LANCASTER MEWS TENANTS ASSOCIATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

07/05/257 May 2025 Micro company accounts made up to 2025-03-24

View Document

24/03/2524 March 2025 Annual accounts for year ending 24 Mar 2025

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

03/05/243 May 2024 Micro company accounts made up to 2024-03-24

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

18/08/2318 August 2023 Micro company accounts made up to 2023-03-24

View Document

28/05/2328 May 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/21

View Document

28/05/2128 May 2021 CONFIRMATION STATEMENT MADE ON 28/05/21, NO UPDATES

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

11/03/2111 March 2021 CURREXT FROM 30/09/2020 TO 24/03/2021

View Document

27/06/2027 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

06/06/206 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/08/1711 August 2017 DIRECTOR APPOINTED MR PETER ALAN RICHARDSON

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES HOWARTH

View Document

06/06/176 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/06/1611 June 2016 30/05/16 NO MEMBER LIST

View Document

11/06/1611 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/06/157 June 2015 30/05/15 NO MEMBER LIST

View Document

07/06/157 June 2015 DIRECTOR APPOINTED MR CHARLES RUPERT RICHARD HOWARTH

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/01/1525 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BURNELL

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BURNELL

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM 14 LANCASTER MEWS WANDSWORTH LONDON SW18 1BA

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM 3 LANCASTER MEWS LONDON SW18 1BA ENGLAND

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/06/1427 June 2014 30/05/14 NO MEMBER LIST

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MR DAVID MICHAEL MILLS

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/06/1324 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

20/06/1320 June 2013 30/05/13 NO MEMBER LIST

View Document

18/07/1218 July 2012 30/05/12 NO MEMBER LIST

View Document

05/12/115 December 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

08/06/118 June 2011 30/05/11 NO MEMBER LIST

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BRISKI

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRISKI

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED CHRISTOPHER WILLIAM EDWARD BURNELL

View Document

30/03/1130 March 2011 SECRETARY APPOINTED CHRISTOPHER WILLIAM EDWARD BURNELL

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 13 LANCASTER MEWS LONDON SW18 1BA

View Document

11/02/1111 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

08/06/108 June 2010 30/05/10 NO MEMBER LIST

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID BRISKI / 30/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN HARDY / 30/05/2010

View Document

04/03/104 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR ALICE COATES

View Document

11/06/0911 June 2009 ANNUAL RETURN MADE UP TO 30/05/09

View Document

18/02/0918 February 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

09/06/089 June 2008 ANNUAL RETURN MADE UP TO 30/05/08

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

20/06/0720 June 2007 ANNUAL RETURN MADE UP TO 30/05/07

View Document

31/03/0731 March 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 ANNUAL RETURN MADE UP TO 30/05/06

View Document

21/02/0621 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 ANNUAL RETURN MADE UP TO 30/05/05

View Document

02/12/042 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 ANNUAL RETURN MADE UP TO 30/05/04

View Document

07/05/047 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/06/037 June 2003 ANNUAL RETURN MADE UP TO 30/05/03

View Document

18/04/0318 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

24/06/0224 June 2002 ANNUAL RETURN MADE UP TO 30/05/02

View Document

23/05/0223 May 2002 SECRETARY RESIGNED

View Document

16/05/0216 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

30/04/0230 April 2002 REGISTERED OFFICE CHANGED ON 30/04/02 FROM: 13 LANCASTER MEWS LONDON SW18 1BA

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 ANNUAL RETURN MADE UP TO 30/05/01

View Document

31/07/0131 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

03/11/003 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

29/06/0029 June 2000 ANNUAL RETURN MADE UP TO 30/05/00

View Document

21/04/0021 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0021 April 2000 ANNUAL RETURN MADE UP TO 30/05/99

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

14/03/9914 March 1999 SECRETARY RESIGNED

View Document

14/03/9914 March 1999 DIRECTOR RESIGNED

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

25/02/9925 February 1999 REGISTERED OFFICE CHANGED ON 25/02/99 FROM: 2 LANCASTER MEWS TONSLEY ROAD LONDON SW18 1BA

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

30/05/9830 May 1998 ANNUAL RETURN MADE UP TO 30/05/98

View Document

16/03/9816 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

06/03/986 March 1998 ALTER MEM AND ARTS 18/02/98

View Document

27/02/9827 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/09/97

View Document

03/06/973 June 1997 ANNUAL RETURN MADE UP TO 30/05/97

View Document

18/07/9618 July 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 NEW SECRETARY APPOINTED

View Document

11/07/9611 July 1996 REGISTERED OFFICE CHANGED ON 11/07/96 FROM: NEWFOUNDLAND CHAMBERS, 43A WHITCHURCH ROAD CARDIFF CF4 3JN

View Document

11/07/9611 July 1996 SECRETARY RESIGNED

View Document

11/07/9611 July 1996 DIRECTOR RESIGNED

View Document

11/07/9611 July 1996 NEW DIRECTOR APPOINTED

View Document

30/05/9630 May 1996 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