Advanced company searchLink opens in new window

LALPAC LIMITED

Company number 04211747

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)
06 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2017 DS01 Application to strike the company off the register
10 Nov 2016 TM01 Termination of appointment of Richard Graham Quinton Kellett-Clarke as a director on 9 November 2016
10 Nov 2016 TM01 Termination of appointment of Richard Graham Quinton Kellett-Clarke as a director on 9 November 2016
27 Sep 2016 AP01 Appointment of Mr Andrew John Riley as a director on 27 September 2016
23 May 2016 AA Total exemption small company accounts made up to 31 October 2015
16 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
13 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
13 May 2015 CH03 Secretary's details changed for Miss Jane Mackie on 30 April 2014
05 Feb 2015 AA Total exemption small company accounts made up to 31 October 2014
05 Jun 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
05 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
20 Mar 2014 CH01 Director's details changed for Mr Richard Graham Quinton Kellett-Clarke on 1 June 2013
20 Mar 2014 AD01 Registered office address changed from 2Nd Floor Chancery Exchange 10 Furnival Street London EC4A 1AB United Kingdom on 20 March 2014
30 Aug 2013 TM01 Termination of appointment of William Edmondson as a director
16 Jul 2013 AA Full accounts made up to 31 October 2012
28 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
02 Aug 2012 AA Full accounts made up to 31 October 2011
22 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
20 Jan 2012 TM01 Termination of appointment of Nicola Wallace as a director
20 Jan 2012 CH03 Secretary's details changed for Miss Jane Mackie on 20 January 2012
15 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Jul 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders