LAREINE ENGINEERING (HOLDINGS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Accounts for a small company made up to 2023-12-31

View Document

04/10/244 October 2024 Notification of Whitesales Holdings Limited as a person with significant control on 2023-11-30

View Document

04/10/244 October 2024 Cessation of Whitesales Group Limited as a person with significant control on 2023-11-30

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

23/02/2223 February 2022 Registered office address changed from C/O Thomas Johnstone Limited Cartside Avenue Inchinnan Business Park Renfrewshire PA4 9RU United Kingdom to Unit 1 28 Firth Road Houstoun Industrial Estate Livingston EH54 5DJ on 2022-02-23

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Appointment of Mr Chester William White as a director on 2021-11-12

View Document

16/11/2116 November 2021 Withdrawal of a person with significant control statement on 2021-11-16

View Document

16/11/2116 November 2021 Notification of Whitesales Group Limited as a person with significant control on 2021-11-05

View Document

12/11/2112 November 2021 Appointment of Mr Timothy James White as a director on 2021-11-05

View Document

11/11/2111 November 2021 Termination of appointment of Colin Andrew Buttar as a secretary on 2021-11-05

View Document

11/11/2111 November 2021 Termination of appointment of William Hynes as a director on 2021-11-05

View Document

11/11/2111 November 2021 Termination of appointment of David Scott Haddow as a director on 2021-11-05

View Document

11/11/2111 November 2021 Termination of appointment of Thomas Green as a director on 2021-11-05

View Document

11/11/2111 November 2021 Termination of appointment of Graham Thomas Kelly as a director on 2021-11-05

View Document

11/11/2111 November 2021 Termination of appointment of David John Yorke as a director on 2021-11-05

View Document

11/11/2111 November 2021 Termination of appointment of Graeme Arthur Mcpherson Alexander as a director on 2021-11-05

View Document

11/11/2111 November 2021 Termination of appointment of Rodney Young as a director on 2021-11-05

View Document

04/11/214 November 2021 Group of companies' accounts made up to 2020-12-31

View Document

01/11/211 November 2021 Statement of capital on 2021-11-01

View Document

01/11/211 November 2021

View Document

01/11/211 November 2021

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Resolutions

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/07/2010 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

21/06/1921 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/11/1826 November 2018 NOTIFICATION OF PSC STATEMENT ON 26/10/2017

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

09/10/189 October 2018 CESSATION OF GRAEME ARTHUR MCPHERSON ALEXANDER AS A PSC

View Document

02/11/172 November 2017 26/10/17 STATEMENT OF CAPITAL GBP 4200001

View Document

01/11/171 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5769410001

View Document

01/11/171 November 2017 ADOPT ARTICLES 26/10/2017

View Document

22/09/1722 September 2017 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

22/09/1722 September 2017 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