LANCASHIRE BOULDERING COMPANY LIMITED

Unit 3b Carnfield Place Unit 3b Carnfield Place, Preston, PR5 8AN, Lancashire, England
StatusACTIVE
Company No.10567748
CategoryPrivate Limited Company
Incorporated17 Jan 2017
Age7 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

LANCASHIRE BOULDERING COMPANY LIMITED is an active private limited company with number 10567748. It was incorporated 7 years, 5 months, 1 day ago, on 17 January 2017. The company address is Unit 3b Carnfield Place Unit 3b Carnfield Place, Preston, PR5 8AN, Lancashire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-19

Officer name: Mr Neil James Mawson

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil James Mawson

Change date: 2023-03-23

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Tanya Mary Meredith

Change date: 2023-03-23

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2023

Action Date: 10 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-10

Psc name: Tanya Mary Meredith

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2023

Action Date: 10 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-10

Psc name: Neil James Mawson

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2022

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-08

Officer name: Miss Tanya Mary Meredith

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-10

Officer name: Ian Andrew Vickers

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-10

Officer name: Gillian Marie Peet

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Address

Type: AD01

Old address: Suites 5 & 6 the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB England

Change date: 2022-07-06

New address: Unit 3B Carnfield Place Walton Summit Preston Lancashire PR5 8AN

Documents

View document PDF

Capital cancellation shares

Date: 28 Jun 2022

Action Date: 10 Jun 2022

Category: Capital

Type: SH06

Date: 2022-06-10

Capital : 50.00 GBP

Documents

View document PDF

Resolution

Date: 28 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 28 Jun 2022

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Apr 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Incorporation company

Date: 17 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKVEX TECHNICAL SERVICES LIMITED

THE OLD EXCHANGE,SOUTHEND ON SEA,SS1 2EG

Number:02062503
Status:LIQUIDATION
Category:Private Limited Company

FASHIONS WORLD LTD

123 SIENNA COURT,FELTHAM,TW13 4SG

Number:11215998
Status:ACTIVE
Category:Private Limited Company

G&S CROSS COUNTRY VEHICLES LIMITED

THE CHARNWOOD ESTATE,SCUNTHORPE,DN15 8UF

Number:10114917
Status:ACTIVE
Category:Private Limited Company

INTSCA LIMITED

LAMONT HOUSE,RUTLAND,LE15 9SD

Number:06613328
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Q&D IMPORT AND EXPORT CO., LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:11125680
Status:ACTIVE
Category:Private Limited Company

SARALA TECHNOLOGIES LIMITED

23 KENNEDY AVENUE,HIGH WYCOMBE,HP11 1BX

Number:10829040
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source