Advanced company searchLink opens in new window

LANCASHIRE TUBE STOCKHOLDERS LIMITED

Company number 01214708

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 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2021 DS01 Application to strike the company off the register
07 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
14 Jul 2021 CS01 Confirmation statement made on 11 June 2021 with updates
14 Jul 2021 AD01 Registered office address changed from C/O Benteler Distribution Limited New Progress Works Crompton Way Bolton Lancashire BL1 8TY to C/O Van Leeuwen Distribution Ltd Crompton Way Bolton BL1 8TY on 14 July 2021
20 May 2021 PSC02 Notification of Van Leeuwen Distribution Limited as a person with significant control on 9 April 2020
09 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
08 Sep 2020 PSC09 Withdrawal of a person with significant control statement on 8 September 2020
25 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
24 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
24 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
11 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
11 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Jun 2018 AP03 Appointment of Mr Phillip Thomas Newberry as a secretary on 4 May 2018
11 Jun 2018 TM02 Termination of appointment of Anthony Harris as a secretary on 4 May 2018
16 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Jul 2017 PSC08 Notification of a person with significant control statement
04 Jul 2017 CS01 Confirmation statement made on 30 May 2017 with updates
02 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 200
02 Jun 2016 CH03 Secretary's details changed for Mr Anthony Harris on 29 May 2016
02 Jun 2016 CH01 Director's details changed for Mr Robert Heath on 29 May 2016
18 May 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 200