LIBRAN LAMINATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
25/06/2525 June 2025 | Confirmation statement made on 2025-05-30 with updates |
24/06/2524 June 2025 | Director's details changed for Mr Maurice Patrick Keogh on 2025-04-16 |
22/04/2522 April 2025 | Satisfaction of charge 029802120008 in full |
22/04/2522 April 2025 | Satisfaction of charge 029802120009 in full |
14/04/2514 April 2025 | Registration of charge 029802120011, created on 2025-04-08 |
14/04/2514 April 2025 | Registration of charge 029802120010, created on 2025-04-08 |
13/01/2513 January 2025 | Satisfaction of charge 029802120007 in full |
11/01/2511 January 2025 | Compulsory strike-off action has been discontinued |
11/01/2511 January 2025 | Compulsory strike-off action has been discontinued |
09/01/259 January 2025 | Total exemption full accounts made up to 2023-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
16/07/2416 July 2024 | Previous accounting period extended from 2023-10-31 to 2023-12-31 |
26/06/2426 June 2024 | Confirmation statement made on 2024-05-30 with updates |
22/04/2422 April 2024 | Registered office address changed from 198 Hockley Road Rayleigh SS6 8ET England to Office 12 the Bentalls Centre Colchester Road Heybridge Maldon CM9 4GD on 2024-04-22 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
03/07/233 July 2023 | Confirmation statement made on 2023-05-30 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/07/2131 July 2021 | Total exemption full accounts made up to 2020-10-31 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-16 with updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
12/03/1912 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 029802120006 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
13/09/1813 September 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029802120004 |
13/09/1813 September 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029802120003 |
09/08/189 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 029802120005 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES |
23/02/1823 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 029802120003 |
23/02/1823 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 029802120004 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/09/1728 September 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN PITTAWAY |
27/06/1727 June 2017 | REGISTERED OFFICE CHANGED ON 27/06/2017 FROM THE FINISHING FACTORY 156 COLES GREEN ROAD LONDON NW2 7HW |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
15/06/1715 June 2017 | DIRECTOR APPOINTED MR MAURICE PATRICK KEOGH |
15/06/1715 June 2017 | DIRECTOR APPOINTED MR TIM PAT DUFFICY |
15/06/1715 June 2017 | DIRECTOR APPOINTED MR JOHN SCOTT PITTAWAY |
15/06/1715 June 2017 | APPOINTMENT TERMINATED, DIRECTOR SIMON HUTSON-FLYNN |
15/06/1715 June 2017 | APPOINTMENT TERMINATED, SECRETARY RUSSELL SADUR |
14/02/1714 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
15/04/1615 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
27/10/1527 October 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
20/10/1420 October 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
30/10/1330 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
15/02/1315 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
25/10/1225 October 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
16/02/1216 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/10/1124 October 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
18/03/1118 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/01/1119 January 2011 | Annual return made up to 19 October 2010 with full list of shareholders |
10/11/1010 November 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
13/01/1013 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
27/10/0927 October 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DANIEL HUTSON-FLYNN / 02/10/2009 |
06/01/096 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
27/10/0827 October 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
24/10/0724 October 2007 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
24/10/0724 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
24/01/0724 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
07/11/067 November 2006 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
20/07/0620 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
16/03/0616 March 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
16/03/0616 March 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
21/10/0521 October 2005 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
14/04/0514 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
04/11/044 November 2004 | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS |
09/06/049 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
16/10/0316 October 2003 | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS |
02/09/032 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
23/01/0323 January 2003 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 |
23/01/0323 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
05/12/025 December 2002 | SECRETARY RESIGNED |
05/12/025 December 2002 | NEW SECRETARY APPOINTED |
08/11/028 November 2002 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
08/11/028 November 2002 | REGISTERED OFFICE CHANGED ON 08/11/02 FROM: COLLEGE HOUSE 4A NEW COLLEGE PARADE FINCHLEY ROAD LONDON NW3 5EP |
08/11/028 November 2002 | RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS |
04/12/014 December 2001 | RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS |
07/11/017 November 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 |
14/11/0014 November 2000 | RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS |
04/09/004 September 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 |
15/12/9915 December 1999 | RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS |
16/03/9916 March 1999 | FULL ACCOUNTS MADE UP TO 31/10/98 |
17/02/9917 February 1999 | RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS |
04/09/984 September 1998 | FULL ACCOUNTS MADE UP TO 31/10/97 |
18/11/9718 November 1997 | RETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS |
01/09/971 September 1997 | FULL ACCOUNTS MADE UP TO 31/10/96 |
05/11/965 November 1996 | RETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS |
20/08/9620 August 1996 | FULL ACCOUNTS MADE UP TO 31/10/95 |
31/05/9631 May 1996 | PARTICULARS OF MORTGAGE/CHARGE |
10/05/9610 May 1996 | PARTICULARS OF MORTGAGE/CHARGE |
28/11/9528 November 1995 | RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS |
24/10/9424 October 1994 | REGISTERED OFFICE CHANGED ON 24/10/94 FROM: 419/421 HIGH ROAD HARROW MIDDLESEX HA3 6EL |
24/10/9424 October 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
24/10/9424 October 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
18/10/9418 October 1994 | 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