Advanced company searchLink opens in new window

LANESFIELD ENGINEERING SEALS LIMITED

Company number 09758474

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)
02 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2022 DS01 Application to strike the company off the register
14 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
20 Oct 2021 CS01 Confirmation statement made on 1 September 2021 with updates
25 Feb 2021 AA Unaudited abridged accounts made up to 31 March 2020
14 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with updates
02 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with updates
20 Jun 2019 AA Unaudited abridged accounts made up to 31 March 2019
03 Jun 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 March 2019
13 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with updates
03 Sep 2018 PSC08 Notification of a person with significant control statement
03 Sep 2018 PSC07 Cessation of Jagat Ram as a person with significant control on 6 March 2018
03 Sep 2018 PSC07 Cessation of Robert David Partridge as a person with significant control on 6 March 2018
03 Sep 2018 PSC07 Cessation of Stephen Roger Duncombe as a person with significant control on 6 March 2018
15 Mar 2018 AA Micro company accounts made up to 30 September 2017
08 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
20 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
17 Oct 2016 CS01 Confirmation statement made on 1 September 2016 with updates
12 May 2016 AP01 Appointment of Mr Jagat Ram as a director on 1 May 2016
06 Nov 2015 AP01 Appointment of Mr Stephen Roger Duncombe as a director on 16 October 2015
21 Oct 2015 SH01 Statement of capital following an allotment of shares on 16 October 2015
  • GBP 300
21 Oct 2015 AD01 Registered office address changed from Unit 11 Spring Road Industrial Estate Lanesfield Drive Wolverhampton West Midlands WV4 6UA United Kingdom to Beechcroft House 50 Sedgley Road West Tipton West Midlands DY4 8AB on 21 October 2015
20 Oct 2015 TM01 Termination of appointment of Diane Louise Partridge as a director on 16 October 2015
02 Sep 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-09-02
  • GBP 20