PROJECT LAFITE TOPCO LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Resolutions

View Document

28/04/2528 April 2025 Memorandum and Articles of Association

View Document

17/10/2417 October 2024 Registration of charge 127417860007, created on 2024-10-15

View Document

21/09/2421 September 2024 Memorandum and Articles of Association

View Document

21/09/2421 September 2024 Resolutions

View Document

27/08/2427 August 2024 Termination of appointment of Muhammad Sadique as a director on 2024-08-16

View Document

27/08/2427 August 2024 Termination of appointment of Stephen Dolton as a director on 2024-08-16

View Document

27/08/2427 August 2024 Termination of appointment of Stephen Michael Richardson as a director on 2024-08-16

View Document

27/08/2427 August 2024 Appointment of Mr Antony David Buck as a director on 2024-08-16

View Document

27/08/2427 August 2024 Termination of appointment of Darren Roy Powell as a director on 2024-08-16

View Document

27/08/2427 August 2024 Termination of appointment of Tom Wildig as a director on 2024-08-16

View Document

22/08/2422 August 2024 Cessation of Palatine Gp Iv Llp as a person with significant control on 2024-08-16

View Document

22/08/2422 August 2024 Notification of Clan Rock Bidco Limited as a person with significant control on 2024-08-16

View Document

22/08/2422 August 2024 Cessation of Palatine Private Equity Llp as a person with significant control on 2024-08-16

View Document

23/05/2423 May 2024 Registered office address changed from Oasis Business Park Parkside Place Oasis Business Park Skelmersdale Lancashire WN8 9rd United Kingdom to Unit 16 Whitehills Business Park Thompson Road Blackpool FY4 5PN on 2024-05-23

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024 Memorandum and Articles of Association

View Document

01/05/241 May 2024 Satisfaction of charge 127417860002 in full

View Document

01/05/241 May 2024 Satisfaction of charge 127417860006 in full

View Document

01/05/241 May 2024 Satisfaction of charge 127417860001 in full

View Document

29/04/2429 April 2024 Satisfaction of charge 127417860003 in full

View Document

28/03/2428 March 2024 Group of companies' accounts made up to 2023-09-30

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-16 with updates

View Document

10/07/2310 July 2023 Termination of appointment of James Winterbottom as a director on 2023-06-28

View Document

22/05/2322 May 2023 Group of companies' accounts made up to 2022-09-30

View Document

29/03/2229 March 2022 Group of companies' accounts made up to 2021-09-30

View Document

02/03/212 March 2021 Registration of charge 127417860006, created on 2021-03-01

View Document

14/07/2014 July 2020 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