Advanced company searchLink opens in new window

BALMORAL PLACE (NORTHAMPTON) LTD

Company number 12626900

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)
31 Jan 2024 AD01 Registered office address changed from 92 Abington Street Northampton NN1 2AP England to 3 Westbury Court Anglia Way Northampton Northamptonshire NN3 6JA on 31 January 2024
17 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with updates
08 Aug 2023 CERTNM Company name changed lac real estate LTD\certificate issued on 08/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-08
29 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with updates
05 Jun 2023 PSC04 Change of details for Mr Kyle Pacey as a person with significant control on 5 June 2023
05 Jun 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
04 May 2023 CH01 Director's details changed for Mr Kyle Pacey on 4 May 2023
30 Apr 2023 AA Micro company accounts made up to 31 May 2022
11 Oct 2022 MR01 Registration of charge 126269000004, created on 23 September 2022
11 Oct 2022 MR01 Registration of charge 126269000005, created on 23 September 2022
26 Sep 2022 MR04 Satisfaction of charge 126269000002 in full
26 Sep 2022 MR04 Satisfaction of charge 126269000003 in full
27 Jun 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
17 Mar 2022 AA Micro company accounts made up to 31 May 2021
29 Jun 2021 MR01 Registration of charge 126269000003, created on 25 June 2021
29 Jun 2021 MR01 Registration of charge 126269000002, created on 25 June 2021
23 Jun 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
15 Jun 2021 MR04 Satisfaction of charge 126269000001 in full
05 Oct 2020 AD01 Registered office address changed from 92 92 Abington Street Northampton Northamptonshire NN1 2AP England to 92 Abington Street Northampton NN1 2AP on 5 October 2020
02 Oct 2020 AD01 Registered office address changed from Office F4 Moulton Park Business Centre, Redhouse Road Moulton Park Northampton Northamptonshire NN3 6AQ United Kingdom to 92 92 Abington Street Northampton Northamptonshire NN1 2AP on 2 October 2020
30 Sep 2020 MR01 Registration of charge 126269000001, created on 30 September 2020
17 Aug 2020 AD01 Registered office address changed from Regents Pavilion 4 Summerhouse Road Moulton Park Industrial Estate Northampton NN3 6BJ England to Office F4 Moulton Park Business Centre, Redhouse Road Moulton Park Northampton Northamptonshire NN3 6AQ on 17 August 2020
27 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted