LAMINATES DIRECT LTD

Company Documents

DateDescription
11/06/2411 June 2024 Dissolution deferment

View Document

10/06/2410 June 2024 Completion of winding up

View Document

20/07/2320 July 2023 Termination of appointment of Ian Pennington as a secretary on 2023-07-17

View Document

19/07/2319 July 2023 Order of court to wind up

View Document

19/05/2319 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

03/05/233 May 2023 Registered office address changed from Unit 12 Ashley Trading Estate Ashley Parade Bristol BS2 9XS to Ground Floor 23 Westfield Park Bristol BS6 6LT on 2023-05-03

View Document

11/04/2311 April 2023 Secretary's details changed for Mr Ian Pennington on 2022-11-16

View Document

14/09/2214 September 2022 Satisfaction of charge 076770920003 in full

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-08-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

12/02/2012 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 076770920003

View Document

28/11/1928 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076770920002

View Document

28/11/1928 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

25/05/1825 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 PREVEXT FROM 30/08/2017 TO 31/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLEN JOHN KING

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 30 August 2016

View Document

30/08/1630 August 2016 Annual accounts for year ending 30 Aug 2016

View Accounts

16/08/1616 August 2016 Annual accounts small company total exemption made up to 30 August 2015

View Document

03/07/163 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN JOHN KING / 21/06/2016

View Document

03/07/163 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

17/05/1617 May 2016 PREVSHO FROM 31/08/2015 TO 30/08/2015

View Document

30/08/1530 August 2015 Annual accounts for year ending 30 Aug 2015

View Accounts

07/07/157 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/02/152 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076770920002

View Document

10/09/1410 September 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/09/1311 September 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/03/1319 March 2013 PREVEXT FROM 30/06/2012 TO 31/08/2012

View Document

19/03/1319 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

13/10/1213 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/08/127 August 2012 SECRETARY APPOINTED MR IAN PENNINGTON

View Document

07/08/127 August 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

21/06/1121 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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