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)
23 May 2018 TM01 Termination of appointment of Ann-Marie Stannard as a director on 18 May 2018
15 Mar 2018 AP01 Appointment of Mrs Caroline Prior as a director on 8 March 2018
18 Dec 2017 AA Full accounts made up to 31 March 2017
15 Dec 2017 TM02 Termination of appointment of Annie Sophia Veerman as a secretary on 8 December 2017
15 Dec 2017 AP03 Appointment of Mr Colin Neil Cuthill as a secretary on 8 December 2017
11 Dec 2017 TM01 Termination of appointment of Annie Sophia Veerman as a director on 8 December 2017
02 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with updates
20 Apr 2017 AP01 Appointment of Mr Dirk Cornelis Hoogerdijk as a director on 12 April 2017
04 Apr 2017 AD03 Register(s) moved to registered inspection location Orchard Mill Duckworth Street Darwen BB3 1AT
04 Apr 2017 AD02 Register inspection address has been changed to Orchard Mill Duckworth Street Darwen BB3 1AT
03 Apr 2017 AD01 Registered office address changed from Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG to Cassel Works New Road Billingham TS23 1LE on 3 April 2017
28 Dec 2016 AA Full accounts made up to 31 March 2016
01 Sep 2016 CH01 Director's details changed for Annie Sophia Veerman on 24 August 2016
15 Jun 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 33,050
27 Nov 2015 AA Full accounts made up to 31 March 2015
27 Aug 2015 AP01 Appointment of Mr Colin Neil Cuthill as a director on 20 August 2015
27 Aug 2015 TM01 Termination of appointment of Ian Robin Lambert as a director on 20 August 2015
27 May 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 33,050
23 Dec 2014 AA Full accounts made up to 31 March 2014
29 Jul 2014 CH01 Director's details changed for Ann-Marie Stannard on 17 July 2014
10 Jul 2014 AP01 Appointment of Ann-Marie Stannard as a director
10 Jul 2014 TM01 Termination of appointment of Neil Sayers as a director
04 Jun 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 33,050
10 Dec 2013 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
11 Nov 2013 CH01 Director's details changed for Ian Robin Lambert on 11 November 2013