Advanced company searchLink opens in new window

LANCING PRESS LTD

Company number 05589292

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)
08 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2016 4.72 Return of final meeting in a creditors' voluntary winding up
13 Mar 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
13 Mar 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
27 Jan 2015 4.20 Statement of affairs with form 4.19
27 Jan 2015 600 Appointment of a voluntary liquidator
27 Jan 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-19
19 Jan 2015 AD01 Registered office address changed from Europa House, Goldstone Villas Hove East Sussex BN3 3RQ to 2-3 Pavilion Buildings Brighton BN1 1EE on 19 January 2015
30 Dec 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 5,000
12 Jun 2014 AA Total exemption small company accounts made up to 30 November 2013
05 Nov 2013 CH01 Director's details changed for Mr Richard Warren Neal on 11 October 2013
05 Nov 2013 CH01 Director's details changed for Mr John Christopher Dignam on 11 October 2013
05 Nov 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 5,000
04 Nov 2013 CH03 Secretary's details changed for Mr John Christopher Dignam on 11 October 2013
25 Jan 2013 AA Total exemption small company accounts made up to 30 November 2012
20 Nov 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
22 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
24 Oct 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
24 Oct 2011 CH01 Director's details changed for Mr Richard Warren Neal on 14 October 2011
24 Oct 2011 CH01 Director's details changed for Mr John Christopher Dignam on 14 October 2011
24 Oct 2011 CH03 Secretary's details changed for Mr John Christopher Dignam on 14 October 2011
17 Feb 2011 AA Total exemption small company accounts made up to 30 November 2010
16 Dec 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
24 May 2010 SH01 Statement of capital following an allotment of shares on 30 April 2010
  • GBP 5,000
27 Apr 2010 AA Total exemption full accounts made up to 30 November 2009