Advanced company searchLink opens in new window

LANSON POLYMERS LIMITED

Company number 07234769

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)
23 May 2023 CS01 Confirmation statement made on 20 May 2023 with updates
17 May 2023 PSC07 Cessation of Jason Paul Sedgwick as a person with significant control on 21 April 2023
17 May 2023 PSC02 Notification of Lanson Holdings Limited as a person with significant control on 21 April 2023
03 May 2023 AA Total exemption full accounts made up to 31 March 2023
05 Jan 2023 TM01 Termination of appointment of Jason Paul Sedgwick as a director on 5 January 2023
01 Jun 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
25 May 2022 AA Total exemption full accounts made up to 31 March 2022
12 Jul 2021 CH01 Director's details changed for Mr Andrew Michael Lane on 1 July 2021
12 Jul 2021 PSC04 Change of details for Mr Jason Paul Sedgwick as a person with significant control on 25 June 2021
25 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
17 May 2021 AA Total exemption full accounts made up to 31 March 2021
27 May 2020 AA Total exemption full accounts made up to 31 March 2020
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates
28 Apr 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
24 May 2019 MR01 Registration of charge 072347690002, created on 24 May 2019
13 May 2019 AA Total exemption full accounts made up to 31 March 2019
29 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
31 May 2018 AA Total exemption full accounts made up to 31 March 2018
26 Apr 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
17 May 2017 AA Total exemption full accounts made up to 31 March 2017
09 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
06 Mar 2017 AD01 Registered office address changed from The Millennium Building the Dairy Farm Pinkney Park Malmesbury Wiltshire SN16 0NX England to Unit C1 Lakeside Business Park South Cerney Gloucestershire GL7 5XL on 6 March 2017
23 May 2016 AA Total exemption small company accounts made up to 31 March 2016
23 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,620
23 Jul 2015 AD01 Registered office address changed from First Floor the Barn Cross Hayes Malmesbury Wiltshire SN16 9BE England to The Millennium Building the Dairy Farm Pinkney Park Malmesbury Wiltshire SN16 0NX on 23 July 2015