THE LACH GROUP LIMITED

Company Documents

DateDescription
10/05/1910 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

28/12/1828 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/02/1612 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/03/1510 March 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

19/12/1419 December 2014 COMPANY NAME CHANGED COMPUTER PRODUCTS ONLINE LTD CERTIFICATE ISSUED ON 19/12/14

View Document

12/12/1412 December 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/12/1412 December 2014 07/11/14 STATEMENT OF CAPITAL GBP 110

View Document

12/12/1412 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

05/12/145 December 2014 CHANGE OF NAME 27/11/2014

View Document

05/12/145 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

21/02/1421 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT SQUIRES

View Document

19/02/1419 February 2014 SECRETARY APPOINTED CAROLYN ANN KATHLEEN HAMBLIN

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/02/137 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/08/1224 August 2012 27/06/12 STATEMENT OF CAPITAL GBP 120

View Document

24/08/1224 August 2012 ADOPT ARTICLES 27/06/2012

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED CAROLYN ANN KATHLEEN HAMBLIN

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEE HAMBLIN / 13/06/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/02/1115 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/07/105 July 2010 14/06/10 STATEMENT OF CAPITAL GBP 11.00

View Document

25/03/1025 March 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE HAMBLIN / 09/03/2010

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM UNIT A1C SMALLMEAD HOUSE HORLEY RH6 9LW ENGLAND

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED SECRETARY LEE HAMBLIN

View Document

26/03/0926 March 2009 SECRETARY APPOINTED MR ROBERT SQUIRES

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR SPENCER BRANTON

View Document

10/02/0910 February 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

01/02/091 February 2009 APPOINTMENT TERMINATED DIRECTOR LYNN HUGHES

View Document

01/02/091 February 2009 DIRECTOR APPOINTED SPENCER CHARLES BRANTON

View Document

01/02/091 February 2009 DIRECTOR AND SECRETARY APPOINTED LEE JOHN HAMBLIN

View Document

21/01/0921 January 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