Advanced company searchLink opens in new window

LAKELAND PENNINE GROUP LIMITED

Company number 00330693

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)
26 Apr 2017 AD01 Registered office address changed from 1 Knightsbridge London SW1X 7LX England to 1 Knightsbridge London SW1X 7LX on 26 April 2017
26 Apr 2017 AD04 Register(s) moved to registered office address 1 Knightsbridge London SW1X 7LX
26 Apr 2017 AD01 Registered office address changed from 4 Grosvenor Place London SW1X 7DL to 1 Knightsbridge London SW1X 7LX on 26 April 2017
03 Jan 2017 AP01 Appointment of Mr Mark South as a director on 23 December 2016
22 Dec 2016 TM01 Termination of appointment of Steven Richard Finch as a director on 22 December 2016
22 Dec 2016 TM02 Termination of appointment of Nigel James Hiorns as a secretary on 22 December 2016
22 Dec 2016 AP03 Appointment of Mr David Andrew Lawler as a secretary on 22 December 2016
02 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
14 Aug 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 286,951
07 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Mar 2015 AP01 Appointment of Mr Steven Richard Finch as a director on 27 February 2015
09 Mar 2015 TM01 Termination of appointment of Denis Michael Embleton as a director on 27 February 2015
28 Nov 2014 CH01 Director's details changed for Kevin Quinn on 17 November 2014
10 Oct 2014 MR04 Satisfaction of charge 4 in full
10 Oct 2014 MR04 Satisfaction of charge 5 in full
10 Oct 2014 MR04 Satisfaction of charge 6 in full
10 Oct 2014 MR04 Satisfaction of charge 9 in full
10 Oct 2014 MR04 Satisfaction of charge 7 in full
17 Sep 2014 MR04 Satisfaction of charge 11 in full
17 Sep 2014 MR04 Satisfaction of charge 10 in full
17 Sep 2014 MR04 Satisfaction of charge 2 in full
11 Aug 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 286,951
26 Jun 2014 MAR Re-registration of Memorandum and Articles
26 Jun 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration