GENERAL PATTERNS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewChange of details for Mr David Ian Fletcher as a person with significant control on 2025-07-18

View Document

28/07/2528 July 2025 NewDirector's details changed for Mr David Ian Fletcher on 2025-07-18

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/04/2416 April 2024 Cessation of Harvey Fletcher as a person with significant control on 2024-04-15

View Document

16/04/2416 April 2024 Change of details for Mr David Ian Fletcher as a person with significant control on 2024-04-15

View Document

06/03/246 March 2024 Change of details for Mr David Ian Fletcher as a person with significant control on 2024-03-05

View Document

06/03/246 March 2024 Director's details changed for Mr David Ian Fletcher on 2024-03-05

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

27/02/2327 February 2023 Notification of Harvey Fletcher as a person with significant control on 2023-02-24

View Document

27/02/2327 February 2023 Change of details for Mr David Ian Fletcher as a person with significant control on 2023-02-24

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

14/10/2214 October 2022 Change of details for Mr David Ian Fletcher as a person with significant control on 2022-10-14

View Document

14/10/2214 October 2022 Director's details changed for Mr David Ian Fletcher on 2022-10-14

View Document

10/10/2210 October 2022 Change of details for Mr David Ian Fletcher as a person with significant control on 2022-10-10

View Document

10/10/2210 October 2022 Cessation of Jane Ann Mcgann as a person with significant control on 2022-10-10

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/01/2218 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-21 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/01/2119 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE ANN MCGANN

View Document

19/01/2119 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID IAN FLETCHER / 19/01/2021

View Document

31/07/2031 July 2020 SECRETARY'S CHANGE OF PARTICULARS / DAVID IAN FLETCHER / 30/07/2020

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/04/2015 April 2020 CESSATION OF JANE ANN MCGANN AS A PSC

View Document

15/04/2015 April 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID IAN FLETCHER / 14/04/2020

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID IAN FLETCHER / 28/11/2019

View Document

28/11/1928 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE ANN MCGANN

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID IAN FLETCHER / 24/04/2019

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR GORDON FINDLAY

View Document

24/04/1924 April 2019 CESSATION OF GORDON FINDLAY AS A PSC

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN FLETCHER / 24/04/2019

View Document

09/10/189 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/10/1716 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN FLETCHER / 07/01/2016

View Document

07/01/167 January 2016 SECRETARY'S CHANGE OF PARTICULARS / DAVID IAN FLETCHER / 07/01/2016

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/08/1514 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON FINDLAY / 02/08/2014

View Document

14/08/1414 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/07/1329 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/08/126 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/08/1115 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN FLETCHER / 21/07/2010

View Document

03/08/103 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID IAN FLETCHER / 01/06/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON FINDLAY / 21/07/2010

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM UNIT 2 HIGHTOWN INDUSTRIAL EASTATE LUMBLEY STREET, CASTLEFORD WEST YORKSHIRE WF10 5LN

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/01/1016 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/08/097 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/07/0823 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID FLETCHER / 30/05/2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/03/0712 March 2007 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/05/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 SECRETARY RESIGNED

View Document

12/07/0612 July 2006 NEW SECRETARY APPOINTED

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

07/10/057 October 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/07/05

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/052 September 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 COMPANY NAME CHANGED LAGENTIUM LIMITED CERTIFICATE ISSUED ON 13/07/05

View Document

06/10/046 October 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

30/07/0430 July 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 REGISTERED OFFICE CHANGED ON 28/07/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

28/07/0328 July 2003 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 NEW SECRETARY APPOINTED

View Document

28/07/0328 July 2003 SECRETARY RESIGNED

View Document

21/07/0321 July 2003 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