LAFAYETTE INSTRUMENTS EUROPE LTD

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

15/10/2415 October 2024 Accounts for a dormant company made up to 2024-04-30

View Document

28/08/2428 August 2024 Second filing for the appointment of Mr Benjamin Joseph Mangrich as a director

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

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

View Accounts

16/05/2316 May 2023 Accounts for a dormant company made up to 2023-04-30

View Document

16/05/2316 May 2023 Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to 4 Bank Court Weldon Road Loughborough Leicestershire LE11 5RF on 2023-05-16

View Document

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

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

19/04/2319 April 2023 Appointment of Mr Benjamin Joseph Mangrich as a secretary on 2023-01-10

View Document

19/04/2319 April 2023 Termination of appointment of Jennifer Diane Rider as a secretary on 2023-01-10

View Document

19/04/2319 April 2023 Termination of appointment of Jennifer Diane Rider as a director on 2023-01-10

View Document

19/04/2319 April 2023 Appointment of Mr Benjamin Joseph Mangrich as a director on 2023-01-10

View Document

04/05/224 May 2022 Accounts for a dormant company made up to 2022-04-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

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

View Accounts

05/11/215 November 2021 Notification of John Krob Castle as a person with significant control on 2021-04-03

View Document

04/08/214 August 2021 Change of details for Ms Jennifer Diane Rider as a person with significant control on 2021-04-03

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES

View Document

05/05/215 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21

View Document

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

View Accounts

11/05/2011 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

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

View Accounts

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR TERRANCE ECHARD

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, SECRETARY TERRANCE ECHARD

View Document

06/04/206 April 2020 SECRETARY APPOINTED MS JENNIFER DIANE RIDER

View Document

01/05/191 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

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

View Accounts

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

03/05/183 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

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

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

09/05/179 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

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

View Accounts

04/05/164 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

04/05/164 May 2016 24/04/16 NO CHANGES

View Document

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

View Accounts

04/04/164 April 2016 DIRECTOR APPOINTED MS JENNIFER DIANE RIDER

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FAUSETT

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER LANCASHIRE M25 9JY

View Document

05/05/155 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

05/05/155 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/05/141 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

01/05/141 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

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

View Accounts

08/05/138 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

07/05/137 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/11/1216 November 2012 DIRECTOR APPOINTED MR TERRANCE GOULD ECHARD

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER MCCLELLAN

View Document

01/05/121 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

01/05/121 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

14/06/1114 June 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

13/06/1113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

21/06/1021 June 2010 REGISTERED OFFICE CHANGED ON 21/06/2010 FROM DEPT R-O GROUND FLOOR 39A LEICESTER ROAD SALFORD M7 4AS

View Document

17/05/1017 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

17/05/1017 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

14/10/0914 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

07/05/097 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

15/05/0815 May 2008 RETURN MADE UP TO 24/04/08; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: 35 GRANBY STREET LOUGHBOROUGH LEICESTERSHIRE LE11 3DU

View Document

24/04/0624 April 2006 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