LANCASTRIAN INVESTMENTS AND SECURITIES LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

11/11/2411 November 2024 Application to strike the company off the register

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

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

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/02/2319 February 2023 Director's details changed for Mrs Eleanor Rebecca Osen on 2020-10-01

View Document

15/01/2315 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/01/2215 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/06/2030 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/09/198 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/08/1725 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/02/168 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

10/02/1510 February 2015 SECRETARY'S CHANGE OF PARTICULARS / DR MARILYN BLANK / 15/09/2013

View Document

10/02/1510 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/02/149 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/02/1318 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS MARILYN BLANK / 24/08/2012

View Document

18/02/1318 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

16/02/1316 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARILYN BLANK / 24/08/2012

View Document

16/02/1316 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARTIN BLANK / 24/08/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM C/O S M BLANK 26 GREY ROAD ALTRINCHAM CHESHIRE WA14 4BU

View Document

28/01/1228 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/03/111 March 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

27/09/1027 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/02/1022 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN BLANK / 14/01/2010

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEANOR REBECCA OSEN / 14/01/2010

View Document

09/07/099 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

19/03/0919 March 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR OSEN / 24/12/2008

View Document

22/07/0822 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/04/087 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR BLANK / 04/04/2008

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR HETTIE BLANK

View Document

07/04/087 April 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/03/0624 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/01/0631 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 REGISTERED OFFICE CHANGED ON 13/07/05 FROM: C/O LAWSON BLANK PRINCE CAMELLIA HOUSE 76 WATER LANE WILMSLOW CHESHIRE SK9 5BB

View Document

11/02/0511 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/03/0422 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/02/0418 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/02/0115 February 2001 REGISTERED OFFICE CHANGED ON 15/02/01 FROM: PEMBROKE HOUSE PEMBROKE COURT HAWTHORN STREET WILMSLOW CHESHIRE SK9 5EH

View Document

18/01/0118 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

04/09/984 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

10/10/9710 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/02/9616 February 1996 RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

22/01/9522 January 1995 RETURN MADE UP TO 14/01/95; 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

29/09/9429 September 1994 REGISTERED OFFICE CHANGED ON 29/09/94 FROM: 460 WILBRAHAM ROAD CHORLTON-CUM-HARDY MANCHESTER M21 1AG

View Document

24/06/9424 June 1994 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/93

View Document

05/02/945 February 1994 RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS

View Document

30/12/9330 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/937 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

22/07/9322 July 1993 REGISTERED OFFICE CHANGED ON 22/07/93 FROM: SCOTTISH PROVIDENT HOUSE 52 BROWN STREET MANCHESTER M2 2AU

View Document

31/01/9331 January 1993 RETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS

View Document

02/09/922 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/01/9219 January 1992 RETURN MADE UP TO 14/01/92; FULL LIST OF MEMBERS

View Document

26/11/9126 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

03/10/913 October 1991 RETURN MADE UP TO 14/01/91; FULL LIST OF MEMBERS

View Document

18/04/9118 April 1991 RETURN MADE UP TO 26/11/90; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

03/07/903 July 1990 RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS

View Document

08/03/908 March 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

16/01/9016 January 1990 ADOPT MEM AND ARTS 31/12/89

View Document

15/01/9015 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/04/895 April 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

21/03/8921 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/06/887 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

27/05/8827 May 1988 FIRST GAZETTE

View Document

08/07/878 July 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/877 July 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/85

View Document

07/05/877 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

21/08/8621 August 1986 RETURN MADE UP TO 14/12/85; FULL LIST OF MEMBERS

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