LANCASTER REAL ESTATE LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Notification of Carina Aragao Sa E Melo Caldeira as a person with significant control on 2025-03-20

View Document

03/04/253 April 2025 Notification of Rodrigo Estevao Nunes De Aragao Freitas Sa E Melo Caldeira as a person with significant control on 2025-03-20

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

02/04/252 April 2025 Statement of capital following an allotment of shares on 2025-03-14

View Document

02/04/252 April 2025 Statement of capital following an allotment of shares on 2025-03-14

View Document

02/04/252 April 2025 Cessation of Adelino Sa E Melo Caldeira as a person with significant control on 2025-03-20

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with updates

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-02 with updates

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Appointment of Mr Trevor Read as a director on 2023-03-07

View Document

07/03/237 March 2023 Registered office address changed from Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD United Kingdom to 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE on 2023-03-07

View Document

07/03/237 March 2023 Termination of appointment of Amanda Jane Butler as a director on 2023-03-07

View Document

07/03/237 March 2023 Termination of appointment of Premium Secretaries Limited as a secretary on 2023-03-07

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR DEBORAH ANDERSON

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MRS AMANDA JANE BUTLER

View Document

25/06/1925 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 5 BOURLET CLOSE LONDON W1W 7BL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

19/09/1619 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

01/03/161 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MRS DEBORAH JANE ANDERSON

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR NELLY CHRISTIAN

View Document

23/09/1523 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

08/04/158 April 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

08/09/148 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

07/05/147 May 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR AMANDA BUTLER

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MRS NELLY ANNICK CHRISTIAN

View Document

17/04/1317 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

25/03/1325 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MRS AMANDA BUTLER

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA VAN DEN BERG

View Document

24/09/1224 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

02/02/122 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANNAN LIMITED

View Document

19/07/1119 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR MAREA O'TOOLE

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MISS CHRISTINA CORNELIA VAN DEN BERG

View Document

31/03/1131 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS MAREA JEAN O'TOOLE / 23/12/2010

View Document

12/01/1112 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

07/01/117 January 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED MISS MAREA JEAN O'TOOLE

View Document

10/02/1010 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ANNAN LIMITED / 02/02/2010

View Document

10/02/1010 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMIUM SECRETARIES LIMITED / 02/02/2010

View Document

17/09/0917 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

06/02/086 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/055 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/10/048 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

29/03/0429 March 2004 S386 DISP APP AUDS 11/03/04

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/10/0310 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 S80A AUTH TO ALLOT SEC 21/06/02

View Document

20/06/0220 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/017 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/0130 May 2001 COMPANY NAME CHANGED LANCASTER TEXTILES LIMITED CERTIFICATE ISSUED ON 30/05/01

View Document

29/03/0129 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

09/02/019 February 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 REGISTERED OFFICE CHANGED ON 23/01/01 FROM: 27 HANSON STREET LONDON W1W 6TR

View Document

31/08/0031 August 2000 REGISTERED OFFICE CHANGED ON 31/08/00 FROM: 27 HANSON STREET LONDON W1P 7LQ

View Document

06/03/006 March 2000 ALTERMEMORANDUM24/02/00

View Document

06/03/006 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/006 March 2000 REGISTERED OFFICE CHANGED ON 06/03/00 FROM: 7TH FLOOR CASTLE CHAMBERS 43 CASTLE STREET, LIVERPOOL MERSEYSIDE L2 9TL

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 NEW SECRETARY APPOINTED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

24/02/0024 February 2000 SECRETARY RESIGNED

View Document

24/02/0024 February 2000 COMPANY NAME CHANGED LANCASTER IMPORT/EXPORT LIMITED CERTIFICATE ISSUED ON 24/02/00

View Document

24/02/0024 February 2000 DIRECTOR RESIGNED

View Document

02/02/002 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information