Advanced company searchLink opens in new window

LALPAC LIMITED

Company number 04211747

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)
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