LANXESS SOLUTIONS UK LTD
Status | ACTIVE |
Company No. | 02624692 |
Category | Private Limited Company |
Incorporated | 27 Jun 1991 |
Age | 32 years, 10 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
LANXESS SOLUTIONS UK LTD is an active private limited company with number 02624692. It was incorporated 32 years, 10 months, 2 days ago, on 27 June 1991. The company address is Accounts Department, Tenax Road Accounts Department, Tenax Road, Manchester, M17 1WT.
Company Fillings
Termination director company with name termination date
Date: 27 Nov 2023
Action Date: 27 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ralf Guenther Krueger
Termination date: 2023-11-27
Documents
Accounts with accounts type full
Date: 02 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2023
Action Date: 27 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-27
Documents
Accounts with accounts type full
Date: 03 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 27 Jun 2022
Action Date: 27 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-27
Documents
Appoint person director company with name date
Date: 04 Nov 2021
Action Date: 04 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-04
Officer name: Mr Steven Thompson
Documents
Termination director company with name termination date
Date: 04 Nov 2021
Action Date: 04 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-04
Officer name: Jacques Louis Albert Perez
Documents
Accounts with accounts type full
Date: 01 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2021
Action Date: 27 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-27
Documents
Accounts with accounts type full
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 01 Jul 2020
Action Date: 15 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-15
Officer name: Ralf Guenther Krueger
Documents
Termination director company with name termination date
Date: 30 Jun 2020
Action Date: 15 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-15
Officer name: Christopher James Flett
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 27 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-27
Documents
Accounts with accounts type full
Date: 02 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Legacy
Date: 13 Mar 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 13 Mar 2019
Action Date: 13 Mar 2019
Category: Capital
Type: SH19
Capital : 100,310,025 GBP
Date: 2019-03-13
Documents
Legacy
Date: 13 Mar 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 11/03/19
Documents
Resolution
Date: 13 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 13 Nov 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-31
Officer name: Kiern Mark O'connor
Documents
Appoint person director company with name date
Date: 13 Nov 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-31
Officer name: Mr Jacques Louis Albert Perez
Documents
Accounts with accounts type full
Date: 08 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Accounts with accounts type full
Date: 19 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Lanxess Holding Uk Unlimited
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Resolution
Date: 12 Jun 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 24 Apr 2017
Action Date: 21 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kiern O'connor
Appointment date: 2017-04-21
Documents
Termination director company with name termination date
Date: 21 Apr 2017
Action Date: 21 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-21
Officer name: Stephen Caton Forsyth
Documents
Legacy
Date: 21 Apr 2017
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified TM01 was removed from the public register on 14/07/2017 as it was factually inaccurate.
Documents
Termination secretary company with name termination date
Date: 21 Apr 2017
Action Date: 21 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Arthur Charles Fullerton
Termination date: 2017-04-21
Documents
Termination director company with name termination date
Date: 21 Apr 2017
Action Date: 21 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-21
Officer name: Billie Schrecker Flaherty
Documents
Appoint person director company with name date
Date: 21 Apr 2017
Action Date: 21 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher James Flett
Appointment date: 2017-04-21
Documents
Accounts with accounts type full
Date: 07 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Accounts with accounts type full
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2015
Action Date: 27 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-27
Documents
Accounts with accounts type full
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2014
Action Date: 27 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-27
Documents
Accounts with accounts type full
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2013
Action Date: 27 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-27
Documents
Termination director company with name
Date: 27 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen James
Documents
Accounts with accounts type full
Date: 04 Dec 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 09 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony John Risino
Documents
Termination director company with name
Date: 16 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hafeez Mohammed
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2012
Action Date: 27 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-27
Documents
Resolution
Date: 28 Jun 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 06 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2011
Action Date: 27 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-27
Documents
Accounts with accounts type full
Date: 31 Dec 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person secretary company with change date
Date: 07 Dec 2010
Action Date: 06 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Arthur Charles Fullerton
Change date: 2010-12-06
Documents
Capital allotment shares
Date: 10 Aug 2010
Action Date: 25 Feb 2010
Category: Capital
Type: SH01
Capital : 100,310,025 GBP
Date: 2010-02-25
Documents
Annual return company with made up date changes to shareholders
Date: 10 Aug 2010
Action Date: 27 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-27
Documents
Capital allotment shares
Date: 28 Jul 2010
Action Date: 25 Feb 2010
Category: Capital
Type: SH01
Date: 2010-02-25
Capital : 100,310,025 GBP
Documents
Accounts with accounts type full
Date: 03 Jan 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed mr hafeez mohammed
Documents
Legacy
Date: 21 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed ms billie schrecker flaherty
Documents
Legacy
Date: 21 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr stephen caton forsyth
Documents
Legacy
Date: 20 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr arthur charles fullerton
Documents
Legacy
Date: 13 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/09; full list of members
Documents
Legacy
Date: 01 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director mario mathieson
Documents
Legacy
Date: 01 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary christina huben
Documents
Accounts with accounts type full
Date: 28 Dec 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 23 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/08; full list of members
Documents
Accounts amended with accounts type full
Date: 20 May 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AAMD
Made up date: 2006-12-31
Documents
Accounts with accounts type full
Date: 07 May 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 30 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/07; full list of members
Documents
Legacy
Date: 30 Jan 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 30 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 30/01/08 from: tenax road trafford park manchester M17 1WT
Documents
Legacy
Date: 16 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 31 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 07 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/06; full list of members
Documents
Certificate change of name company
Date: 16 Jun 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed great lakes manufacturing (uk) l imited\certificate issued on 16/06/06
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/05; full list of members
Documents
Accounts with accounts type full
Date: 04 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 16 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 03 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 23 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/04; full list of members
Documents
Legacy
Date: 26 May 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 29/10/03 from: groat avenue aycliffe industrial park newton aycliffe county durham DL5 6HA
Documents
Accounts with accounts type full
Date: 04 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 09 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/03; full list of members
Documents
Legacy
Date: 04 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/02; full list of members
Documents
Accounts with accounts type full
Date: 16 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 09 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
Number: | CE014232 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU
Number: | 11270508 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 COMFREY CLOSE,FARNBOROUGH,GU14 9XX
Number: | 11551938 |
Status: | ACTIVE |
Category: | Private Limited Company |
14A PEARS ROAD,HOUNSLOW,TW3 1SY
Number: | 09947105 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBERT DAY AND COMPANY LIMITED THE OLD LIBRARY,WINSLOW,MK18 3AJ
Number: | 07045297 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BROOKHOUSE ROAD,NEWCASTLE,ST5 7RU
Number: | 00469468 |
Status: | ACTIVE |
Category: | Private Limited Company |