MAELSTROM LANCASTER LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

15/01/2515 January 2025 Resolutions

View Document

03/12/243 December 2024 Cessation of Michael Albert Eydmann as a person with significant control on 2024-11-01

View Document

02/12/242 December 2024 Statement of capital following an allotment of shares on 2024-11-01

View Document

02/12/242 December 2024 Change of details for Mr Simon Richard Nelson as a person with significant control on 2024-11-01

View Document

02/12/242 December 2024 Change of details for Mrs Sarah Elizabeth Nelson as a person with significant control on 2024-11-01

View Document

02/12/242 December 2024 Statement of capital following an allotment of shares on 2024-11-01

View Document

02/12/242 December 2024 Statement of capital following an allotment of shares on 2024-11-01

View Document

02/12/242 December 2024 Statement of capital following an allotment of shares on 2024-11-01

View Document

02/12/242 December 2024 Cessation of Matthew John Mercer as a person with significant control on 2024-11-01

View Document

02/12/242 December 2024 Change of details for Ms Jane Louise Eydmann as a person with significant control on 2024-11-01

View Document

28/11/2428 November 2024 Statement of capital following an allotment of shares on 2024-11-01

View Document

28/11/2428 November 2024 Termination of appointment of Matthew John Mercer as a director on 2024-03-31

View Document

28/11/2428 November 2024 Termination of appointment of Michael Albert Eydmann as a director on 2024-03-31

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

20/10/2320 October 2023 Change of details for Mr Matthew John Mercer as a person with significant control on 2023-10-17

View Document

20/10/2320 October 2023 Director's details changed for Ms Jane Louise Eydmann on 2023-10-17

View Document

20/10/2320 October 2023 Director's details changed for Mr Matthew John Mercer on 2023-10-17

View Document

20/10/2320 October 2023 Change of details for Ms Jane Louise Eydmann as a person with significant control on 2023-10-17

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

03/11/223 November 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-17 with updates

View Document

17/12/2117 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

12/08/2012 August 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON RICHARD NELSON / 10/08/2020

View Document

12/08/2012 August 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ALBERT EYDMANN / 10/08/2020

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ALBERT EYDMANN / 10/08/2020

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM RFM CHARTERED MANAGEMENT ACCOUNTANTS, 39 NORTHGATE WHITE LUND INDUSTRIAL ESTATE MORECAMBE LANCASHIRE LA3 3PA ENGLAND

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD NELSON / 10/08/2020

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH NELSON / 10/08/2020

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD NELSON / 10/08/2020

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN MERCER / 10/08/2020

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE LOUISE EYDMANN / 10/08/2020

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH NELSON / 10/08/2020

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALBERT EYDMANN / 10/08/2020

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON RICHARD NELSON / 10/08/2020

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MS JANE LOUISE EYDMANN / 10/08/2020

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHN MERCER / 10/08/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/02/2024 February 2020 ADOPT ARTICLES 12/02/2020

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

21/01/2021 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH ELIZABETH NELSON

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

21/01/2021 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW MERCER

View Document

21/01/2021 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE LOUISE EYDMANN

View Document

21/01/2021 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON RICHARD NELSON

View Document

03/07/193 July 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

03/07/193 July 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

03/07/193 July 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

02/07/192 July 2019 CESSATION OF JANE LOUISE EYDMANN AS A PSC

View Document

01/07/191 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE LOUISE EYDMANN

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM C/O RFM + MORE 39 NORTHGATE WHITE LUND INDUSTRIAL ESTATE MORECAMBE LANCASHIRE LA3 3PA ENGLAND

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/04/174 April 2017 DIRECTOR APPOINTED MR MATTHEW JOHN MERCER

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 36 NORTHUMBERLAND STREET MORECAMBE LANCASHIRE LA4 4AY

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/04/1510 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/04/148 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MS JANE LOUISE EYDMANN

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/04/1326 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM C/O GOSTLING LIMITED 36 NORTHUMBERLAND STREET MORECAMBE LANCASHIRE LA4 4AY UNITED KINGDOM

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

18/04/1218 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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