LENZING FIBERS LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

11/07/2411 July 2024 Appointment of Claire Rachel Bateman as a secretary on 2024-07-01

View Document

16/06/2416 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

07/06/247 June 2024 Appointment of Matthew Carn as a director on 2024-06-07

View Document

07/06/247 June 2024 Termination of appointment of Adrian Charles Francis Dodds as a director on 2024-06-07

View Document

20/04/2420 April 2024 Director's details changed for Adrian Charles Francis Dodds on 2024-04-18

View Document

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

View Document

12/02/2412 February 2024 Termination of appointment of Jemma Louise Turrell as a secretary on 2024-02-12

View Document

15/04/2315 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

30/01/2330 January 2023 Director's details changed for Adrian Charles Francis Dodds on 2023-01-27

View Document

09/01/239 January 2023 Appointment of Jemma Louise Turrell as a secretary on 2022-12-30

View Document

09/01/239 January 2023 Termination of appointment of Jemma Louise Turrell as a director on 2022-12-29

View Document

09/01/239 January 2023 Termination of appointment of Adrian Charles Francis Dodds as a secretary on 2022-12-30

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

21/12/2121 December 2021 Secretary's details changed for Adrian Charles Francis Dodds on 2021-12-21

View Document

21/12/2121 December 2021 Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 2021-12-21

View Document

21/12/2121 December 2021 Director's details changed for Adrian Charles Francis Dodds on 2021-12-21

View Document

21/12/2121 December 2021 Director's details changed for Miss Jemma Louise Turrell on 2021-12-21

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

14/10/2114 October 2021 Secretary's details changed for Adrian Charles Francis Dodds on 2021-07-01

View Document

14/10/2114 October 2021 Director's details changed for Adrian Charles Francis Dodds on 2021-07-01

View Document

05/07/215 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

01/07/211 July 2021 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2021-07-01

View Document

27/10/1427 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

08/09/148 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/10/133 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH

View Document

25/10/1225 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PROCTOR

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED ADRIAN DODDS

View Document

08/06/128 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN SMITH / 30/09/2011

View Document

12/12/1112 December 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

06/12/116 December 2011 DISS REQUEST WITHDRAWN

View Document

05/10/115 October 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/08/1123 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/08/1115 August 2011 APPLICATION FOR STRIKING-OFF

View Document

29/07/1129 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/10/1013 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

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

View Document

24/11/0924 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

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

View Document

25/11/0825 November 2008 SECTION 175(5)(A) COMP ACT 06 14/11/2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0727 September 2007 MEMORANDUM OF ASSOCIATION

View Document

13/09/0713 September 2007 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

13/09/0713 September 2007 REDUCTION OF ISSUED CAPITAL

View Document

01/09/071 September 2007 REDUCE ISSUED CAPITAL 23/08/07

View Document

14/08/0714 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 NEW SECRETARY APPOINTED

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 1 WOODBOROUGH ROAD NOTTINGHAM NG1 3FG

View Document

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

View Document

19/10/0619 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/10/0619 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/07/0512 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/056 May 2005 REGISTERED OFFICE CHANGED ON 06/05/05 FROM: 1 HOLME LANE SPONDON DERBY DERBYSHIRE DE21 7BP

View Document

03/05/053 May 2005 COMPANY NAME CHANGED TENCEL LIMITED CERTIFICATE ISSUED ON 03/05/05

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 LOCATION OF REGISTER OF MEMBERS

View Document

15/12/0415 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/11/041 November 2004 AUDITOR'S RESIGNATION

View Document

13/10/0413 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 SECRETARY RESIGNED

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 NEW SECRETARY APPOINTED

View Document

03/06/043 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/046 May 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/08/0328 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

15/08/0315 August 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/08/0315 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/03/0325 March 2003 AUDITOR'S RESIGNATION

View Document

14/10/0214 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0117 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/05/0110 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 RETURN MADE UP TO 01/10/00; CHANGE OF MEMBERS

View Document

02/10/002 October 2000 DIRECTOR RESIGNED

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 REGISTERED OFFICE CHANGED ON 18/09/00 FROM: PO BOX 5 STATION ROAD SPONDON DERBY DE21 7BP

View Document

03/08/003 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/07/0019 July 2000 COMPANY NAME CHANGED ACORDIS FIBRES (HOLDINGS) LIMITE D CERTIFICATE ISSUED ON 20/07/00

View Document

11/01/0011 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/004 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/01/004 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/004 January 2000 ADOPTARTICLES20/12/99

View Document

04/01/004 January 2000 ALTERMEMORANDUM20/12/99

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/10/9919 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 � NC 30233265/130233265 27/08/99

View Document

13/09/9913 September 1999 NC INC ALREADY ADJUSTED 27/08/99

View Document

08/01/998 January 1999 REGISTERED OFFICE CHANGED ON 08/01/99 FROM: 50 GEORGE RD LONDON W1A 2BB

View Document

02/12/982 December 1998 AUDITOR'S RESIGNATION

View Document

30/10/9830 October 1998 COMPANY NAME CHANGED COURTAULDS FIBRES (HOLDINGS) LIM ITED CERTIFICATE ISSUED ON 30/10/98

View Document

28/10/9828 October 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

23/10/9723 October 1997 RETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS

View Document

19/08/9719 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/11/9614 November 1996 NEW DIRECTOR APPOINTED

View Document

14/11/9614 November 1996 DIRECTOR RESIGNED

View Document

28/10/9628 October 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

13/08/9613 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/11/951 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/951 November 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

12/07/9512 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/04/953 April 1995 NEW DIRECTOR APPOINTED

View Document

10/11/9410 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

04/11/944 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/941 November 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

22/03/9422 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/9422 March 1994 ALTER MEM AND ARTS 03/03/94

View Document

20/01/9420 January 1994 DIRECTOR RESIGNED

View Document

20/01/9420 January 1994 NEW DIRECTOR APPOINTED

View Document

20/01/9420 January 1994 NEW DIRECTOR APPOINTED

View Document

20/01/9420 January 1994 DIRECTOR RESIGNED

View Document

29/10/9329 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/9321 October 1993 RETURN MADE UP TO 01/10/93; CHANGE OF MEMBERS

View Document

17/09/9317 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/02/9326 February 1993 S369(4) SHT NOTICE MEET 16/02/93

View Document

26/02/9326 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/9326 February 1993 ADOPT MEM AND ARTS 16/02/93

View Document

24/01/9324 January 1993 ALTER MEM AND ARTS 05/01/93

View Document

18/01/9318 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/10/9218 October 1992 RETURN MADE UP TO 01/10/92; NO CHANGE OF MEMBERS

View Document

19/03/9219 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/02/922 February 1992 REGISTERED OFFICE CHANGED ON 02/02/92 FROM: 345 FOLESHILL ROAD COVENTRY CV6 5AW

View Document

23/10/9123 October 1991 RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS

View Document

11/01/9111 January 1991 RETURN MADE UP TO 24/12/90; FULL LIST OF MEMBERS

View Document

11/01/9111 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/10/908 October 1990 SECRETARY RESIGNED

View Document

08/10/908 October 1990 NEW DIRECTOR APPOINTED

View Document

08/10/908 October 1990 NEW SECRETARY APPOINTED

View Document

08/10/908 October 1990 DIRECTOR RESIGNED

View Document

01/05/901 May 1990 DIRECTOR RESIGNED

View Document

21/11/8921 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/11/8921 November 1989 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/8912 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

12/01/8912 January 1989 RETURN MADE UP TO 29/11/88; FULL LIST OF MEMBERS

View Document

03/12/883 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/8822 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/8813 May 1988 ALTER MEM AND ARTS 270488

View Document

07/02/887 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/02/887 February 1988 RETURN MADE UP TO 01/12/87; FULL LIST OF MEMBERS

View Document

16/01/8716 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

16/01/8716 January 1987 RETURN MADE UP TO 02/12/86; FULL LIST OF MEMBERS

View Document

10/11/8610 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/8512 February 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

12/04/8412 April 1984 REGISTERED OFFICE CHANGED ON 12/04/84 FROM: REGISTERED OFFICE CHANGED

View Document

01/04/841 April 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/04/84

View Document

01/04/841 April 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/04/84

View Document

19/12/8319 December 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

20/09/8220 September 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

23/04/8223 April 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/04/82

View Document

01/12/811 December 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

04/10/804 October 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

16/10/7916 October 1979 ANNUAL ACCOUNTS MADE UP DATE 31/03/79

View Document

17/04/7917 April 1979 REGISTERED OFFICE CHANGED ON 17/04/79 FROM: REGISTERED OFFICE CHANGED

View Document

31/03/7831 March 1978 ANNUAL ACCOUNTS MADE UP DATE 31/03/78

View Document

16/01/7816 January 1978 ANNUAL ACCOUNTS MADE UP DATE 31/03/77

View Document

05/06/775 June 1977 ANNUAL ACCOUNTS MADE UP DATE 31/03/76

View Document

08/01/768 January 1976 ANNUAL ACCOUNTS MADE UP DATE 31/03/75

View Document

10/11/7410 November 1974 ANNUAL ACCOUNTS MADE UP DATE 31/03/74

View Document

04/07/584 July 1958 REGISTERED OFFICE CHANGED

View Document

23/01/2923 January 1929 CERTIFICATE OF INCORPORATION

View Document

23/01/2923 January 1929 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