Advanced company searchLink opens in new window

LANCASTER & MORECAMBE NEWSPAPERS LIMITED

Company number 00090399

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10,000
09 Oct 2014 AA Full accounts made up to 28 December 2013
02 Sep 2014 CH01 Director's details changed for Mr David John King on 1 July 2014
02 Sep 2014 CH03 Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014
02 Sep 2014 CH01 Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014
05 Jul 2014 MR04 Satisfaction of charge 5 in full
01 Jul 2014 MR01 Registration of charge 000903990006
12 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10,000
17 Feb 2014 AD01 Registered office address changed from Victoria Street Morecambe Lancashire LA4 4AG on 17 February 2014
30 Sep 2013 AA Full accounts made up to 29 December 2012
13 Jun 2013 AP01 Appointment of Mr David John King as a director
24 May 2013 TM01 Termination of appointment of Grant Murray as a director
08 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
06 Jul 2012 AA Full accounts made up to 31 December 2011
04 May 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
26 Apr 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Various agreements listed 19/04/2012
13 Apr 2012 TM01 Termination of appointment of Steven Brown as a director
09 Nov 2011 TM01 Termination of appointment of John Fry as a director
08 Nov 2011 AP01 Appointment of Mr Ashley Gilroy Mark Highfield as a director
11 Jul 2011 TM02 Termination of appointment of Gillian Duncan as a secretary
08 Jul 2011 AP03 Appointment of Mr Peter Michael Mccall as a secretary
04 Jul 2011 AA Full accounts made up to 1 January 2011
11 May 2011 AP01 Appointment of Mr Grant Murray as a director
05 May 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
24 Mar 2011 CH01 Director's details changed for Mr Steven John Brown on 17 March 2011