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 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
06 Jul 2015 AD01 Registered office address changed from The Millennium Building the Dairy Farm Pinkney Park Malmesbury Wiltshire SN16 0NX to First Floor the Barn Cross Hayes Malmesbury Wiltshire SN16 9BE on 6 July 2015
19 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,620
19 May 2015 CH03 Secretary's details changed for Mr Andrew Michael Lane on 1 April 2015
21 Apr 2015 SH01 Statement of capital following an allotment of shares on 24 March 2015
  • GBP 1,620
21 Apr 2015 SH10 Particulars of variation of rights attached to shares
21 Apr 2015 SH08 Change of share class name or designation
21 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
14 Apr 2015 AA Total exemption small company accounts made up to 31 March 2015
14 May 2014 AA Total exemption small company accounts made up to 31 March 2014
13 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 86,192
13 May 2014 CH01 Director's details changed for Mr Jason Paul Sedgwick on 3 March 2013
13 May 2014 CH01 Director's details changed for Mr Andrew Michael Lane on 1 March 2014
13 Jun 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
22 Apr 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Sep 2012 AD01 Registered office address changed from Gable House 46 High Street Malmesbury Wiltshire SN16 9AT on 27 September 2012
27 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
14 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
11 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
19 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Jul 2011 AA01 Previous accounting period shortened from 30 April 2011 to 31 March 2011
12 May 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
15 Apr 2011 SH01 Statement of capital following an allotment of shares on 6 April 2011
  • GBP 1,600.00
15 Apr 2011 SH01 Statement of capital following an allotment of shares on 4 April 2011
  • GBP 1,192
01 Feb 2011 CH01 Director's details changed for Mr Jason Paul Sedgwick on 30 November 2010