About

Registered Number: 04283508
Date of Incorporation: 07/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Suite 8 Rockfield House, 512 Darwen Road Bromley Cross, Bolton, Lancashire, BL7 9DX

 

Lias Industrial Ltd was setup in 2001, it's status is listed as "Active". This organisation has 5 directors listed as Cotton, Vanessa Jane, Armstrong, Matthew Alan, Cotton, Gareth John, Binnie, James Samuel Glass, Cotton, Vanessa Jane. The company currently employs 1-10 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Matthew Alan 01 October 2019 - 1
BINNIE, James Samuel Glass 07 September 2001 09 March 2010 1
COTTON, Vanessa Jane 07 October 2013 09 October 2013 1
Secretary Name Appointed Resigned Total Appointments
COTTON, Vanessa Jane 09 October 2013 - 1
COTTON, Gareth John 07 September 2001 09 October 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 12 May 2020
SH01 - Return of Allotment of shares 17 December 2019
AA - Annual Accounts 16 December 2019
CS01 - N/A 10 September 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 15 September 2014
SH01 - Return of Allotment of shares 17 February 2014
AA - Annual Accounts 17 February 2014
AP03 - Appointment of secretary 09 October 2013
TM01 - Termination of appointment of director 09 October 2013
TM02 - Termination of appointment of secretary 09 October 2013
AR01 - Annual Return 07 October 2013
AP01 - Appointment of director 07 October 2013
SH03 - Return of purchase of own shares 04 March 2013
AA - Annual Accounts 22 January 2013
SH01 - Return of Allotment of shares 11 October 2012
AR01 - Annual Return 25 September 2012
SH03 - Return of purchase of own shares 23 January 2012
SH01 - Return of Allotment of shares 22 December 2011
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 22 September 2011
SH06 - Notice of cancellation of shares 24 January 2011
SH03 - Return of purchase of own shares 24 January 2011
SH01 - Return of Allotment of shares 05 January 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
TM01 - Termination of appointment of director 11 May 2010
MEM/ARTS - N/A 15 April 2010
CC02 - Notice of removal of restriction on the company's articles 15 April 2010
RESOLUTIONS - N/A 12 April 2010
RESOLUTIONS - N/A 12 April 2010
SH10 - Notice of particulars of variation of rights attached to shares 12 April 2010
SH06 - Notice of cancellation of shares 12 April 2010
SH03 - Return of purchase of own shares 12 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 13 March 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 03 March 2007
363a - Annual Return 14 September 2006
AA - Annual Accounts 24 February 2006
363a - Annual Return 26 September 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 13 April 2003
395 - Particulars of a mortgage or charge 29 November 2002
363s - Annual Return 18 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2001
287 - Change in situation or address of Registered Office 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
NEWINC - New incorporation documents 07 September 2001

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 25 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.