Advanced company searchLink opens in new window

LAMINATED PRODUCTS LIMITED

Company number 02402932

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)
20 Mar 2019 MR01 Registration of charge 024029320014, created on 20 March 2019
14 Mar 2019 MR01 Registration of charge 024029320012, created on 12 March 2019
14 Mar 2019 MR01 Registration of charge 024029320013, created on 12 March 2019
26 Sep 2018 AA Accounts for a small company made up to 31 December 2017
25 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
05 Oct 2017 AA Accounts for a small company made up to 31 December 2016
17 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
06 Oct 2016 AA Accounts for a small company made up to 31 December 2015
25 Aug 2016 CH01 Director's details changed for Mr Michael Lundy on 31 October 2005
11 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
08 Oct 2015 AA Accounts for a small company made up to 31 December 2014
14 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 126,000
29 Sep 2014 AA Accounts for a small company made up to 31 December 2013
04 Aug 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 126,000
17 Sep 2013 AA Accounts for a small company made up to 31 December 2012
15 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
17 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
19 Jun 2012 AA Accounts for a small company made up to 31 December 2011
19 Oct 2011 CH01 Director's details changed for Glenn Monkman on 19 October 2011
19 Oct 2011 CH01 Director's details changed for Mr Michael Lundy on 19 October 2011
19 Oct 2011 CH03 Secretary's details changed for Mr Paul George Almond on 19 October 2011
24 Aug 2011 AA Accounts for a small company made up to 31 December 2010
19 Jul 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
10 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
17 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 11