LENZING FIBERS GRIMSBY LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 Full accounts made up to 2024-12-31

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

18/07/2418 July 2024 Termination of appointment of Jemma Louise Turrell as a secretary on 2024-07-11

View Document

18/07/2418 July 2024 Appointment of Mrs Claire Rachel Bateman as a secretary on 2024-07-11

View Document

12/06/2412 June 2024 Termination of appointment of Erwin Ragnar Harald Kuebel as a director on 2024-06-07

View Document

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

View Document

14/02/2414 February 2024 Director's details changed for Miss Jemma Louise Turrell on 2024-01-01

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

08/04/238 April 2023 Full accounts made up to 2022-12-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

15/02/2315 February 2023 Director's details changed for Mr Erwin Ragnar Harald Kuebel on 2022-05-13

View Document

28/12/2228 December 2022 Appointment of Mr Matthew Alan Carn as a director on 2022-12-28

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

01/02/221 February 2022 Appointment of Mr Erwin Ragnar Harald Kuebel as a director on 2022-01-31

View Document

31/01/2231 January 2022 Termination of appointment of Philip Munson as a director on 2022-01-31

View Document

30/12/2130 December 2021 Termination of appointment of Adrian Charles Francis Dodds as a director on 2021-12-30

View Document

18/03/2018 March 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

21/03/1921 March 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

15/02/1915 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LENZING AKTIENGESELLSCHAFT

View Document

15/02/1915 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/02/2019

View Document

04/04/184 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

28/07/1628 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS JEMMA LOUISE TURRELL / 15/02/2016

View Document

15/02/1615 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHARLES FRANCIS DODDS / 12/11/2015

View Document

05/08/155 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/02/1516 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR PHILIP MUNSON

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL RONCHETTI

View Document

07/09/147 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/02/1414 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

23/08/1323 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/02/1314 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED ADRIAN CHARLES FRANCIS DODDS

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PROCTOR

View Document

24/04/1224 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/02/1215 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

01/02/121 February 2012 ADOPT ARTICLES 01/11/2011

View Document

05/08/115 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/02/1118 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED ANDREW PAUL RONCHETTI

View Document

14/10/1014 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JEMMA LOUISE TURRELL / 24/09/2010

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MISS JEMMA LOUISE TURRELL

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM PO BOX 462 GREAT COATES GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2ZT ENGLAND

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/09/1028 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/09/1028 September 2010 COMPANY NAME CHANGED LENZING SERVICES LIMITED CERTIFICATE ISSUED ON 28/09/10

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN SMITH / 17/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PROCTOR / 17/02/2010

View Document

13/10/0913 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/02/0916 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/2009 FROM 1 WOODBOROUGH ROAD NOTTINGHAM NG1 3FG

View Document

08/08/088 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/02/0818 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 NEW SECRETARY APPOINTED

View Document

26/04/0626 April 2006 S252 DISP LAYING ACC 29/03/06

View Document

26/04/0626 April 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

14/02/0614 February 2006 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