About

Registered Number: 06515001
Date of Incorporation: 27/02/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: GARY COTTAM, 4 Claughton Industrial Estate, Brockholes Way, Claughton-On-Brock, Preston, PR3 0PZ,

 

Laporte Automation Ltd was registered on 27 February 2008 with its registered office in Preston, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are Batty, Paul, Hurst, Susan Victoria, Form 10 Secretaries Fd Ltd, Titterington, Paul Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATTY, Paul 27 February 2008 - 1
HURST, Susan Victoria 02 May 2018 - 1
TITTERINGTON, Paul Thomas 27 February 2008 02 May 2018 1
Secretary Name Appointed Resigned Total Appointments
FORM 10 SECRETARIES FD LTD 27 February 2008 27 February 2008 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 03 December 2018
PSC01 - N/A 25 June 2018
AP01 - Appointment of director 25 June 2018
TM01 - Termination of appointment of director 25 June 2018
PSC07 - N/A 25 June 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 21 April 2016
AD01 - Change of registered office address 03 January 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 11 April 2013
AD01 - Change of registered office address 30 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 22 December 2011
DISS40 - Notice of striking-off action discontinued 13 April 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 11 April 2011
DISS40 - Notice of striking-off action discontinued 14 July 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 05 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
225 - Change of Accounting Reference Date 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
NEWINC - New incorporation documents 27 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.