LANCASTER'S BAKERY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Resolutions |
07/03/257 March 2025 | Notice to Registrar of Companies of Notice of disclaimer |
26/02/2526 February 2025 | Registered office address changed from 38 Cold Bath Road Harrogate North Yorkshire HG2 0NA to Fourth Floor One Park Row Leeds North Yorkshire LS1 5HN on 2025-02-26 |
26/02/2526 February 2025 | Appointment of a voluntary liquidator |
26/02/2526 February 2025 | Statement of affairs |
08/05/248 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
17/04/2417 April 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/05/2316 May 2023 | Total exemption full accounts made up to 2022-10-31 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
09/05/229 May 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/05/2127 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
18/05/2118 May 2021 | CONFIRMATION STATEMENT MADE ON 08/05/21, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
21/04/2021 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/05/1929 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES |
11/05/1811 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES |
10/08/1710 August 2017 | SAIL ADDRESS CHANGED FROM: BAKER TILLY 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP UNITED KINGDOM |
02/06/172 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES |
10/05/1610 May 2016 | STATEMENT OF COMPANY'S OBJECTS |
10/05/1610 May 2016 | 10/03/16 STATEMENT OF CAPITAL GBP 121 |
10/05/1610 May 2016 | RETURN OF PURCHASE OF OWN SHARES |
10/05/1610 May 2016 | VARYING SHARE RIGHTS AND NAMES |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/10/1523 October 2015 | Annual return made up to 12 August 2015 with full list of shareholders |
14/10/1514 October 2015 | DIRECTOR APPOINTED MRS CLAIRE ELIZABETH HUTCHINSON |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
10/09/1410 September 2014 | Annual return made up to 12 August 2014 with full list of shareholders |
28/08/1428 August 2014 | SAIL ADDRESS CHANGED FROM: C/O RSM TENON 6TH FLOOR 2 WELLINGTON PLACE LEEDS LS1 4AP UNITED KINGDOM |
03/06/143 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
14/08/1314 August 2013 | Annual return made up to 12 August 2013 with full list of shareholders |
26/04/1326 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
21/08/1221 August 2012 | Annual return made up to 12 August 2012 with full list of shareholders |
08/02/128 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/08/1117 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS MARY THERESE CATTON / 11/08/2011 |
17/08/1117 August 2011 | Annual return made up to 12 August 2011 with full list of shareholders |
17/08/1117 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARY THERESE CATTON / 11/08/2011 |
17/08/1117 August 2011 | SAIL ADDRESS CHANGED FROM: RSM TENON 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP |
17/08/1117 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CATTON / 11/08/2011 |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/10/1015 October 2010 | Annual return made up to 12 August 2010 with full list of shareholders |
23/08/1023 August 2010 | SAIL ADDRESS CREATED |
23/08/1023 August 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
17/08/0917 August 2009 | RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS |
12/05/0912 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
21/08/0821 August 2008 | RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS |
14/07/0814 July 2008 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
14/07/0814 July 2008 | LOCATION OF DEBENTURE REGISTER (NON LEGIBLE) |
21/04/0821 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
23/08/0723 August 2007 | RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS |
24/07/0724 July 2007 | LOCATION OF DEBENTURE REGISTER (NON LEGIBLE) |
24/07/0724 July 2007 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
03/07/073 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
06/10/066 October 2006 | S-DIV 22/08/06 |
06/10/066 October 2006 | SUBDIVISION 21/08/06 |
28/09/0628 September 2006 | RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS |
27/04/0627 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
21/09/0521 September 2005 | RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS |
01/07/051 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
09/09/049 September 2004 | RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS |
23/10/0323 October 2003 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/10/04 |
03/10/033 October 2003 | LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE |
03/10/033 October 2003 | ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04 |
02/10/032 October 2003 | COMPANY NAME CHANGED HIDDEN SMILE LIMITED CERTIFICATE ISSUED ON 02/10/03 |
01/10/031 October 2003 | LOCATION OF DEBENTURE REGISTER (NON LEGIBLE) |
01/10/031 October 2003 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
03/09/033 September 2003 | NEW DIRECTOR APPOINTED |
03/09/033 September 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/09/033 September 2003 | REGISTERED OFFICE CHANGED ON 03/09/03 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS |
03/09/033 September 2003 | DIRECTOR RESIGNED |
03/09/033 September 2003 | SECRETARY RESIGNED |
12/08/0312 August 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LANCASTER'S BAKERY LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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