- Company Overview for LALPAC LIMITED (04211747)
- Filing history for LALPAC LIMITED (04211747)
- People for LALPAC LIMITED (04211747)
- Charges for LALPAC LIMITED (04211747)
- More for LALPAC LIMITED (04211747)
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) |
---|---|---|---|
01 Jul 2011 | AD01 | Registered office address changed from 2Nd Floor Chancery Exchange 10 Furnival Street London Uk EC4A 1AB on 1 July 2011 | |
01 Jul 2011 | AD01 | Registered office address changed from 2Nd Floor Times Square 160 Queen Victoria Street London EC4V 4BF United Kingdom on 1 July 2011 | |
30 Jun 2011 | AA01 | Current accounting period shortened from 31 March 2012 to 31 October 2011 | |
23 May 2011 | AD01 | Registered office address changed from Temple Court 8 the Causeway Chippenham Wiltshire SN15 3BT on 23 May 2011 | |
23 May 2011 | AP03 | Appointment of Miss Jane Mackie as a secretary | |
23 May 2011 | AP01 | Appointment of Mr Richard Graham Quinton Kellett Clarke as a director | |
23 May 2011 | AP01 | Appointment of Mr William Somerville Edmondson as a director | |
23 May 2011 | TM02 | Termination of appointment of Elizabeth Jones as a secretary | |
23 May 2011 | TM01 | Termination of appointment of Michael Wilcox as a director | |
23 May 2011 | TM01 | Termination of appointment of Peter Colson as a director | |
23 May 2011 | TM01 | Termination of appointment of Jayne Colson as a director | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Jun 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
10 Jun 2010 | CH01 | Director's details changed for Peter Miles Colson on 8 May 2010 | |
10 Jun 2010 | CH01 | Director's details changed for Mrs Nicola Julie Ruby Wallace on 8 May 2010 | |
10 Jun 2010 | CH01 | Director's details changed for Jayne Nina Colson on 8 May 2010 | |
05 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
25 Oct 2009 | CH03 | Secretary's details changed for Elizabeth Ann Jones on 8 October 2009 | |
29 May 2009 | 363a | Return made up to 08/05/09; full list of members | |
29 Oct 2008 | 288a | Director appointed mrs nicola julie ruby wallace | |
16 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
19 Jun 2008 | 363a | Return made up to 08/05/08; full list of members | |
31 Mar 2008 | 288a | Director appointed jayne nina colson | |
10 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 |