About

Registered Number: 00905145
Date of Incorporation: 02/05/1967 (56 years and 11 months ago)
Company Status: Active
Registered Address: Daux Road, Billingshurst, West Sussex, RH14 9SJ

 

Established in 1967, Lamina Dielectrics Ltd has its registered office in West Sussex, it has a status of "Active". The current directors of this company are Press, David Anthony, Hester, Janet Helen, Hester, Simon Richard. The company currently employs 21-50 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HESTER, Janet Helen N/A 31 January 2011 1
HESTER, Simon Richard 11 April 2000 14 September 2009 1
Secretary Name Appointed Resigned Total Appointments
PRESS, David Anthony 01 October 2017 - 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
PSC02 - N/A 23 March 2020
PSC07 - N/A 20 March 2020
PSC02 - N/A 13 February 2020
PSC07 - N/A 12 February 2020
AA - Annual Accounts 26 July 2019
RESOLUTIONS - N/A 08 July 2019
SH03 - Return of purchase of own shares 08 July 2019
CS01 - N/A 16 May 2019
AUD - Auditor's letter of resignation 07 November 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 23 May 2018
AP03 - Appointment of secretary 02 October 2017
AP01 - Appointment of director 02 October 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 18 May 2017
TM01 - Termination of appointment of director 30 January 2017
TM02 - Termination of appointment of secretary 30 January 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 24 May 2012
TM01 - Termination of appointment of director 28 February 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 27 May 2011
CH01 - Change of particulars for director 24 February 2011
TM01 - Termination of appointment of director 24 February 2011
AR01 - Annual Return 17 May 2010
CH03 - Change of particulars for secretary 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 13 April 2010
RESOLUTIONS - N/A 24 September 2009
169 - Return by a company purchasing its own shares 24 September 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 23 June 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 04 November 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
363s - Annual Return 22 June 2007
288b - Notice of resignation of directors or secretaries 18 December 2006
AA - Annual Accounts 01 November 2006
363s - Annual Return 01 June 2006
AUD - Auditor's letter of resignation 19 January 2006
288a - Notice of appointment of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
AA - Annual Accounts 15 November 2005
363s - Annual Return 28 June 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 28 May 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 08 July 2002
AA - Annual Accounts 19 September 2001
363s - Annual Return 13 June 2001
AA - Annual Accounts 11 August 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
363s - Annual Return 19 June 2000
AA - Annual Accounts 29 September 1999
363s - Annual Return 11 June 1999
AA - Annual Accounts 06 July 1998
363s - Annual Return 21 May 1998
RESOLUTIONS - N/A 08 January 1998
RESOLUTIONS - N/A 08 January 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1998
RESOLUTIONS - N/A 04 January 1998
RESOLUTIONS - N/A 04 January 1998
RESOLUTIONS - N/A 04 January 1998
123 - Notice of increase in nominal capital 04 January 1998
AA - Annual Accounts 08 October 1997
363s - Annual Return 29 May 1997
AA - Annual Accounts 19 December 1996
363s - Annual Return 21 May 1996
AA - Annual Accounts 30 October 1995
363s - Annual Return 18 May 1995
AA - Annual Accounts 28 October 1994
363s - Annual Return 17 May 1994
AA - Annual Accounts 22 September 1993
363s - Annual Return 07 June 1993
363b - Annual Return 11 September 1992
363b - Annual Return 13 July 1992
AA - Annual Accounts 22 June 1992
363a - Annual Return 04 December 1991
AA - Annual Accounts 10 June 1991
AA - Annual Accounts 22 October 1990
363 - Annual Return 22 October 1990
AA - Annual Accounts 06 November 1989
363 - Annual Return 06 November 1989
363 - Annual Return 06 December 1988
AA - Annual Accounts 16 November 1988
AA - Annual Accounts 10 November 1987
363 - Annual Return 10 November 1987
363 - Annual Return 31 March 1987
AA - Annual Accounts 05 November 1986
NEWINC - New incorporation documents 02 May 1967

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.