Advanced company searchLink opens in new window

LUCITE INTERNATIONAL SPECIALITY POLYMERS AND RESINS LIMITED

Company number 00272076

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)
05 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2024 LIQ13 Return of final meeting in a members' voluntary winding up
13 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 10 January 2023
17 Jan 2022 AD01 Registered office address changed from Cassel Works New Road Billingham TS23 1LE England to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 17 January 2022
17 Jan 2022 600 Appointment of a voluntary liquidator
17 Jan 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-01-11
17 Jan 2022 LIQ01 Declaration of solvency
08 Dec 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 September 2021
22 Nov 2021 SH19 Statement of capital on 22 November 2021
  • GBP 1
22 Nov 2021 SH20 Statement by Directors
22 Nov 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Nov 2021 CAP-SS Solvency Statement dated 19/11/21
25 May 2021 CS01 Confirmation statement made on 22 May 2021 with updates
13 Apr 2021 AA Full accounts made up to 31 March 2020
01 Apr 2021 AP01 Appointment of Ms Melanie Jane Jury as a director on 1 April 2021
01 Apr 2021 TM01 Termination of appointment of Philip James Bailey as a director on 1 April 2021
19 Mar 2021 PSC05 Change of details for Lucite International Holdco Limited as a person with significant control on 1 February 2021
10 Dec 2020 AD02 Register inspection address has been changed from Cassel Works New Road Billingham TS23 1LE England to Monomer House 9 Cheltenham Road Portrack Interchange Business Park Stockton-on-Tees TS18 2AD
27 May 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
04 Feb 2020 AA Full accounts made up to 31 March 2019
10 Jan 2020 AD02 Register inspection address has been changed from Fusion House Haslingden Road Blackburn BB1 2FD England to Cassel Works New Road Billingham TS23 1LE
22 May 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
22 Dec 2018 AA Full accounts made up to 31 March 2018
18 Dec 2018 AD02 Register inspection address has been changed from Orchard Mill Duckworth Street Darwen BB3 1AT England to Fusion House Haslingden Road Blackburn BB1 2FD
23 May 2018 CS01 Confirmation statement made on 22 May 2018 with no updates