LANCASHIRE EU OF GPS LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Liquidators' statement of receipts and payments to 2025-01-17

View Document

22/02/2422 February 2024 Removal of liquidator by court order

View Document

09/02/249 February 2024 Liquidators' statement of receipts and payments to 2024-01-17

View Document

03/02/233 February 2023 Appointment of a voluntary liquidator

View Document

03/02/233 February 2023 Registered office address changed from Accrington Pals Phcc 1 Paradise Street Accrington Lancashire BB5 2EJ England to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 2023-02-03

View Document

03/02/233 February 2023 Declaration of solvency

View Document

03/02/233 February 2023 Resolutions

View Document

03/02/233 February 2023 Resolutions

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/09/207 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLA FINNIGAN

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR AILSA CORMACK

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/06/1921 June 2019 DIRECTOR APPOINTED MR MARTIN CHRISTOPHER WALLS

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR SCOTT COOPER

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR GARIMA DUBEY

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD MANNAN

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAULINE ASPINALL

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR AILSA CORMACK / 12/06/2018

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROY WALLWORTH

View Document

12/09/1712 September 2017 30/08/17 STATEMENT OF CAPITAL GBP 47218.31

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

18/06/1718 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/04/176 April 2017 DIRECTOR APPOINTED DR LUCY ALICE MERVIN

View Document

05/04/175 April 2017 DIRECTOR APPOINTED DR NICOLA JAYNE FINNIGAN

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MRS PAULINE MARIA ASPINALL

View Document

03/08/163 August 2016 ADOPT ARTICLES 05/06/2016

View Document

18/07/1618 July 2016 30/06/16 STATEMENT OF CAPITAL GBP 46328.5

View Document

04/07/164 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARK DZIOBON

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANNE MARTIN / 01/01/2016

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM THE EXCHANGE STATION PARADE HARROGATE HG1 1TS

View Document

14/01/1614 January 2016 CURREXT FROM 31/03/2016 TO 30/09/2016

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/08/1528 August 2015 PREVSHO FROM 30/06/2015 TO 31/03/2015

View Document

04/07/154 July 2015 APPOINTMENT TERMINATED, DIRECTOR ASIF SANGE

View Document

04/07/154 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

03/03/153 March 2015 DIRECTOR APPOINTED DR ASIF ISMAIL SANGE

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED ROY ALLEN WALLWORTH

View Document

09/02/159 February 2015 DIRECTOR APPOINTED DR RACHEL ELAINE HALSTEAD

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANNE MARTIN PILKINGTON / 31/12/2014

View Document

09/02/159 February 2015 DIRECTOR APPOINTED CAROLE ANNE MARTIN PILKINGTON

View Document

09/02/159 February 2015 DIRECTOR APPOINTED DR GARIMA DUBEY

View Document

09/02/159 February 2015 DIRECTOR APPOINTED DR MUHAMMAD ABDUL MANNAN

View Document

09/02/159 February 2015 DIRECTOR APPOINTED DR SCOTT JAMES COOPER

View Document

09/02/159 February 2015 DIRECTOR APPOINTED DR AILSA CORMACK

View Document

11/06/1411 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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