LAMINATING TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

18/12/2418 December 2024 Full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/01/2412 January 2024 Notification of Teal Family Holdings Limited as a person with significant control on 2023-10-06

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

12/01/2412 January 2024 Notification of Nicholas Alexander Teal as a person with significant control on 2023-07-17

View Document

12/01/2412 January 2024 Cessation of Russell Scott Teal as a person with significant control on 2023-10-06

View Document

12/01/2412 January 2024 Cessation of Nicholas Alexander Teal as a person with significant control on 2023-10-06

View Document

12/01/2412 January 2024 Notification of Russell Scott Teal as a person with significant control on 2023-07-17

View Document

11/01/2411 January 2024 Notification of Elizabeth Teal as a person with significant control on 2023-07-17

View Document

11/01/2411 January 2024 Cessation of Raymond Teal as a person with significant control on 2023-07-17

View Document

11/01/2411 January 2024 Cessation of Elizabeth Teal as a person with significant control on 2023-07-17

View Document

09/11/239 November 2023 Group of companies' accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

11/08/2311 August 2023 Memorandum and Articles of Association

View Document

11/08/2311 August 2023 Change of share class name or designation

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Change of details for Mr Raymond Teal as a person with significant control on 2022-11-15

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

19/12/2219 December 2022 Termination of appointment of Raymond Teal as a director on 2022-11-15

View Document

16/12/2216 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Change of details for Mr Raymond Teal as a person with significant control on 2022-09-21

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-18 with updates

View Document

03/11/223 November 2022 Cancellation of shares. Statement of capital on 2022-09-21

View Document

03/11/223 November 2022 Purchase of own shares.

View Document

05/10/225 October 2022 Memorandum and Articles of Association

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

03/10/223 October 2022 Statement of company's objects

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

21/10/2121 October 2021 Director's details changed for Mr Nicholas Alexander Teal on 2021-09-01

View Document

21/10/2121 October 2021 Director's details changed for Mr Nicholas Alexander Teal on 2021-10-04

View Document

21/10/2121 October 2021 Director's details changed for Mr Russell Scott Teal on 2021-10-04

View Document

21/10/2121 October 2021 Director's details changed for Mr Russell Scott Teal on 2021-01-01

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

08/12/208 December 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL FOULKES

View Document

29/10/2029 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK BRETT / 01/10/2020

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES

View Document

29/10/2029 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIKAELA GAMBLE / 01/10/2020

View Document

29/10/2029 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER TEAL / 01/10/2020

View Document

29/10/2029 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL SCOTT TEAL / 01/10/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

09/12/189 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL SCOTT TEAL / 24/10/2018

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FOULKES / 24/10/2018

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK BRETT / 24/10/2018

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIKAELA GAMBLE / 24/10/2018

View Document

24/10/1824 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MIKAELA GAMBLE / 24/10/2018

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH TEAL / 24/10/2018

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER TEAL / 24/10/2018

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND TEAL / 24/10/2018

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM UNIT 5 ADVANCE FACTORY WOLSEY DRIVE, PORTLAND IND EST KIRKBY IN ASHFIELD NOTTS NG17 8EU

View Document

15/12/1715 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

23/10/1723 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MIKAELA GAMBLE / 18/10/2017

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND TEAL / 18/10/2017

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FOULKES / 18/10/2017

View Document

04/01/174 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

22/12/1522 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

21/10/1521 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR NICHOLAS ALEXANDER TEAL

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR STEVEN MARK BRETT

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MRS MIKAELA GAMBLE

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR RUSSELL SCOTT TEAL

View Document

23/12/1423 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

21/10/1421 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

16/12/1316 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH TEAL / 18/10/2013

View Document

29/10/1329 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

19/12/1219 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

05/11/125 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

30/12/1130 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

02/11/112 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

06/01/116 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

16/11/1016 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

21/01/1021 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/11/0911 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

27/10/0827 October 2008 RETURN MADE UP TO 18/10/08; NO CHANGE OF MEMBERS

View Document

11/12/0711 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS

View Document

17/01/0717 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

10/12/0610 December 2006 SECRETARY RESIGNED

View Document

10/12/0610 December 2006 NEW SECRETARY APPOINTED

View Document

02/11/062 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

04/11/014 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/11/9817 November 1998 RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS

View Document

03/07/983 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/974 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/11/9728 November 1997 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

25/11/9625 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/11/9620 November 1996 RETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS

View Document

15/02/9615 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 18/10/95; NO CHANGE OF MEMBERS

View Document

13/03/9513 March 1995 £ NC 30000/30100 28/02/95

View Document

13/03/9513 March 1995 NC INC ALREADY ADJUSTED 28/02/95

View Document

16/11/9416 November 1994 RETURN MADE UP TO 18/10/94; FULL LIST OF MEMBERS

View Document

15/11/9415 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/01/949 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 18/10/93; NO CHANGE OF MEMBERS

View Document

17/11/9317 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/05/9319 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

08/04/938 April 1993 RETURN MADE UP TO 18/10/92; NO CHANGE OF MEMBERS

View Document

24/03/9224 March 1992 RETURN MADE UP TO 18/10/91; FULL LIST OF MEMBERS

View Document

24/03/9224 March 1992 DIRECTOR RESIGNED

View Document

15/07/9115 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

20/06/9120 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

15/04/9115 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

24/01/9124 January 1991 EXEMPTION FROM APPOINTING AUDITORS 30/01/90

View Document

24/01/9124 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

05/12/905 December 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

30/10/9030 October 1990 NEW DIRECTOR APPOINTED

View Document

12/10/9012 October 1990 REGISTERED OFFICE CHANGED ON 12/10/90 FROM: 70 PONTEFRACT ROAD CASTLEFORD WEST YORKSHIRE WF10 4BG

View Document

24/11/8824 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/8818 October 1988 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