NORTHWOOD TISSUE (LANCASTER) LIMITED

Lansil Way Lansil Way, Lancaster, LA1 3PQ
StatusACTIVE
Company No.08271967
CategoryPrivate Limited Company
Incorporated29 Oct 2012
Age11 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

NORTHWOOD TISSUE (LANCASTER) LIMITED is an active private limited company with number 08271967. It was incorporated 11 years, 8 months, 10 days ago, on 29 October 2012. The company address is Lansil Way Lansil Way, Lancaster, LA1 3PQ.



Company Fillings

Mortgage satisfy charge full

Date: 03 Jun 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082719670007

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Bryn Harries

Appointment date: 2024-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2023

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David George Thompson

Termination date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 29 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2022

Action Date: 13 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-13

Officer name: Mr Paul Edward King

Documents

View document PDF

Change person secretary company with change date

Date: 13 Mar 2022

Action Date: 13 Mar 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-03-13

Officer name: Paul King

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2021

Action Date: 28 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082719670007

Charge creation date: 2021-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Nov 2020

Action Date: 10 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082719670006

Charge creation date: 2020-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jun 2020

Action Date: 27 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082719670005

Charge creation date: 2020-05-27

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Davies

Appointment date: 2018-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Mark Williamson

Termination date: 2017-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Sep 2016

Action Date: 15 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082719670004

Charge creation date: 2016-09-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Sep 2016

Action Date: 15 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082719670003

Charge creation date: 2016-09-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-29

Officer name: Mr Paul Edward King

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-29

Officer name: Mr Paul Fecher

Documents

View document PDF

Change person secretary company with change date

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-10-29

Officer name: Paul King

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-29

Officer name: Adam Fecher

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Mark Williamson

Appointment date: 2015-10-22

Documents

View document PDF

Accounts with accounts type medium

Date: 15 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Darren Fecher

Appointment date: 2015-05-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Apr 2015

Action Date: 26 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082719670001

Charge creation date: 2015-03-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Apr 2015

Action Date: 26 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082719670002

Charge creation date: 2015-03-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Certificate change of name company

Date: 29 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lancaster tissue LIMITED\certificate issued on 29/08/14

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Richard Wickham

Termination date: 2014-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David George Thompson

Appointment date: 2014-07-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 29 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-29

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2013

Action Date: 23 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-23

Old address: C/O Peter Grant Papers Ltd Lansil Way Caton Road Lancaster LA1 3PQ England

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2013

Action Date: 09 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-09

Old address: 4 Warner House Bessborough Road Harrovian Business Village Harrow HA1 3EX United Kingdom

Documents

View document PDF

Incorporation company

Date: 29 Oct 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALLGAS (DERBY) LIMITED

56 WOODHOUSE ROAD,DERBY,DE56 0NA

Number:05774815
Status:ACTIVE
Category:Private Limited Company

DELU ASSOCIATES LIMITED

30 FALKS HILL,LUTON,LU2 0FN

Number:05789313
Status:ACTIVE
Category:Private Limited Company

DEVON SAFER COMMUNITIES TRUST

FORDER HOUSE FORDER GREEN,ASHBURTON,TQ13 7LP

Number:03812851
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DUNDEE INDUSTRIAL HERITAGE LIMITED

WHITEHALL HOUSE,DUNDEE,DD1 4BJ

Number:SC093109
Status:ACTIVE
Category:Private Limited Company

F P & J CONSULTING LIMITED

115 ADDISON ROAD,ENFIELD,EN3 5LD

Number:07779940
Status:ACTIVE
Category:Private Limited Company

MCKENZIEDAVE LTD LIMITED

7 FOLLAND CLOSE,SOUTHAMPTON,SO52 9PB

Number:10737884
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