LONSDALE PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM
87 HUDDERSFIELD ROAD MIRFIELD
WEST YORKSHIRE
WF14 8AT

View Document

08/08/178 August 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/08/178 August 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/08/178 August 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071337550002

View Document

02/02/162 February 2016 22/01/16 NO CHANGES

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 22/01/15 NO CHANGES

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM
WOODLAND VIEW HOUSE 675 LEEDS ROAD
HUDDERSFIELD
WEST YORKSHIRE
HD2 1YY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/02/1411 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071337550001

View Document

22/01/1422 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/02/1319 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/01/1223 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

10/10/1110 October 2011 PREVEXT FROM 31/01/2011 TO 31/03/2011

View Document

10/10/1110 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/02/119 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 675 LEEDS ROAD HUDDERSFIELD WEST YORKSHIRE HD2 1YY ENGLAND

View Document

09/03/109 March 2010 22/01/10 STATEMENT OF CAPITAL GBP 100

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED ALAN STUART LISTER

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MARK LISTER

View Document

18/02/1018 February 2010 SECRETARY APPOINTED ALAN LISTER

View Document

22/01/1022 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B628BL ENGLAND

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCOTT

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