The Original Eickhorn-Solingen Company LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Apr 30, 2023)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2023-04-30 Trade Debtors £263,317 0% Employees £0 0% Total assets £854,955 0%
LIGHTWEIGHT BODY ARMOUR LIMITED
FLEXIBLE ARMOUR LIMITED
LBA EICKHORN LIMITED
EICKHORN SOLINGEN LIMITED
Company type Private Limited Company , Active Company Number 01285633 Record last updated Saturday, April 8, 2017 6:11:28 AM UTC Official Address Blackthorn House St Pauls Square Locke Williams Ladywood There are 9 companies registered at this street
Postal Code B31RL Sector Agents specialized in the sale of other particular products
Visits Document Type Publication date Download link Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Financials Feb 27, 2014 Annual accounts Registry Oct 18, 2013 Annual return Financials Apr 30, 2013 Annual accounts Registry Mar 20, 2013 Change of registered office address Registry Mar 16, 2013 Resignation of one Self-Employeed and one Director (a man) Registry Mar 16, 2013 Resignation of one Director Registry Oct 16, 2012 Appointment of a man as Director Registry Oct 16, 2012 Change of registered office address Registry Jul 30, 2012 Annual return Registry Jul 3, 2012 Change of registered office address Registry Jun 29, 2012 Resignation of one Director Registry Jun 29, 2012 Resignation of one Secretary Registry Jun 12, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry May 31, 2012 Resignation of 2 people: one Director (a woman) and one Secretary (a woman) Financials Apr 30, 2012 Annual accounts Registry Jan 2, 2012 Appointment of a man as Self-Employeed and Director Financials Jul 29, 2011 Annual accounts Registry Jul 16, 2011 Notice of striking-off action discontinued Registry Jul 14, 2011 Annual return Registry May 10, 2011 First notification of strike-off action in london gazette Registry Dec 3, 2010 Change of registered office address Registry Nov 1, 2010 Annual return Registry May 11, 2010 Appointment of a man as Director Registry Apr 7, 2010 Varying share rights and names Registry Apr 7, 2010 Alteration to memorandum and articles Registry Apr 7, 2010 Notice of name or other designation of class of shares Registry Apr 7, 2010 Notice of particulars of variation of rights attached to shares Registry Apr 7, 2010 Notice of name or other designation of class of shares Registry Apr 1, 2010 Particulars of a mortgage or charge Registry Mar 30, 2010 Appointment of a man as Director Registry Nov 17, 2009 Notice of striking-off action discontinued Registry Nov 16, 2009 Annual return Registry Nov 10, 2009 First notification of strike-off action in london gazette Registry Aug 21, 2009 Notice of striking-off action discontinued Financials Aug 19, 2009 Annual accounts Financials Aug 19, 2009 Annual accounts 1285... Registry Jun 2, 2009 First notification of strike-off action in london gazette Registry Jan 23, 2009 Resignation of a director Registry Jan 19, 2009 Resignation of a woman Registry Jan 12, 2009 Annual return Registry Jan 9, 2009 Annual return 1285... Financials Nov 6, 2007 Annual accounts Registry Aug 28, 2007 Change of name certificate Registry Aug 28, 2007 Company name change Registry Mar 31, 2007 Resignation of one Company Manager and one Director (a man) Registry Mar 22, 2007 Resignation of a director Registry Nov 29, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 29, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1285... Registry Nov 29, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 24, 2006 Annual return Registry Jul 27, 2005 Annual return 1285... Financials Jul 5, 2005 Annual accounts Registry Jun 9, 2005 Appointment of a director Registry Jan 3, 2005 Appointment of a man as Company Manager and Director Registry Nov 15, 2004 Change of name certificate Registry Nov 15, 2004 Company name change Registry Oct 18, 2004 Change of name certificate Registry Oct 18, 2004 Company name change Registry Aug 20, 2004 Annual return Registry Oct 30, 2003 Change of name certificate Registry Oct 30, 2003 Company name change Registry Jul 11, 2003 Annual return Registry Nov 25, 2002 Alteration to memorandum and articles Registry Nov 25, 2002 Notice of increase in nominal capital Registry Nov 25, 2002 Varying share rights and names Financials Oct 14, 2002 Annual accounts Registry Oct 4, 2002 Annual return Registry Jul 7, 2001 Annual return 1285... Financials Mar 2, 2001 Annual accounts Registry Jan 13, 2001 Particulars of a mortgage or charge Registry Jul 17, 2000 Notice of change of directors or secretaries or in their particulars Registry Jul 4, 2000 Annual return Financials Mar 3, 2000 Annual accounts Registry Sep 2, 1999 Resignation of a secretary Registry Sep 2, 1999 Appointment of a secretary Registry Aug 26, 1999 Annual return Registry Jul 31, 1999 Resignation of one Secretary (a man) Registry Jul 31, 1999 Appointment of a woman as Director and Secretary Registry Apr 29, 1999 Annual return Financials Feb 8, 1999 Annual accounts Registry Jul 2, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jul 2, 1998 Nc inc already adjusted Registry Jul 2, 1998 Notice of increase in nominal capital Registry Aug 13, 1997 Annual return Registry Aug 13, 1997 Notice of change of directors or secretaries or in their particulars Financials Aug 1, 1997 Annual accounts Registry May 15, 1997 Change in situation or address of registered office Registry Jun 17, 1996 Annual return Financials Jun 4, 1996 Annual accounts Registry Mar 29, 1996 Director resigned, new director appointed Registry Mar 12, 1996 Appointment of a woman Registry Mar 2, 1996 Director resigned, new director appointed Registry Jan 31, 1996 Resignation of one Company Director and one Director (a man) Registry Jun 15, 1995 Annual return Financials May 30, 1995 Annual accounts Financials Jan 18, 1995 Annual accounts 1285... Registry Jun 30, 1994 Annual return Registry Jun 30, 1994 Director resigned, new director appointed Registry Jun 30, 1994 Director's particulars changed