LANCAST TECHNOLOGIES LIMITED

Company Documents

DateDescription
18/01/1518 January 2015 REGISTERED OFFICE CHANGED ON 18/01/2015 FROM
C/O SUJEEVA KARUNATISSA
31 ROBINHOOD CRESCENT
KNAPHILL
WOKING
SURREY
GU21 2NB

View Document

18/01/1518 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MADDUMA HEWAGE KAPILA SUJEEVA KARUNATISSA / 18/01/2015

View Document

14/12/1414 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR KAPUGAMA ALWIS

View Document

12/06/1412 June 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/06/1328 June 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

09/06/139 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/07/127 July 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

18/04/1218 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM
31 ROBIN HOOD CRESCENT
KNAPHILL
WOKING
SURREY
GU21 2NB
UNITED KINGDOM

View Document

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM
145-157 SUITE 14722
ST. JOHN STREET
LONDON
EC1V 4PW
UNITED KINGDOM

View Document

09/03/129 March 2012 SAIL ADDRESS CREATED

View Document

30/05/1130 May 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

13/04/1113 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM
26 YORK STREET
LONDON
W1U 6PZ

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM
C/O SUJEEVA KARUNATISSA
145-157 ST. JOHN STREET
LONDON
EC1V 4PW
ENGLAND

View Document

12/10/1012 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

19/03/1019 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KAPUGAMA GEEGANAGE NADUN CHAMINDA ALWIS / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MADDUMA HEWAGE KAPILA SUJEEVA KARUNATISSA / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAPUGAMA GEEGANAGE NADUN CHAMINDA ALWIS / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MADDUMA HEWAGE KAPILA SUJEEVA KARUNATISSA / 19/03/2010

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/2009 FROM
31 ROBIN HOOD CRESCENT
KNAPHILL
WOKING
SURREY
GU21 2NB

View Document

20/02/0920 February 2009 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