EXPRESSIONS OF LANCASTER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-26 with updates

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Micro company accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/10/2128 October 2021 Termination of appointment of Stephanie Alice Whiteway as a director on 2021-10-28

View Document

18/10/2118 October 2021 Micro company accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE ALICE WHITEWAY

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MR JEFFREY THOMAS / 25/01/2019

View Document

02/04/192 April 2019 DIRECTOR APPOINTED STEPHANIE ALICE WHITEWAY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/08/1714 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/07/1527 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/08/144 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/07/1326 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/07/1230 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, SECRETARY JOHN SOWDEN

View Document

27/07/1127 July 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/07/1026 July 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

11/02/1011 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

21/10/0921 October 2009 Annual return made up to 26 July 2009 with full list of shareholders

View Document

15/12/0815 December 2008 RETURN MADE UP TO 26/07/08; NO CHANGE OF MEMBERS

View Document

20/11/0820 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

09/09/079 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/08/0631 August 2006 SECRETARY RESIGNED

View Document

31/08/0631 August 2006 NEW SECRETARY APPOINTED

View Document

31/08/0631 August 2006 REGISTERED OFFICE CHANGED ON 31/08/06 FROM: 3 OUBAS HOUSE NEXT NESS LANE ULVERSTON CUMBRIA LA12 7LB

View Document

29/08/0629 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 COMPANY NAME CHANGED G AND C HAUGHIN LIMITED CERTIFICATE ISSUED ON 12/02/04

View Document

07/11/037 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 REGISTERED OFFICE CHANGED ON 18/04/03 FROM: 7 THORNFIELD PARK BARROW IN FURNESS CUMBRIA LA14 5QD

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/10/024 October 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 SECRETARY RESIGNED

View Document

22/11/0022 November 2000 NEW SECRETARY APPOINTED

View Document

22/11/0022 November 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00

View Document

04/10/994 October 1999 REGISTERED OFFICE CHANGED ON 04/10/99 FROM: MARKET STREET BROUGHTON IN FURNESS CUMBRIA LA20 6HP

View Document

26/08/9926 August 1999 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 SECRETARY RESIGNED

View Document

13/08/9913 August 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