Advanced company searchLink opens in new window

LACY & MIDDLEMISS SHIPBROKERS LIMITED

Company number 02317695

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)
22 Sep 2016 AA Full accounts made up to 31 December 2015
18 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100,000
15 Feb 2016 AP01 Appointment of Paul Justin Cross as a director on 9 February 2016
04 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2015 SH01 Statement of capital following an allotment of shares on 18 December 2015
  • GBP 100,000
28 Sep 2015 AA Full accounts made up to 31 December 2014
19 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 700
22 Sep 2014 AA Full accounts made up to 31 December 2013
28 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 700
25 Sep 2013 AA Full accounts made up to 31 December 2012
20 May 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
16 Nov 2012 TM01 Termination of appointment of Michael Beveridge as a director
16 Nov 2012 TM01 Termination of appointment of Tony Marsh as a director
16 Nov 2012 AP01 Appointment of Stephen Barrie Hughes as a director
16 Nov 2012 TM01 Termination of appointment of Susanne Marsh as a director
16 Nov 2012 AP01 Appointment of James Niall William Denholm as a director
31 Oct 2012 CH01 Director's details changed for Susanne Elizabeth Marsh on 23 October 2012
31 Oct 2012 CH01 Director's details changed for Tony Philip Marsh on 31 October 2012
18 Sep 2012 AA Full accounts made up to 31 December 2011
17 May 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
20 Sep 2011 AA Full accounts made up to 31 December 2010
16 May 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
16 Sep 2010 AA Full accounts made up to 31 December 2009
09 Jun 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
20 Jan 2010 CH01 Director's details changed for Michael John Beveridge on 1 January 2010