Advanced company searchLink opens in new window

LANCASHIRE ONE LIMITED

Company number 05805763

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)
13 Jul 2016 TM01 Termination of appointment of Nigel Eric Sharples as a director on 10 July 2016
01 Jun 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
01 Jun 2016 AD03 Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY
01 Jun 2016 AD02 Register inspection address has been changed to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY
01 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
20 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
05 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Jun 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
09 Jun 2014 AD02 Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY
14 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
16 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
10 May 2013 CH01 Director's details changed for Nigel Eric Sharples on 10 May 2013
10 May 2013 CH03 Secretary's details changed for Michael Berry on 10 May 2013
10 May 2013 CH01 Director's details changed for Michael Berry on 10 May 2013
10 May 2013 AD01 Registered office address changed from 72 Mountbatten Close, Trafalgar Wharf Ashton on Ribble Preston Lancashire PR2 2XD on 10 May 2013
19 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
22 May 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
05 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
19 May 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
22 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
10 May 2010 AR01 Annual return made up to 4 May 2010 with full list of shareholders
10 May 2010 AD02 Register inspection address has been changed
10 May 2010 CH01 Director's details changed for Nigel Eric Sharples on 4 May 2010
10 May 2010 CH03 Secretary's details changed for Michael Berry on 4 May 2010
30 Jul 2009 CERTNM Company name changed viva tv LIMITED\certificate issued on 01/08/09