Advanced company searchLink opens in new window

LANCHILLRAPIDS LTD

Company number 12034509

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted