LACKFORD CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
02/07/202 July 2020 | PREVEXT FROM 31/10/2019 TO 31/03/2020 |
07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
29/10/1929 October 2019 | PSC'S CHANGE OF PARTICULARS / MR PHILIP JOHN LACKFORD / 28/10/2019 |
05/07/195 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
19/07/1819 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
15/11/1715 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP LACKFORD |
15/11/1715 November 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/11/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
17/11/1617 November 2016 | REGISTERED OFFICE CHANGED ON 17/11/2016 FROM 68 ST GEORGES STREET MACCLESFIELD CHESHIRE SK11 6TD |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/10/1529 October 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/02/155 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN LACKFORD / 05/02/2015 |
05/02/155 February 2015 | REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 121 KENILWORTH ROAD MACCLESFIELD CHESHIRE SK10 3AN |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/10/1422 October 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/01/146 January 2014 | REGISTERED OFFICE CHANGED ON 06/01/2014 FROM C/O STOPFORD & CO 79-81 MARKET STREET STALYBRIDGE CHESHIRE SK15 2AA |
06/01/146 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN LACKFORD / 06/01/2014 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/10/1324 October 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
10/10/1310 October 2013 | REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 104 QUEENS ROAD ASHTON-UNDER-LYNE LANCASHIRE OL6 8EL UNITED KINGDOM |
22/10/1222 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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