Advanced company searchLink opens in new window

LASTOLITE LIMITED

Company number 00680264

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)
28 Jan 2015 CH01 Director's details changed for Mr Martin Jon Green on 23 January 2015
15 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
07 May 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 711,000
10 May 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
05 Sep 2012 CH01 Director's details changed for Mr Martin Jon Green on 9 August 2012
20 Jul 2012 AA Total exemption full accounts made up to 31 December 2011
17 Jul 2012 CH01 Director's details changed for Mr Martin Jon Green on 16 July 2012
23 May 2012 CH01 Director's details changed for Mr Jonathan Mark Bolton on 23 May 2012
30 Jan 2012 CH01 Director's details changed for Mr Martin Jon Green on 20 January 2012
03 Jan 2012 CERTNM Company name changed vitec shelf LIMITED\certificate issued on 03/01/12
  • RES15 ‐ Change company name resolution on 2012-01-03
  • NM01 ‐ Change of name by resolution
13 Dec 2011 AD01 Registered office address changed from One Wheatfield Way Kingston upon Thames Surrey KT1 2TU on 13 December 2011
13 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
09 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Jun 2011 AP01 Appointment of Paul Andrew Hayes as a director
13 Jun 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
28 Mar 2011 AP03 Appointment of Jonathan Mark Bolton as a secretary
28 Mar 2011 TM02 Termination of appointment of Jayne Milton as a secretary
09 Feb 2011 AP01 Appointment of Martin Green as a director
09 Feb 2011 TM01 Termination of appointment of Richard Cotton as a director
03 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
28 Jul 2010 TM01 Termination of appointment of Johannes Janssen as a director
28 Jun 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
19 Apr 2010 CERTNM Company name changed clear-com LIMITED\certificate issued on 19/04/10
  • RES15 ‐ Change company name resolution on 2010-04-06