- Company Overview for LANCHILLRAPIDS LTD (12034509)
- Filing history for LANCHILLRAPIDS LTD (12034509)
- People for LANCHILLRAPIDS LTD (12034509)
- More for LANCHILLRAPIDS LTD (12034509)
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) |
---|---|---|---|
31 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
16 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2023 | CS01 | Confirmation statement made on 21 May 2023 with no updates | |
08 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2023 | AA | Micro company accounts made up to 5 April 2022 | |
30 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Aug 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
09 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2021 | AA | Micro company accounts made up to 5 April 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
23 Mar 2021 | AD01 | Registered office address changed from Unit 2B Stour Road Weedon Road Northampton NN5 5AA United Kingdom to 12a Market Place Kettering NN16 0AJ on 23 March 2021 | |
07 Jan 2021 | AA | Micro company accounts made up to 5 April 2020 | |
07 Jan 2021 | AD01 | Registered office address changed from Unit 2B Stour Road Weedon Road Newport NN5 5AA United Kingdom to Unit 2B Stour Road Weedon Road Northampton NN5 5AA on 7 January 2021 | |
07 Jan 2021 | AD01 | Registered office address changed from 43 South Bar Street Banbury OX16 9AB United Kingdom to Unit 2B Stour Road Weedon Road Newport NN5 5AA on 7 January 2021 | |
16 Jul 2020 | CS01 | Confirmation statement made on 4 June 2020 with updates | |
19 Mar 2020 | PSC07 | Cessation of Sophie Cole as a person with significant control on 29 August 2019 | |
20 Jan 2020 | PSC01 | Notification of Melchora Dela Cruz as a person with significant control on 29 August 2019 | |
11 Sep 2019 | AA01 | Current accounting period shortened from 30 June 2020 to 5 April 2020 | |
13 Aug 2019 | TM01 | Termination of appointment of Sophie Cole as a director on 10 August 2019 | |
13 Aug 2019 | AP01 | Appointment of Mrs Melchora Dela Cruz as a director on 10 August 2019 | |
03 Jul 2019 | AD01 | Registered office address changed from 68 Ashorne Close Redditch B98 0EZ United Kingdom to 43 South Bar Street Banbury OX16 9AB on 3 July 2019 | |
05 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-05
|