ST. LAWRENCE CHAPELTOWN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Micro company accounts made up to 2024-09-30

View Document

21/10/2421 October 2024 Appointment of Mr Matthew Thaddeus Bruton-Donnelly as a director on 2024-10-11

View Document

21/10/2421 October 2024 Termination of appointment of Kenneth William Ormerod as a director on 2024-10-11

View Document

18/10/2418 October 2024 Cessation of Kenneth William Ornerod as a person with significant control on 2024-10-11

View Document

18/10/2418 October 2024 Termination of appointment of Kenneth Ormerod as a secretary on 2024-10-11

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/11/2323 November 2023 Micro company accounts made up to 2023-09-30

View Document

22/11/2322 November 2023 Termination of appointment of Kathleen Elizabeth Ormerod as a director on 2023-11-21

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

11/10/2311 October 2023 Notification of Tom Donnelly as a person with significant control on 2023-09-29

View Document

11/10/2311 October 2023 Appointment of Mr Jamie Paul Canter as a director on 2023-09-29

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/02/233 February 2023 Micro company accounts made up to 2022-09-30

View Document

03/11/223 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/10/2110 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/05/2015 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

13/10/1913 October 2019 DIRECTOR APPOINTED MR TOM DONNELLY

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR REBECCA PARSONS

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/06/1915 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

01/12/181 December 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

01/12/181 December 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE GILL-HALL

View Document

01/12/181 December 2018 DIRECTOR APPOINTED MS REBECCA KATHRYN PARSONS

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/07/1830 July 2018 30/09/17 UNAUDITED ABRIDGED

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM FLAT 7 ST LAWRENCE VIEW 55 CHAPELTOWN PUDSEY WEST YORKSHIRE LS28 7RZ

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM FLAT 7 ST LAWRENCE VIEW 55 CHAPELTOWN PUDSEY WEST YORKSHIRE LS28 7RZ ENGLAND

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 10A THURLEY DRIVE BRADFORD WEST YORKSHIRE BD4 7TB

View Document

24/11/1524 November 2015 30/09/15 NO MEMBER LIST

View Document

24/11/1524 November 2015 SAIL ADDRESS CHANGED FROM: 2 FALL PARK COURT LEEDS LS13 2LP ENGLAND

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN GILBERTSON / 31/08/2015

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY GILBERTSON / 31/08/2015

View Document

23/11/1523 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR TONY GILBERTSON / 31/08/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/10/1426 October 2014 REGISTERED OFFICE CHANGED ON 26/10/2014 FROM FLAT 7, 55 CHAPELTOWN PUDSEY LEEDS WEST YORKSHIRE LS28 7RZ UK

View Document

26/10/1426 October 2014 30/09/14 NO MEMBER LIST

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/10/135 October 2013 30/09/13 NO MEMBER LIST

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/06/1316 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN GILBERTSON / 01/09/2012

View Document

29/10/1229 October 2012 30/09/12 NO MEMBER LIST

View Document

26/10/1226 October 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MUNDY / 30/10/2011

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY GILBERTSON / 01/09/2012

View Document

26/10/1226 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR TONY GILBERTSON / 01/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

16/06/1216 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/10/1111 October 2011 SECRETARY'S CHANGE OF PARTICULARS / TONY GILBERTON / 20/07/2011

View Document

11/10/1111 October 2011 30/09/11 NO MEMBER LIST

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE ANNE GILL / 12/03/2011

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN GILBERTSON / 20/07/2011

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY GILBERTSON / 20/07/2011

View Document

16/06/1116 June 2011 24/09/10 TOTAL EXEMPTION FULL

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE ANNE GILL / 25/09/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY GILBERTSON / 25/09/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MUNDY / 25/09/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN ELIZABETH ORMEROD / 25/09/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN GILBERTSON / 25/09/2010

View Document

19/10/1019 October 2010 25/09/10 NO MEMBER LIST

View Document

13/10/1013 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

12/10/1012 October 2010 SAIL ADDRESS CREATED

View Document

06/04/106 April 2010 SECRETARY APPOINTED TONY GILBERTON

View Document

25/09/0925 September 2009 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