LANCING COLLEGE LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewConfirmation statement made on 2025-05-22 with no updates

View Document

13/02/2513 February 2025 Group of companies' accounts made up to 2024-08-31

View Document

13/01/2513 January 2025 Termination of appointment of Luke Thomas Irvine-Capel as a director on 2025-01-10

View Document

17/07/2417 July 2024 Appointment of Dr Francisco Javier Calvar Fernandez as a director on 2024-07-15

View Document

01/07/241 July 2024 Termination of appointment of David Elliott Austin as a director on 2024-06-28

View Document

19/06/2419 June 2024 Appointment of Right Honourable the Lord Gregory Leonard George Barker of Battle as a director on 2024-06-17

View Document

17/06/2417 June 2024 Appointment of Mrs Karine Ahton as a director on 2024-06-14

View Document

17/06/2417 June 2024 Appointment of Ms Yasmin Mangalji as a director on 2024-06-14

View Document

17/06/2417 June 2024 Director's details changed for Mrs Karine Ahton on 2024-06-17

View Document

03/06/243 June 2024 Appointment of Ms Siobhan Cathryn Victoria Denning as a director on 2024-05-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

10/05/2410 May 2024 Appointment of Mrs Jason Glyn Rees Hunter as a director on 2024-05-08

View Document

10/05/2410 May 2024 Director's details changed for Mrs Jason Glyn Rees Hunter on 2024-05-10

View Document

02/01/242 January 2024 Group of companies' accounts made up to 2023-08-31

View Document

17/11/2317 November 2023 Termination of appointment of Hannah Betts as a secretary on 2023-10-02

View Document

17/11/2317 November 2023 Appointment of Mrs Benita Hibbert as a secretary on 2023-10-02

View Document

17/11/2317 November 2023 Appointment of Mrs Pippa Cleeve as a director on 2023-06-22

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

10/07/2310 July 2023 Termination of appointment of Charlotte Elizabeth Houston as a director on 2023-06-23

View Document

10/07/2310 July 2023 Termination of appointment of Anne-Marie Edgell as a director on 2023-06-23

View Document

10/07/2310 July 2023 Termination of appointment of Helen Sarah O'sullivan as a director on 2023-06-23

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

04/05/234 May 2023 Appointment of The Venerable Luke Thomas Irvine-Capel as a director on 2023-04-21

View Document

03/05/233 May 2023 Termination of appointment of Sally Godward as a director on 2023-03-17

View Document

09/12/229 December 2022 Group of companies' accounts made up to 2022-08-31

View Document

06/12/216 December 2021 Group of companies' accounts made up to 2021-08-31

View Document

01/07/211 July 2021 Appointment of Dr John Aitken Scott as a director on 2021-06-23

View Document

30/06/2130 June 2021 Termination of appointment of Charles Frederick Dennis as a director on 2021-06-25

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER DANCEY

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY EVANS

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON MOLL

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID RUTHERFORD-JONES

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR TIMOTHY JOHN PENNINGTON HANCOCK

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA BERRY

View Document

17/12/1617 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16

View Document

19/09/1619 September 2016 PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE CODE 037799850006

View Document

14/09/1614 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037799850005

View Document

14/09/1614 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037799850004

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BOWDEN

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR IAN PARKER

View Document

23/05/1623 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

07/12/157 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED MR CHARLES FREDERICK DENNIS

View Document

12/06/1512 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL BENNETT

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MR ROGER MICHAEL DANCEY

View Document

17/12/1417 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

15/12/1415 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037799850003

View Document

06/12/146 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037799850002

View Document

26/11/1426 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037799850001

View Document

06/08/146 August 2014 ARTICLES OF ASSOCIATION

View Document

24/06/1424 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

24/06/1424 June 2014 TERMINATE DIR APPOINTMENT

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARON

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MRS CHARLOTTE ELIZABETH HOUSTON

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MR DAVID ELLIOTT AUSTIN

View Document

05/12/135 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR SAMUEL ALDER

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR LINDSAY URWIN

View Document

06/06/136 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MRS PHILIPPA MARY BERRY

View Document

04/04/134 April 2013 NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

04/04/134 April 2013 ADOPT ARTICLES 20/03/2013

View Document

04/04/134 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED BARONESS JULIA CUMBERLEGE

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR CHRISTOPHER PAUL BARON

View Document

10/12/1210 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED MR IAN DAVID PARKER

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BOWDEN / 26/06/2012

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD SLUMBERS / 26/06/2012

View Document

27/06/1227 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR SNEHAL MEHTA

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARON

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CLIVE VARTEG EVANS / 20/06/2012

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED MR IAN DAVID PARKER

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE-MARIE EDGELL / 20/06/2012

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR SIMON JOHN MOLL

View Document

17/01/1217 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN SMITH

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN CONWAY

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR HENRY OTTO BRUNJES / 01/08/2011

View Document

13/06/1113 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON GURNEY

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE-MARIE EDGELL / 10/06/2011

View Document

01/06/111 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MAJOR GENERAL DAVID JOHN RUTHERFORD-JONES

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KATKOWSKI

View Document

27/07/1027 July 2010 SECT 519

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ALEXANDER ODY BENNETT / 28/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RT REVD LINDSAY GOODALL URWIN / 28/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL BARON / 28/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROF HELEN SMITH / 28/05/2010

View Document

10/06/1010 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SNEHAL MEHTA / 28/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CLIVE VARTEG EVANS / 28/05/2010

View Document

16/03/1016 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW MARK KATKOWSKI

View Document

01/12/091 December 2009 DIRECTOR APPOINTED MR SAMUEL GEORGE ALDER

View Document

01/12/091 December 2009 DIRECTOR APPOINTED MRS ANNE-MARIE EDGELL

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED LADY SUSAN MARY CONWAY

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATE, DIRECTOR JULIE ROBINSON LOGGED FORM

View Document

15/07/0915 July 2009 DIRECTOR RESIGNED JULIE ROBINSON

View Document

08/06/098 June 2009 DIRECTOR RESIGNED ROBIN REEVE

View Document

08/06/098 June 2009 DIRECTOR APPOINTED PROF HELEN SMITH

View Document

08/06/098 June 2009 DIRECTOR RESIGNED MICHAEL EDWARDS

View Document

29/05/0929 May 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED ANTHONY CLIVE VARTEG EVANS

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED SNEHAL MEHTA

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED HENRY CLIFFORD RYDER LAWSON

View Document

29/12/0829 December 2008 DIRECTOR RESIGNED IAN MAXWELL SCOTT

View Document

03/07/083 July 2008 DIRECTOR APPOINTED MARTIN RICHARD SLUMBERS

View Document

03/07/083 July 2008 DIRECTOR RESIGNED DAVID GODFRAY

View Document

03/07/083 July 2008 DIRECTOR RESIGNED GRAHAM WEDLAKE

View Document

23/06/0823 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07

View Document

29/03/0829 March 2008 DIRECTOR RESIGNED ROBIN PRIVETT

View Document

29/03/0829 March 2008 DIRECTOR RESIGNED CAROLA GODMAN LAW

View Document

29/03/0829 March 2008 DIRECTOR RESIGNED WILLIAM LAWES

View Document

29/03/0829 March 2008 DIRECTOR RESIGNED SUSAN CONWAY

View Document

29/03/0829 March 2008 DIRECTOR APPOINTED IAN MAXWELL SCOTT

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05

View Document

03/02/063 February 2006 BALA SHEET ADOPTED 25/01/06

View Document

02/02/062 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

23/07/0523 July 2005 MEMORANDUM OF ASSOCIATION

View Document

23/07/0523 July 2005 ALTER MEMORANDUM 06/07/05 ADOPT ARTICLES 06/07/05

View Document

25/06/0525 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0522 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0318 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

27/09/0027 September 2000 DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

06/02/006 February 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/08/00

View Document

06/10/996 October 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 SECRETARY RESIGNED

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 NEW SECRETARY APPOINTED

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 DIRECTOR RESIGNED

View Document

24/08/9924 August 1999 REGISTERED OFFICE CHANGED ON 24/08/99 FROM: G OFFICE CHANGED 24/08/99 STEYNINGS HOUSE CHAPEL PLACE SALISBURY WILTSHIRE SP2 7RJ

View Document

28/05/9928 May 1999 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