LANCASTER GATE RTM COMPANY LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

15/05/2515 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

04/04/244 April 2024 Micro company accounts made up to 2023-08-31

View Document

02/10/232 October 2023 Registered office address changed from Unit 3 Colindeep Lane London NW9 6BX England to 140 Tachbrook Street London SW1V 2NE on 2023-10-02

View Document

02/10/232 October 2023 Appointment of Fry & Co as a secretary on 2023-09-08

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/08/2314 August 2023 Registered office address changed from Unit 2, Capital Business Park Manor Way Borehamwood Herts WD6 1GW England to Unit 3 Colindeep Lane London NW9 6BX on 2023-08-14

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

14/11/2214 November 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

19/02/2119 February 2021 APPOINTMENT TERMINATED, DIRECTOR JOSEPH GEREIS

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 6 DRAKES MEADOW PENNY LANE SWINDON WILTSHIRE SN3 3LL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MR JOSEPH GEREIS

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MRS ZAIN MOHAMED SALAHUDDIN

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED SHIRLEY YATEEM

View Document

23/09/1723 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WATSON

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED BIJAL SUNILKUMAR CHANDARIA

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MR. ANTHONY PHILIP WATSON

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/10/156 October 2015 07/08/15 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/06/1530 June 2015 ARTICLES OF ASSOCIATION

View Document

23/06/1523 June 2015 ALTER ARTICLES 04/06/2015

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MRS MANIJEH AFRASSIABI-BATMANGHELIDJ

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR QAISER MAJEED

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/09/143 September 2014 07/08/14 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/08/137 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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