Advanced company searchLink opens in new window

LYDALL INDUSTRIAL FILTRATION (EMEA) LIMITED

Company number 00976278

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)
30 Sep 2019 AA Accounts for a small company made up to 31 December 2018
31 May 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
06 Oct 2018 AA Accounts for a small company made up to 31 December 2017
29 May 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
06 Sep 2017 AA Accounts for a small company made up to 31 December 2016
01 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
24 May 2017 TM01 Termination of appointment of Iain Stuart Dixon as a director on 12 April 2017
14 Feb 2017 AP01 Appointment of Andrew Victor Gibson as a director on 13 January 2017
23 Aug 2016 AA Full accounts made up to 31 December 2015
06 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,750,000
30 Mar 2016 TM01 Termination of appointment of Nigel Robert Stanley as a director on 29 February 2016
22 Dec 2015 AA Full accounts made up to 31 December 2014
07 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,750,000
13 May 2015 TM01 Termination of appointment of Robert Keith Julian as a director on 1 May 2015
07 Apr 2015 CC04 Statement of company's objects
07 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Mar 2015 TM01 Termination of appointment of Ian Harvey Cropper as a director on 20 March 2015
23 Dec 2014 AA Accounts for a small company made up to 31 December 2013
24 Sep 2014 AA01 Previous accounting period shortened from 31 December 2013 to 30 December 2013
29 Aug 2014 AUD Auditor's resignation
19 Aug 2014 CERTNM Company name changed andrew webron filtration LIMITED\certificate issued on 19/08/14
  • RES15 ‐ Change company name resolution on 2014-08-07
19 Aug 2014 CONNOT Change of name notice
10 Jul 2014 CH01 Director's details changed for Mr Nigel Robert Stanley on 1 July 2014
10 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,750,000
10 Jul 2014 CH01 Director's details changed for Robert Keith Julian on 1 July 2014