LANCASTER INDUSTRIES LIMITED

Company Documents

DateDescription
07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

15/11/2215 November 2022 Application to strike the company off the register

View Document

19/10/2219 October 2022 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-19

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-04-05

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

08/10/198 October 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

04/12/184 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

24/11/1724 November 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 16/08/2017

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, SECRETARY C L SECRETARIES (MONACO) LIMITED

View Document

10/04/1710 April 2017 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

26/09/1626 September 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

30/12/1530 December 2015 05/04/15 TOTAL EXEMPTION FULL

View Document

19/08/1519 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

16/01/1516 January 2015 05/04/14 TOTAL EXEMPTION FULL

View Document

30/07/1430 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

17/01/1417 January 2014 05/04/13 TOTAL EXEMPTION FULL

View Document

08/08/138 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

27/11/1227 November 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

06/08/126 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

06/01/126 January 2012 05/04/11 TOTAL EXEMPTION FULL

View Document

08/08/118 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

30/12/1030 December 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

02/08/102 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C L SECRETARIES (MONACO) LIMITED / 20/07/2010

View Document

02/08/102 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / C L DIRECTORS MONACO LIMITED / 20/07/2010

View Document

02/08/102 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

04/01/104 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 8-10 THROGMORTON AVENUE LONDON EC2N 2DL

View Document

13/08/0913 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

01/10/081 October 2008 DIRECTOR APPOINTED STEPHANE POSTIFFERI

View Document

22/07/0822 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/07

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: 20 KING STREET LONDON EC2V 8EG

View Document

14/08/0714 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 REGISTERED OFFICE CHANGED ON 11/03/05 FROM: C/O CAREY OLSEN HOLBRON GATE 1ST FLOOR 330 HIGH HOLBORN LONDON WC1V 7QT

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 05/04/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 REGISTERED OFFICE CHANGED ON 10/03/04 FROM: ONE MITRE SQUARE LONDON EC3A 5AN

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 NEW SECRETARY APPOINTED

View Document

10/03/0410 March 2004 SECRETARY RESIGNED

View Document

11/11/0311 November 2003 FULL ACCOUNTS MADE UP TO 05/04/03

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 FULL ACCOUNTS MADE UP TO 05/04/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 FULL ACCOUNTS MADE UP TO 05/04/01

View Document

09/08/019 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/019 August 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

18/08/0018 August 2000 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 05/04/01

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 SECRETARY RESIGNED

View Document

20/07/0020 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company