Advanced company searchLink opens in new window

LANCASHIRE EMBROIDERY LIMITED

Company number 08539718

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)
12 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
26 May 2021 AA Micro company accounts made up to 31 May 2020
25 May 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
27 May 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
26 Feb 2020 AA Micro company accounts made up to 31 May 2019
22 May 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
22 May 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
15 Dec 2017 AA Micro company accounts made up to 31 May 2017
23 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
23 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
24 May 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
22 Jul 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
19 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
11 Feb 2015 MR01 Registration of charge 085397180001, created on 10 February 2015
02 Dec 2014 CERTNM Company 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
02 Dec 2014 TM01 Termination of appointment of Pauline Ann Murphy as a director on 5 November 2014
02 Dec 2014 TM01 Termination of appointment of Pauline Ann Murphy as a director on 5 November 2014
21 Nov 2014 AP03 Appointment of Mr John Trevor Golby as a secretary on 30 October 2014
18 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
17 Oct 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
17 Oct 2014 AP01 Appointment of Miss Sheila Shawcross as a director
16 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off