Download leads from Nexok and grow your business. Find out more

Lancashire Embroidery Limited

Documents

Total Documents53
Total Pages169

Filing History

12 July 2022Final Gazette dissolved via compulsory strike-off
26 April 2022First Gazette notice for compulsory strike-off
26 May 2021Micro company accounts made up to 31 May 2020
25 May 2021Confirmation statement made on 22 May 2021 with no updates
27 May 2020Confirmation statement made on 22 May 2020 with no updates
26 February 2020Micro company accounts made up to 31 May 2019
22 May 2019Confirmation statement made on 22 May 2019 with no updates
28 February 2019Micro company accounts made up to 31 May 2018
22 May 2018Confirmation statement made on 22 May 2018 with no updates
15 December 2017Micro company accounts made up to 31 May 2017
15 December 2017Micro company accounts made up to 31 May 2017
23 May 2017Confirmation statement made on 22 May 2017 with updates
23 May 2017Confirmation statement made on 22 May 2017 with updates
23 February 2017Total exemption small company accounts made up to 31 May 2016
23 February 2017Total exemption small company accounts made up to 31 May 2016
24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
29 February 2016Total exemption small company accounts made up to 31 May 2015
29 February 2016Total exemption small company accounts made up to 31 May 2015
22 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
22 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
19 February 2015Total exemption small company accounts made up to 31 May 2014
19 February 2015Total exemption small company accounts made up to 31 May 2014
11 February 2015Registration of charge 085397180001, created on 10 February 2015
11 February 2015Registration of charge 085397180001, created on 10 February 2015
2 December 2014Termination of appointment of Pauline Ann Murphy as a director on 5 November 2014
2 December 2014Termination of appointment of Pauline Ann Murphy as a director on 5 November 2014
2 December 2014Termination of appointment of Pauline Ann Murphy as a director on 5 November 2014
2 December 2014Company name changed jazagra LIMITED\certificate issued on 02/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-05
2 December 2014Termination of appointment of Pauline Ann Murphy as a director on 5 November 2014
2 December 2014Termination of appointment of Pauline Ann Murphy as a director on 5 November 2014
2 December 2014Company name changed jazagra LIMITED\certificate issued on 02/12/14
  • NM01 ‐ Change of name by resolution
2 December 2014Termination of appointment of Pauline Ann Murphy as a director on 5 November 2014
21 November 2014Appointment of Mr John Trevor Golby as a secretary on 30 October 2014
21 November 2014Appointment of Mr John Trevor Golby as a secretary on 30 October 2014
18 October 2014Compulsory strike-off action has been discontinued
18 October 2014Compulsory strike-off action has been discontinued
17 October 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
17 October 2014Appointment of Miss Sheila Shawcross as a director
17 October 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
17 October 2014Appointment of Miss Sheila Shawcross as a director
16 September 2014First Gazette notice for compulsory strike-off
16 September 2014First Gazette notice for compulsory strike-off
3 June 2014Appointment of Miss Sheila Shawcross as a director
3 June 2014Appointment of Miss Sheila Shawcross as a director
11 February 2014Appointment of Pauline Murphy as a director
11 February 2014Appointment of Pauline Murphy as a director
29 January 2014Termination of appointment of Sheila Shawcross as a director
29 January 2014Termination of appointment of Robert Pantry as a director
29 January 2014Termination of appointment of Robert Pantry as a director
29 January 2014Termination of appointment of Sheila Shawcross as a director
22 May 2013Incorporation
Statement of capital on 2013-05-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
22 May 2013Incorporation
Statement of capital on 2013-05-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing