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)
10 Jul 2014 CH01 Director's details changed for Mr Iain Stuart Dixon on 1 July 2014
10 Jul 2014 CH01 Director's details changed for Mr Ian Harvey Cropper on 1 July 2014
10 Jul 2014 CH01 Director's details changed for Mr Dale Gregory Barnhart on 1 July 2014
10 Jul 2014 CH03 Secretary's details changed for Chad Allen Mcdaniel on 1 July 2014
08 Jul 2014 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS England on 8 July 2014
26 Mar 2014 AP03 Appointment of Chad Allen Mcdaniel as a secretary
26 Mar 2014 AP01 Appointment of Dale Gregory Barnhart as a director
26 Mar 2014 AP01 Appointment of Robert Keith Julian as a director
18 Mar 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
06 Mar 2014 AD01 Registered office address changed from C/O Andrew Industries Ltd Walton House Sykeside Drive, Altham Business Park Altham Accrington Lancashire BB5 5YE United Kingdom on 6 March 2014
06 Mar 2014 TM01 Termination of appointment of Ian Lord as a director
06 Mar 2014 TM01 Termination of appointment of Paul Bamber as a director
06 Mar 2014 TM01 Termination of appointment of Robert Heath as a director
06 Mar 2014 TM01 Termination of appointment of Edward Andrew as a director
06 Mar 2014 TM02 Termination of appointment of Ian Lord as a secretary
25 Feb 2014 MR04 Satisfaction of charge 11 in full
25 Feb 2014 MR04 Satisfaction of charge 8 in full
25 Feb 2014 MR04 Satisfaction of charge 10 in full
02 Jan 2014 AA Accounts for a small company made up to 31 March 2013
11 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
26 Mar 2013 AP01 Appointment of Mr Ian Harvey Cropper as a director
26 Mar 2013 AP01 Appointment of Mr Robert Seaman Heath as a director
26 Mar 2013 AP01 Appointment of Mr Nigel Robert Stanley as a director
04 Mar 2013 SH01 Statement of capital following an allotment of shares on 1 March 2013
  • GBP 1,250,000
04 Mar 2013 CERTNM Company name changed tyne-tees filtration LIMITED\certificate issued on 04/03/13
  • RES15 ‐ Change company name resolution on 2013-03-01
  • NM01 ‐ Change of name by resolution