IMMINGHAM LASHING & SECURING LIMITED

05623200
THE CHESTNUTS 69 CAISTOR ROAD LACEBY GRIMSBY DN37 7JA

Documents

Documents
Date Category Description Pages
25 Sep 2024 accounts Annual Accounts 5 Buy now
28 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2023 accounts Annual Accounts 6 Buy now
24 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jul 2022 accounts Annual Accounts 6 Buy now
15 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2021 accounts Annual Accounts 5 Buy now
30 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2020 accounts Annual Accounts 6 Buy now
14 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 6 Buy now
15 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2018 accounts Annual Accounts 6 Buy now
16 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Sep 2017 accounts Annual Accounts 6 Buy now
17 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Sep 2016 accounts Annual Accounts 8 Buy now
16 Nov 2015 annual-return Annual Return 6 Buy now
29 Sep 2015 accounts Annual Accounts 7 Buy now
03 Dec 2014 annual-return Annual Return 6 Buy now
25 Sep 2014 accounts Annual Accounts 7 Buy now
22 Nov 2013 annual-return Annual Return 6 Buy now
22 Nov 2013 officers Change of particulars for director (Mr Spencer Richard Mills) 2 Buy now
22 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Nov 2013 officers Termination of appointment of director (Daniel Hutterby) 1 Buy now
14 Nov 2013 capital Return of Allotment of shares 3 Buy now
23 Jul 2013 accounts Annual Accounts 7 Buy now
01 Jul 2013 capital Return of Allotment of shares 3 Buy now
04 Dec 2012 annual-return Annual Return 6 Buy now
27 Sep 2012 accounts Annual Accounts 6 Buy now
17 Nov 2011 annual-return Annual Return 6 Buy now
17 Nov 2011 officers Change of particulars for director (Mr Steven Hutterby) 2 Buy now
28 Sep 2011 accounts Annual Accounts 6 Buy now
25 Nov 2010 annual-return Annual Return 6 Buy now
25 Nov 2010 officers Change of particulars for secretary (Mr Steven Hutterby) 2 Buy now
25 Nov 2010 officers Change of particulars for director (Steven Hutterby) 3 Buy now
25 Nov 2010 officers Change of particulars for director (James Andrew Washington) 3 Buy now
25 Nov 2010 officers Change of particulars for director (Daniel Frederick Hutterby) 2 Buy now
25 Nov 2010 officers Change of particulars for director (Spencer Richard Mills) 3 Buy now
01 Oct 2010 accounts Annual Accounts 5 Buy now
09 Dec 2009 annual-return Annual Return 16 Buy now
09 Dec 2009 officers Change of particulars for director (Spencer Richard Mills) 3 Buy now
28 Oct 2009 accounts Annual Accounts 5 Buy now
22 Apr 2009 annual-return Return made up to 10/11/08; no change of members 10 Buy now
22 Apr 2009 annual-return Return made up to 10/11/07; no change of members 10 Buy now
21 Apr 2009 address Registered office changed on 21/04/2009 from 11 sonja crest immingham ne lincolnshire DN40 2EG 1 Buy now
08 Apr 2009 address Registered office changed on 08/04/2009 from 5 clarence close immingham north east lincs DN40 1PE 1 Buy now
26 Feb 2009 officers Director and secretary's change of particulars / steven hutterby / 10/12/2008 1 Buy now
26 Feb 2009 officers Director's change of particulars / james washington / 01/08/2006 1 Buy now
03 Nov 2008 accounts Annual Accounts 6 Buy now
18 Sep 2007 accounts Annual Accounts 5 Buy now
22 Dec 2006 annual-return Return made up to 15/11/06; full list of members 8 Buy now
28 Apr 2006 address Registered office changed on 28/04/06 from: 3 clarence close immingham north east lincolnshire DN40 1PE 1 Buy now
20 Mar 2006 accounts Accounting reference date extended from 30/11/06 to 31/12/06 1 Buy now
05 Jan 2006 capital Ad 14/12/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
28 Dec 2005 address Registered office changed on 28/12/05 from: po box 16 new oxford house town hall square grimsby north east lincolnshire DN31 1HE 1 Buy now
28 Dec 2005 officers Director resigned 1 Buy now
28 Dec 2005 officers Secretary resigned 1 Buy now
22 Dec 2005 officers New director appointed 3 Buy now
22 Dec 2005 officers New secretary appointed;new director appointed 2 Buy now
22 Dec 2005 officers New director appointed 2 Buy now
22 Dec 2005 officers New director appointed 3 Buy now
05 Dec 2005 change-of-name Certificate Change Of Name Company 2 Buy now
15 Nov 2005 incorporation Incorporation Company 20 Buy now