Based in Leeds in West Yorkshire, 3d Laminates Ltd was setup in 2004. Gohmann, Hans, Lofthouse, Mark, Summers, Sara Louise, Heitmar, Pascal, Richardson, Edward Vincent are listed as the directors of the business. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOHMANN, Hans | 16 September 2015 | - | 1 |
LOFTHOUSE, Mark | 04 October 2004 | - | 1 |
HEITMAR, Pascal | 16 September 2015 | 31 March 2020 | 1 |
RICHARDSON, Edward Vincent | 23 May 2006 | 19 December 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SUMMERS, Sara Louise | 04 October 2004 | 07 December 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 12 August 2020 | |
TM01 - Termination of appointment of director | 09 April 2020 | |
CS01 - N/A | 04 October 2019 | |
AA - Annual Accounts | 13 June 2019 | |
CH01 - Change of particulars for director | 26 March 2019 | |
CS01 - N/A | 04 October 2018 | |
AA - Annual Accounts | 21 August 2018 | |
CS01 - N/A | 11 October 2017 | |
AA - Annual Accounts | 24 May 2017 | |
CH01 - Change of particulars for director | 16 November 2016 | |
CH01 - Change of particulars for director | 16 November 2016 | |
CS01 - N/A | 16 November 2016 | |
AA - Annual Accounts | 22 April 2016 | |
AA01 - Change of accounting reference date | 17 December 2015 | |
AA01 - Change of accounting reference date | 19 October 2015 | |
AR01 - Annual Return | 16 October 2015 | |
RESOLUTIONS - N/A | 05 October 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 05 October 2015 | |
SH08 - Notice of name or other designation of class of shares | 05 October 2015 | |
TM02 - Termination of appointment of secretary | 18 September 2015 | |
AP01 - Appointment of director | 18 September 2015 | |
AP01 - Appointment of director | 18 September 2015 | |
AA - Annual Accounts | 16 April 2015 | |
SH03 - Return of purchase of own shares | 10 February 2015 | |
SH06 - Notice of cancellation of shares | 30 January 2015 | |
TM01 - Termination of appointment of director | 26 January 2015 | |
AR01 - Annual Return | 06 October 2014 | |
AA - Annual Accounts | 29 January 2014 | |
AR01 - Annual Return | 04 October 2013 | |
RESOLUTIONS - N/A | 01 October 2013 | |
RESOLUTIONS - N/A | 01 October 2013 | |
AA - Annual Accounts | 28 June 2013 | |
AR01 - Annual Return | 15 October 2012 | |
AA - Annual Accounts | 08 June 2012 | |
AR01 - Annual Return | 26 October 2011 | |
MG01 - Particulars of a mortgage or charge | 28 September 2011 | |
AA - Annual Accounts | 23 May 2011 | |
AD01 - Change of registered office address | 04 January 2011 | |
AR01 - Annual Return | 06 October 2010 | |
AA - Annual Accounts | 03 August 2010 | |
AR01 - Annual Return | 19 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
395 - Particulars of a mortgage or charge | 16 September 2009 | |
287 - Change in situation or address of Registered Office | 17 August 2009 | |
AA - Annual Accounts | 18 June 2009 | |
363a - Annual Return | 08 October 2008 | |
287 - Change in situation or address of Registered Office | 08 October 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 08 October 2008 | |
353 - Register of members | 08 October 2008 | |
AA - Annual Accounts | 25 July 2008 | |
395 - Particulars of a mortgage or charge | 27 June 2008 | |
363a - Annual Return | 15 October 2007 | |
AA - Annual Accounts | 17 August 2007 | |
288a - Notice of appointment of directors or secretaries | 15 November 2006 | |
395 - Particulars of a mortgage or charge | 14 November 2006 | |
363a - Annual Return | 23 October 2006 | |
395 - Particulars of a mortgage or charge | 30 August 2006 | |
AA - Annual Accounts | 24 May 2006 | |
288a - Notice of appointment of directors or secretaries | 23 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 May 2006 | |
288b - Notice of resignation of directors or secretaries | 23 May 2006 | |
288a - Notice of appointment of directors or secretaries | 23 May 2006 | |
CERTNM - Change of name certificate | 20 December 2005 | |
288a - Notice of appointment of directors or secretaries | 07 December 2005 | |
288b - Notice of resignation of directors or secretaries | 07 December 2005 | |
363a - Annual Return | 26 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 October 2005 | |
353 - Register of members | 11 November 2004 | |
NEWINC - New incorporation documents | 04 October 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed over charge | 27 September 2011 | Outstanding |
N/A |
Legal assignment | 15 September 2009 | Outstanding |
N/A |
Floating charge (all assets) | 24 June 2008 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 10 November 2006 | Outstanding |
N/A |
Debenture | 29 August 2006 | Outstanding |
N/A |