LANCASTER UNIVERSITY DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

09/01/259 January 2025 Accounts for a dormant company made up to 2024-07-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

13/12/2313 December 2023 Accounts for a dormant company made up to 2023-07-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

05/01/235 January 2023 Accounts for a dormant company made up to 2022-07-31

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

02/04/202 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

17/01/1917 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

02/05/182 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

20/04/1720 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

02/06/162 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

24/02/1624 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

03/06/153 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

05/03/155 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARION MCCLINTOCK

View Document

02/06/142 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED MRS SARAH JANE RANDALL-PALEY

View Document

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR PETER ELLIOTT

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW NEAL

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR ERIC TURNER

View Document

07/06/137 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

01/05/131 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

08/06/128 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

14/12/1114 December 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

31/05/1131 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

11/02/1111 February 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC JAMES TURNER / 11/05/2010

View Document

20/05/1020 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD ELLIOTT / 11/05/2010

View Document

30/04/1030 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

07/07/097 July 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

13/05/0813 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 AUDITOR'S RESIGNATION

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

15/01/0215 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/019 November 2001 NEW SECRETARY APPOINTED

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 SECRETARY RESIGNED

View Document

17/08/0117 August 2001 NC INC ALREADY ADJUSTED 09/08/01

View Document

17/08/0117 August 2001 CONVE 09/08/01

View Document

17/08/0117 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0117 August 2001 £ NC 2000/15000000 09/

View Document

17/08/0117 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/08/0117 August 2001 VARYING SHARE RIGHTS AND NAMES

View Document

04/07/014 July 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 COMPANY NAME CHANGED NORTHMOUNT ESTATES LIMITED CERTIFICATE ISSUED ON 25/08/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 11/05/99; NO CHANGE OF MEMBERS

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 DIRECTOR RESIGNED

View Document

12/12/9712 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

11/12/9711 December 1997 DIRECTOR RESIGNED

View Document

09/07/979 July 1997 RETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

11/11/9611 November 1996 NEW DIRECTOR APPOINTED

View Document

05/11/965 November 1996 NEW DIRECTOR APPOINTED

View Document

01/11/961 November 1996 DIRECTOR RESIGNED

View Document

18/07/9618 July 1996 NEW SECRETARY APPOINTED

View Document

15/07/9615 July 1996 SECRETARY RESIGNED

View Document

28/05/9628 May 1996 RETURN MADE UP TO 11/05/96; NO CHANGE OF MEMBERS

View Document

21/03/9621 March 1996 EXEMPTION FROM APPOINTING AUDITORS 21/11/94

View Document

21/03/9621 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

02/06/952 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/952 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/9523 May 1995 RETURN MADE UP TO 11/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/12/948 December 1994 NEW DIRECTOR APPOINTED

View Document

08/12/948 December 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

27/06/9427 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9427 June 1994 NEW DIRECTOR APPOINTED

View Document

27/06/9427 June 1994 RETURN MADE UP TO 11/05/94; FULL LIST OF MEMBERS

View Document

01/02/941 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

16/11/9316 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9328 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/9320 September 1993 LOAN CHARGE 29/07/93

View Document

11/08/9311 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9330 June 1993 NEW DIRECTOR APPOINTED

View Document

30/06/9330 June 1993 NEW SECRETARY APPOINTED

View Document

28/06/9328 June 1993 DIRECTOR RESIGNED

View Document

28/06/9328 June 1993 SECRETARY RESIGNED

View Document

28/06/9328 June 1993 REGISTERED OFFICE CHANGED ON 28/06/93 FROM: HARRINGTON CHAMBERS 26 NORTH JOHN STREET LIVERPOOL L2 9RU

View Document

11/05/9311 May 1993 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