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)
29 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Apr 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 90
28 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Apr 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 90
07 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Oct 2013 AD01 Registered office address changed from 4 Carvers Brow Croston Leyland Lancs PR26 9JD United Kingdom on 7 October 2013
21 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
21 Mar 2013 AD01 Registered office address changed from 50 Station Road Croston Leyland Lancashire PR26 9RN United Kingdom on 21 March 2013
13 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Mar 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Mar 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
24 Mar 2011 CH01 Director's details changed for Mr Stephen John Ashcroft on 7 March 2011
24 Mar 2011 CH03 Secretary's details changed for Stephen John Ashcroft on 7 March 2011
23 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Mar 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
29 Mar 2010 AD01 Registered office address changed from Unit C, Ackhurst Road Common Bank Industrial Estate Chorley Lancashire PR7 1NH on 29 March 2010
03 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
12 Mar 2009 363a Return made up to 07/03/09; full list of members
09 Oct 2008 288b Appointment terminated director paul bullock
17 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
05 Aug 2008 288b Appointment terminated director stephen cooper
11 Mar 2008 363a Return made up to 07/03/08; full list of members
29 Jun 2007 287 Registered office changed on 29/06/07 from: c/o david h evans LTD unit 2, the old sawmill shawbridge street, clitheroe lancashire BB7 1LY
07 Mar 2007 NEWINC Incorporation