Advanced company searchLink opens in new window

LANCASHIRE TEA LIMITED

Company number 06880709

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)
18 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
18 Sep 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 6 May 2017
29 Jun 2016 4.68 Liquidators' statement of receipts and payments to 6 May 2016
09 Jul 2015 4.68 Liquidators' statement of receipts and payments to 6 May 2015
16 Jul 2014 4.68 Liquidators' statement of receipts and payments to 6 May 2014
16 May 2013 4.20 Statement of affairs with form 4.19
16 May 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 May 2013 600 Appointment of a voluntary liquidator
15 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
01 May 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
Statement of capital on 2012-05-01
  • GBP 100
19 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
24 Jun 2011 CH01 Director's details changed for Mr Derek Lucie-Smith on 20 June 2011
28 Apr 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
19 Jan 2011 AP01 Appointment of Mr Derek Lucie-Smith as a director
19 Jan 2011 TM01 Termination of appointment of Paul Needham as a director
13 Jan 2011 AA Total exemption full accounts made up to 30 April 2010
07 May 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
07 May 2010 AP01 Appointment of Mr Brian James Hallett as a director
16 Jan 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Jan 2010 SH01 Statement of capital following an allotment of shares on 7 December 2009
  • GBP 100
16 Jan 2010 TM02 Termination of appointment of Brabners Secretaries Limited as a secretary
16 Jan 2010 TM01 Termination of appointment of Adam Ryan as a director
16 Jan 2010 AD01 Registered office address changed from C/O Brabners Chaffe Street Llp Horton House Exchange Flags Liverpool Merseyside L2 3YL on 16 January 2010
16 Jan 2010 AP03 Appointment of Paul Ronald Needham as a secretary