A R HYSLOP (LANCASTER) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

28/05/2528 May 2025 Change of share class name or designation

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

08/12/248 December 2024 Director's details changed for Mr. Stephen James Slater on 2024-12-07

View Document

08/12/248 December 2024 Change of details for Mr Nigel Leslie Kennington as a person with significant control on 2024-12-07

View Document

08/12/248 December 2024 Registered office address changed from 9 Owen Road Lancaster Lancashire LA1 2AW to 9-11 Owen Road Lancaster Lancashire LA1 2AW on 2024-12-08

View Document

08/12/248 December 2024 Register inspection address has been changed from C/O Gostling Limited 36 Northumberland Street Morecambe Lancashire LA4 4AY England to 9-11 Owen Road Lancaster Lancashire LA1 2AW

View Document

08/12/248 December 2024 Director's details changed for Mr Nigel Leslie Kennington on 2024-12-07

View Document

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

View Accounts

16/01/2416 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

16/12/2316 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

14/06/2314 June 2023 Cessation of Nigel Kennington as a person with significant control on 2023-06-14

View Document

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

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

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

View Accounts

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES

View Document

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

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

02/08/192 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL LESLIE KENNINGTON

View Document

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

View Accounts

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN JAMES SLATER / 05/12/2018

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

13/06/1813 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

13/10/1713 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

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

View Accounts

08/12/158 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

05/11/155 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

23/09/1523 September 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

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/11/145 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

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

View Accounts

04/12/134 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN SLATER / 04/12/2013

View Document

31/10/1331 October 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

31/10/1331 October 2013 SECRETARY APPOINTED MR STEVEN SLATER

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, SECRETARY IAN HOWARD

View Document

31/10/1331 October 2013 SAIL ADDRESS CHANGED FROM: 37 WARNER STREET ACCRINGTON LANCASHIRE BB5 1HN ENGLAND

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR IAN HOWARD

View Document

31/10/1331 October 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

09/09/139 September 2013 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

21/12/1221 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

05/12/115 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/12/101 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

01/12/101 December 2010 SAIL ADDRESS CREATED

View Document

01/12/101 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/02/102 February 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LESLIE KENNINGTON / 30/11/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES SLATER / 30/11/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN HOWARD / 30/11/2009

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM, BRADLOW HOUSE, BRINDLE STREET MILL HILL, BLACKBURN, LANCASHIRE, BB2 4DZ

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

01/02/071 February 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 30/04/07

View Document

02/01/072 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 SECRETARY RESIGNED

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information