Lamination Techniques Limited
- Active
- Incorporated on 10 Feb 1993
Reg Address: The Bowler Barn Bartletts Court, Bath Road, Littlewick Green SL6 3RX
Previous Names:
Westplan Services Limited - 25 Mar 2004
Westplan Services Limited - 10 Feb 1993
Company Classifications:
74909 - Other professional, scientific and technical activities n.e.c.
- Summary The company with name "Lamination Techniques Limited" is a ltd and located in The Bowler Barn Bartletts Court, Bath Road, Littlewick Green SL6 3RX. Lamination Techniques Limited is currently in active status and it was incorporated on 10 Feb 1993 (31 years 7 months 14 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Lamination Techniques Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Virginia Druce | Secretary | 31 Jan 2004 | British | Resigned 10 Feb 2012 |
2 | Drew Dudley Goodspeed | Director | 5 Mar 1993 | British | Active |
3 | Peter Brian Holland | Secretary | 5 Mar 1993 | - | Resigned 31 Jan 2004 |
4 | FIRST SECRETARIES LIMITED | Corporate Nominee Secretary | 10 Feb 1993 | - | Resigned 5 Mar 1993 |
5 | FIRST DIRECTORS LIMITED | Corporate Nominee Director | 10 Feb 1993 | - | Resigned 5 Mar 1993 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Avryl Goodspeed Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
2 | Mr Drew Dudley Goodspeed Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Lamination Techniques Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Notice Voluntary | 23 Apr 2024 | Download PDF |
2 | Dissolution - Application Strike Off Company | 11 Apr 2024 | Download PDF |
3 | Confirmation Statement - Updates | 27 Feb 2023 | Download PDF |
4 | Accounts - Total Exemption Full | 11 Feb 2021 | Download PDF 5 Pages |
5 | Confirmation Statement - Updates | 11 Feb 2021 | Download PDF 4 Pages |
6 | Address - Change Registered Office Company With Date Old New | 23 Jun 2020 | Download PDF 2 Pages |
7 | Restoration - Administrative Company | 18 Jun 2020 | Download PDF 3 Pages |
8 | Accounts - Total Exemption Full | 18 Jun 2020 | Download PDF 7 Pages |
9 | Confirmation Statement - No Updates | 18 Jun 2020 | Download PDF 2 Pages |
10 | Confirmation Statement - No Updates | 18 Jun 2020 | Download PDF 2 Pages |
11 | Gazette - Dissolved Compulsory | 23 Jul 2019 | Download PDF 1 Pages |
12 | Gazette - Notice Compulsory | 7 May 2019 | Download PDF 1 Pages |
13 | Accounts - Dormant | 17 Oct 2018 | Download PDF 8 Pages |
14 | Accounts - Micro Entity | 26 Feb 2018 | Download PDF 3 Pages |
15 | Confirmation Statement - Updates | 21 Feb 2018 | Download PDF 5 Pages |
16 | Accounts - Micro Entity | 15 Mar 2017 | Download PDF 7 Pages |
17 | Confirmation Statement - Updates | 23 Feb 2017 | Download PDF 7 Pages |
18 | Accounts - Change Account Reference Date Company Current Extended | 10 Jun 2016 | Download PDF 1 Pages |
19 | Address - Change Registered Office Company With Date Old New | 9 Jun 2016 | Download PDF 1 Pages |
20 | Address - Change Registered Office Company With Date Old New | 21 May 2016 | Download PDF 1 Pages |
21 | Accounts - Total Exemption Small | 12 Apr 2016 | Download PDF 3 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Apr 2016 | Download PDF 3 Pages |
23 | Accounts - Total Exemption Small | 14 Apr 2015 | Download PDF 6 Pages |
24 | Officers - Change Person Director Company With Change Date | 16 Mar 2015 | Download PDF 2 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Mar 2015 | Download PDF 3 Pages |
26 | Accounts - Total Exemption Small | 7 Mar 2014 | Download PDF 7 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Feb 2014 | Download PDF 3 Pages |
28 | Accounts - Total Exemption Small | 7 May 2013 | Download PDF 7 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Feb 2013 | Download PDF 3 Pages |
30 | Accounts - Total Exemption Small | 9 Mar 2012 | Download PDF 7 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Mar 2012 | Download PDF 3 Pages |
32 | Officers - Termination Secretary Company With Name | 5 Mar 2012 | Download PDF 1 Pages |
33 | Accounts - Total Exemption Small | 13 Apr 2011 | Download PDF 5 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Feb 2011 | Download PDF 4 Pages |
35 | Accounts - Dormant | 30 Jun 2010 | Download PDF 6 Pages |
36 | Officers - Change Person Director Company With Change Date | 22 Mar 2010 | Download PDF 2 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Mar 2010 | Download PDF 4 Pages |
38 | Address - Change Registered Office Company With Date Old | 26 Jan 2010 | Download PDF 1 Pages |
39 | Accounts - Total Exemption Small | 9 May 2009 | Download PDF 5 Pages |
40 | Annual Return - Legacy | 26 Feb 2009 | Download PDF 3 Pages |
41 | Annual Return - Legacy | 12 May 2008 | Download PDF 3 Pages |
42 | Accounts - Dormant | 30 Apr 2008 | Download PDF 3 Pages |
43 | Annual Return - Legacy | 1 Apr 2008 | Download PDF 3 Pages |
44 | Accounts - Dormant | 10 May 2007 | Download PDF 3 Pages |
45 | Officers - Legacy | 12 Mar 2007 | Download PDF 1 Pages |
46 | Annual Return - Legacy | 12 Mar 2007 | Download PDF 2 Pages |
47 | Accounts - Dormant | 11 May 2006 | Download PDF 3 Pages |
48 | Annual Return - Legacy | 2 May 2006 | Download PDF 2 Pages |
49 | Annual Return - Legacy | 7 Jul 2005 | Download PDF 6 Pages |
50 | Accounts - Dormant | 29 Apr 2005 | Download PDF 3 Pages |
51 | Annual Return - Legacy | 24 Feb 2005 | Download PDF 6 Pages |
52 | Accounts - Dormant | 5 Apr 2004 | Download PDF 3 Pages |
53 | Change Of Name - Certificate Company | 25 Mar 2004 | Download PDF 2 Pages |
54 | Annual Return - Legacy | 10 Mar 2004 | Download PDF 6 Pages |
55 | Officers - Legacy | 25 Feb 2004 | Download PDF 2 Pages |
56 | Address - Legacy | 30 Jun 2003 | Download PDF 1 Pages |
57 | Annual Return - Legacy | 11 May 2003 | Download PDF 6 Pages |
58 | Accounts - Total Exemption Full | 4 Apr 2003 | Download PDF 3 Pages |
59 | Accounts - Dormant | 5 May 2002 | Download PDF 3 Pages |
60 | Annual Return - Legacy | 18 Feb 2002 | Download PDF 6 Pages |
61 | Accounts - Total Exemption Full | 12 Sep 2001 | Download PDF 3 Pages |
62 | Annual Return - Legacy | 1 Mar 2001 | Download PDF 6 Pages |
63 | Accounts - Full | 25 Jul 2000 | Download PDF 3 Pages |
64 | Annual Return - Legacy | 21 Mar 2000 | Download PDF 6 Pages |
65 | Accounts - Full | 16 Apr 1999 | Download PDF 3 Pages |
66 | Annual Return - Legacy | 25 Feb 1999 | Download PDF 4 Pages |
67 | Accounts - Full | 25 Jun 1998 | Download PDF 4 Pages |
68 | Annual Return - Legacy | 26 Mar 1998 | Download PDF |
69 | Accounts - Full | 2 Oct 1997 | Download PDF 9 Pages |
70 | Annual Return - Legacy | 6 Mar 1997 | Download PDF 6 Pages |
71 | Accounts - Full | 29 Oct 1996 | Download PDF 8 Pages |
72 | Annual Return - Legacy | 20 Feb 1996 | Download PDF 4 Pages |
73 | Accounts - Small | 15 Aug 1995 | Download PDF 9 Pages |
74 | Annual Return - Legacy | 20 Feb 1995 | Download PDF |
75 | Resolution | 20 Feb 1995 | Download PDF |
76 | Resolution | 20 Feb 1995 | Download PDF |
77 | Resolution | 20 Feb 1995 | Download PDF |
78 | Accounts - Small | 16 Jan 1995 | Download PDF |
79 | Annual Return - Legacy | 4 Mar 1994 | Download PDF |
80 | Capital - Legacy | 3 Mar 1994 | Download PDF |
81 | Officers - Legacy | 22 Mar 1993 | Download PDF |
82 | Address - Legacy | 22 Mar 1993 | Download PDF |
83 | Officers - Legacy | 22 Mar 1993 | Download PDF |
84 | Incorporation - Company | 10 Feb 1993 | Download PDF |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Universal Laminators Limited Mutual People: Drew Dudley Goodspeed | dissolved |