LANCE ROBINSON ENGINEERING AND DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
19/11/2419 November 2024 | Change of details for Lance Robinson Properties Ltd as a person with significant control on 2024-11-18 |
18/11/2418 November 2024 | Registered office address changed from Brightwell Grange Britwell Road Burnham Bucks SL1 8DF England to 7 High Street Windsor SL4 1LD on 2024-11-18 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
17/11/2317 November 2023 | Cessation of Nihad Robinson as a person with significant control on 2023-11-17 |
17/11/2317 November 2023 | Notification of Lance Robinson Properties Ltd as a person with significant control on 2023-11-17 |
17/11/2317 November 2023 | Cessation of Lance Christopher Robinson as a person with significant control on 2023-11-17 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-03 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
21/11/2221 November 2022 | Director's details changed for Mr Lance Christopher Robinson on 2022-11-02 |
21/11/2221 November 2022 | Change of details for Mr Lance Christopher Robinson as a person with significant control on 2022-11-02 |
21/11/2221 November 2022 | Change of details for Mrs Nihad Robinson as a person with significant control on 2022-11-02 |
21/11/2221 November 2022 | Director's details changed for Mrs Nihad Robinson on 2022-11-02 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-03 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-03 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
06/10/206 October 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES |
06/10/206 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIHAD ROBINSON |
06/10/206 October 2020 | CESSATION OF LANCE ROBINSON PROPERTIES LTD AS A PSC |
06/10/206 October 2020 | PSC'S CHANGE OF PARTICULARS / MR LANCE CHRISTOPHER ROBINSON / 04/10/2019 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/11/1915 November 2019 | REGISTERED OFFICE CHANGED ON 15/11/2019 FROM 2 WEST STREET HENLEY ON THAMES OXFORDSHIRE RG9 2DU |
15/11/1915 November 2019 | Registered office address changed from , 2 West Street Henley on Thames, Oxfordshire, RG9 2DU to Brightwell Grange Britwell Road Burnham Bucks SL1 8DF on 2019-11-15 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
08/08/198 August 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
16/11/1816 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LANCE ROBINSON PROPERTIES LTD |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | APPOINTMENT TERMINATED, SECRETARY VALERIE MCALPINE |
05/12/175 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/10/1513 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
20/07/1520 July 2015 | REGISTERED OFFICE CHANGED ON 20/07/2015 FROM 25 HART STREET HENLEY ON THAMES OXFORDSHIRE RG9 2AR |
20/07/1520 July 2015 | Registered office address changed from , 25 Hart Street, Henley on Thames, Oxfordshire, RG9 2AR to Brightwell Grange Britwell Road Burnham Bucks SL1 8DF on 2015-07-20 |
23/04/1523 April 2015 | 24/03/15 STATEMENT OF CAPITAL GBP 100 |
23/04/1523 April 2015 | RETURN OF PURCHASE OF OWN SHARES |
23/04/1523 April 2015 | RETURN OF PURCHASE OF OWN SHARES |
23/04/1523 April 2015 | 24/03/15 STATEMENT OF CAPITAL GBP 100 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/11/1417 November 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/10/133 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/10/123 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
21/10/1121 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
11/10/1111 October 2011 | SECRETARY APPOINTED MRS VALERIE ANGELA MCALPINE |
11/10/1111 October 2011 | APPOINTMENT TERMINATED, SECRETARY NIHAD ROBINSON |
11/10/1111 October 2011 | DIRECTOR APPOINTED MRS NIHAD ROBINSON |
11/10/1111 October 2011 | 10/10/11 STATEMENT OF CAPITAL GBP 102 |
23/08/1123 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/10/1018 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
01/10/101 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/03/1030 March 2010 | SECRETARY APPOINTED MRS NIHAD ROBINSON |
29/03/1029 March 2010 | APPOINTMENT TERMINATED, SECRETARY VALERIE MCALPINE |
25/02/1025 February 2010 | 23/02/10 STATEMENT OF CAPITAL GBP 101 |
16/10/0916 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
23/07/0923 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/10/0822 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / LANCE ROBINSON / 19/05/2008 |
22/10/0822 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | £ NC 1000/1001 03/01/0 |
17/01/0817 January 2008 | NC INC ALREADY ADJUSTED 03/01/08 |
16/10/0716 October 2007 | S366A DISP HOLDING AGM 03/10/07 |
16/10/0716 October 2007 | S386 DISP APP AUDS 03/10/07 |
16/10/0716 October 2007 | S252 DISP LAYING ACC 03/10/07 |
11/10/0711 October 2007 | ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/03/09 |
03/10/073 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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