LANCASHIRE BUILDING & BRICKWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

04/01/254 January 2025 Micro company accounts made up to 2024-05-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

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

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

30/03/2230 March 2022 Appointment of Mrs Hannah Louise Wilkinson as a secretary on 2022-01-02

View Document

30/03/2230 March 2022 Termination of appointment of Gaynor Claire Wilkinson as a secretary on 2022-01-02

View Document

10/11/2110 November 2021 Notification of Hannah Louise Wilkinson as a person with significant control on 2020-08-30

View Document

10/11/2110 November 2021 Micro company accounts made up to 2021-05-31

View Document

10/11/2110 November 2021 Change of details for Mr Joseph Robert Wilkinson as a person with significant control on 2020-08-30

View Document

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

View Accounts

09/09/209 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

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

View Accounts

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / MR JOSEPH ROBERT WILKINSON / 05/12/2018

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ROBERT WILKINSON / 05/12/2018

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH LOUISE WILKINSON / 05/01/2019

View Document

05/01/195 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / MR JOSEPH ROBERT WILKINSON / 24/04/2018

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ROBERT WILKINSON / 24/04/2018

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH LOUISE WILKINSON / 24/04/2018

View Document

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

View Accounts

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MRS HANNAH LOUISE WILKINSON

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/07/1612 July 2016 11/05/16 NO CHANGES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/06/1515 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/07/1428 July 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/07/135 July 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/07/1210 July 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/06/1115 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ROBERT WILKINSON / 11/05/2011

View Document

15/06/1115 June 2011 SECRETARY'S CHANGE OF PARTICULARS / GAYNOR CLAIRE WILKINSON / 11/05/2011

View Document

11/03/1111 March 2011 COMPANY NAME CHANGED SUPERIOR BRICKWORK (NORTH WEST) LIMITED CERTIFICATE ISSUED ON 11/03/11

View Document

23/02/1123 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/07/1021 July 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ROBERT WILKINSON / 11/05/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

15/07/0715 July 2007 S366A DISP HOLDING AGM 31/05/07

View Document

14/06/0714 June 2007 NEW SECRETARY APPOINTED

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 SECRETARY RESIGNED

View Document

11/05/0711 May 2007 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