Advanced company searchLink opens in new window

LANCASHIRE REMAPPING LTD

Company number 06143984

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)
16 Feb 2024 CS01 Confirmation statement made on 21 January 2024 with updates
20 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
14 Nov 2023 PSC04 Change of details for Mr Paul Andrew Bullock as a person with significant control on 1 August 2023
22 Aug 2023 AD01 Registered office address changed from C/O Evans Accountants Unit 1 the Old Sawmill Shawbridge Street Clitheroe Lancashire BB7 1LY to Unit 27B Mitton Road Business Park Mitton Road Whalley Lancashire BB7 9YE on 22 August 2023
31 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with updates
20 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
01 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with updates
23 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
30 Apr 2021 AA Unaudited abridged accounts made up to 31 March 2020
14 Apr 2021 CS01 Confirmation statement made on 21 January 2021 with updates
25 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with updates
23 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
25 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with updates
19 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
25 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with updates
13 Nov 2017 PSC07 Cessation of Stephen John Ashcroft as a person with significant control on 1 November 2017
13 Nov 2017 PSC01 Notification of Paul Andrew Bullock as a person with significant control on 1 November 2017
13 Nov 2017 TM02 Termination of appointment of Stephen John Ashcroft as a secretary on 1 November 2017
13 Nov 2017 TM01 Termination of appointment of Stephen John Ashcroft as a director on 1 November 2017
21 Aug 2017 AA Unaudited abridged accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 21 January 2017 with updates
02 Dec 2016 AP01 Appointment of Mr Paul Andrew Bullock as a director on 2 December 2016
31 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 90
10 Nov 2015 CERTNM Company name changed reflect solar control LIMITED\certificate issued on 10/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-09