADE UP TO 14/09/02

View Document

13/01/0313 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/039 January 2003 SECRETARY RESIGNED

View Document

24/12/0224 December 2002 AUDITORS RESIGNATION

View Document

24/12/0224 December 2002 AUDITOR'S RESIGNATION

View Document

23/12/0223 December 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/0223 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0223 December 2002 NEW SECRETARY APPOINTED

View Document

23/12/0223 December 2002 DIRECTORS AUTHORITY 13/12/02

View Document

23/12/0223 December 2002 REGISTERED OFFICE CHANGED ON 23/12/02 FROM: WESTON CENTRE BOWATER HOUSE 68 KNIGHTSBRIDGE LONDON SW1X 7LQ

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

20/12/0220 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0220 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0219 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0218 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0224 July 2002 DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 15/09/01

View Document

29/08/0129 August 2001 SECRETARY RESIGNED

View Document

29/08/0129 August 2001 NEW SECRETARY APPOINTED

View Document

03/08/013 August 2001 SECRETARY RESIGNED

View Document

03/08/013 August 2001 NEW SECRETARY APPOINTED

View Document

03/07/013 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 NEW SECRETARY APPOINTED

View Document

22/03/0122 March 2001 SECRETARY RESIGNED

View Document

11/12/0011 December 2000 FULL ACCOUNTS MADE UP TO 16/09/00

View Document

23/10/0023 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/007 August 2000 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0021 July 2000 NEW SECRETARY APPOINTED

View Document

21/07/0021 July 2000 SECRETARY RESIGNED

View Document

12/07/0012 July 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 FULL ACCOUNTS MADE UP TO 18/09/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS

View Document

20/06/9920 June 1999 SECRETARY RESIGNED

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 12/09/98

View Document

09/07/989 July 1998 RETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS

View Document

11/03/9811 March 1998 FULL ACCOUNTS MADE UP TO 13/09/97

View Document

09/07/979 July 1997 RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS

View Document

06/04/976 April 1997 AUDITOR'S RESIGNATION

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 14/09/96

View Document

15/07/9615 July 1996 RETURN MADE UP TO 27/06/96; NO CHANGE OF MEMBERS

View Document

28/03/9628 March 1996 FULL ACCOUNTS MADE UP TO 16/09/95

View Document

12/03/9612 March 1996 SECRETARY'S PARTICULARS CHANGED

View Document

04/09/954 September 1995 DIRECTOR RESIGNED

View Document

07/07/957 July 1995 RETURN MADE UP TO 27/06/95; NO CHANGE OF MEMBERS

View Document

24/03/9524 March 1995 FULL ACCOUNTS MADE UP TO 17/09/94

View Document

17/02/9517 February 1995 AUDITOR'S RESIGNATION

View Document

07/07/947 July 1994 RETURN MADE UP TO 27/06/94; FULL LIST OF MEMBERS

View Document

24/03/9424 March 1994 FULL ACCOUNTS MADE UP TO 18/09/93

View Document

14/07/9314 July 1993 RETURN MADE UP TO 27/06/93; FULL LIST OF MEMBERS

View Document

11/03/9311 March 1993 FULL ACCOUNTS MADE UP TO 12/09/92

View Document

20/07/9220 July 1992 RETURN MADE UP TO 27/06/92; NO CHANGE OF MEMBERS

View Document

25/03/9225 March 1992 FULL ACCOUNTS MADE UP TO 14/09/91

View Document

07/07/917 July 1991 RETURN MADE UP TO 27/06/91; NO CHANGE OF MEMBERS

View Document

25/06/9125 June 1991 NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 15/09

View Document

12/12/9012 December 1990 S252 S366A S386 30/11/90

View Document

16/10/9016 October 1990 DIRECTOR RESIGNED

View Document

06/09/906 September 1990 DIRECTOR RESIGNED

View Document

28/08/9028 August 1990 DIRECTOR RESIGNED

View Document

24/08/9024 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/07/9026 July 1990 RETURN MADE UP TO 27/06/90; FULL LIST OF MEMBERS

View Document

22/08/8922 August 1989 FULL ACCOUNTS MADE UP TO 01/04/89

View Document

11/08/8911 August 1989 RETURN MADE UP TO 28/06/89; FULL LIST OF MEMBERS

View Document

11/08/8811 August 1988 RETURN MADE UP TO 29/06/88; FULL LIST OF MEMBERS

View Document

11/08/8811 August 1988 FULL ACCOUNTS MADE UP TO 02/04/88

View Document

23/08/8723 August 1987 RETURN MADE UP TO 24/06/87; FULL LIST OF MEMBERS

View Document

23/08/8723 August 1987 FULL ACCOUNTS MADE UP TO 28/03/87

View Document

04/06/874 June 1987 NEW DIRECTOR APPOINTED

View Document

09/01/879 January 1987 NEW DIRECTOR APPOINTED

View Document

31/07/8631 July 1986 RETURN MADE UP TO 25/06/86; FULL LIST OF MEMBERS

View Document

31/07/8631 July 1986 FULL ACCOUNTS MADE UP TO 29/03/86

View Document

15/03/1315 March 1913 CERTIFICATE OF INCORPORATION

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