L A G PRICHARD LIMITED

03668889
GLADSTONE HOUSE 2 CHURCH ROAD WAVERTREE LIVERPOOL L15 9EG

Documents

Documents
Date Category Description Pages
21 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Aug 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jul 2024 accounts Annual Accounts 3 Buy now
28 Nov 2023 officers Termination of appointment of director (Darren Brittles) 1 Buy now
02 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2023 accounts Annual Accounts 3 Buy now
28 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jul 2023 officers Change of particulars for director (Mr Darren N/a Brittles) 2 Buy now
01 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2022 accounts Annual Accounts 3 Buy now
25 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2021 accounts Annual Accounts 3 Buy now
30 Oct 2020 accounts Annual Accounts 3 Buy now
26 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Sep 2019 capital Notice of name or other designation of class of shares 2 Buy now
21 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Aug 2019 officers Termination of appointment of secretary (Brigette Jane Prichard) 1 Buy now
26 Jul 2019 accounts Annual Accounts 2 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2018 officers Appointment of director (Mr Darren Brittles) 2 Buy now
20 Jul 2018 officers Termination of appointment of director (Brigette Jane Prichard) 1 Buy now
19 Jul 2018 accounts Annual Accounts 2 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2017 accounts Annual Accounts 5 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Jul 2016 accounts Annual Accounts 5 Buy now
18 Dec 2015 annual-return Annual Return 4 Buy now
31 Jul 2015 accounts Annual Accounts 5 Buy now
05 Dec 2014 annual-return Annual Return 4 Buy now
02 Dec 2014 annual-return Annual Return 4 Buy now
31 Jul 2014 accounts Annual Accounts 5 Buy now
03 Dec 2013 annual-return Annual Return 4 Buy now
03 Dec 2013 officers Change of particulars for director (Mr Jonathon Simon Prichard) 2 Buy now
03 Dec 2013 officers Change of particulars for director (Mrs Brigette Jane Prichard) 2 Buy now
03 Dec 2013 officers Change of particulars for secretary (Mrs Brigette Jane Prichard) 1 Buy now
31 Jul 2013 accounts Annual Accounts 5 Buy now
17 Dec 2012 annual-return Annual Return 5 Buy now
31 Aug 2012 accounts Annual Accounts 6 Buy now
18 Nov 2011 annual-return Annual Return 5 Buy now
28 Jul 2011 accounts Annual Accounts 6 Buy now
22 Dec 2010 annual-return Annual Return 5 Buy now
16 Jul 2010 accounts Annual Accounts 6 Buy now
15 Jan 2010 annual-return Annual Return 5 Buy now
15 Jan 2010 officers Change of particulars for director (Mr Jonathon Simon Prichard) 2 Buy now
15 Jan 2010 officers Change of particulars for director (Mrs Brigette Jane Prichard) 2 Buy now
28 Aug 2009 accounts Annual Accounts 5 Buy now
09 Jan 2009 annual-return Return made up to 17/11/08; full list of members 4 Buy now
29 Aug 2008 accounts Annual Accounts 7 Buy now
30 Dec 2007 annual-return Return made up to 17/11/07; no change of members 7 Buy now
07 Sep 2007 accounts Annual Accounts 8 Buy now
01 Dec 2006 annual-return Return made up to 17/11/06; full list of members 7 Buy now
06 Sep 2006 accounts Annual Accounts 8 Buy now
03 Jan 2006 annual-return Return made up to 17/11/05; full list of members 7 Buy now
07 Sep 2005 accounts Annual Accounts 7 Buy now
25 Nov 2004 annual-return Return made up to 17/11/04; full list of members 7 Buy now
02 Sep 2004 accounts Annual Accounts 7 Buy now
15 Mar 2004 annual-return Return made up to 17/11/03; full list of members 7 Buy now
08 Mar 2004 officers New director appointed 2 Buy now
04 Sep 2003 accounts Annual Accounts 6 Buy now
29 Nov 2002 annual-return Return made up to 17/11/02; full list of members 7 Buy now
10 Sep 2002 accounts Annual Accounts 6 Buy now
29 Nov 2001 annual-return Return made up to 17/11/01; full list of members 6 Buy now
28 Aug 2001 accounts Annual Accounts 6 Buy now
06 Mar 2001 annual-return Return made up to 17/11/00; full list of members 6 Buy now
08 Jan 2001 officers New director appointed 2 Buy now
29 Nov 2000 accounts Annual Accounts 12 Buy now
12 Oct 2000 mortgage Particulars of mortgage/charge 7 Buy now
07 Jan 2000 annual-return Return made up to 17/11/99; full list of members 6 Buy now
02 Mar 1999 capital Ad 27/11/98--------- £ si 98@1=98 £ ic 2/100 2 Buy now
08 Dec 1998 incorporation Memorandum Articles 8 Buy now
26 Nov 1998 change-of-name Certificate Change Of Name Company 2 Buy now
25 Nov 1998 accounts Accounting reference date shortened from 30/11/99 to 31/10/99 1 Buy now
25 Nov 1998 address Registered office changed on 25/11/98 from: 9 abbey square chester CH1 2HU 1 Buy now
25 Nov 1998 officers Director resigned 1 Buy now
25 Nov 1998 officers Secretary resigned 1 Buy now
25 Nov 1998 officers New secretary appointed 2 Buy now
17 Nov 1998 incorporation Incorporation Company 13 Buy now