LANCE ROBINSON ENGINEERING AND DEVELOPMENT LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Change of details for Lance Robinson Properties Ltd as a person with significant control on 2024-11-18

View Document

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

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/11/2317 November 2023 Cessation of Nihad Robinson as a person with significant control on 2023-11-17

View Document

17/11/2317 November 2023 Notification of Lance Robinson Properties Ltd as a person with significant control on 2023-11-17

View Document

17/11/2317 November 2023 Cessation of Lance Christopher Robinson as a person with significant control on 2023-11-17

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Director's details changed for Mr Lance Christopher Robinson on 2022-11-02

View Document

21/11/2221 November 2022 Change of details for Mr Lance Christopher Robinson as a person with significant control on 2022-11-02

View Document

21/11/2221 November 2022 Change of details for Mrs Nihad Robinson as a person with significant control on 2022-11-02

View Document

21/11/2221 November 2022 Director's details changed for Mrs Nihad Robinson on 2022-11-02

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES

View Document

06/10/206 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIHAD ROBINSON

View Document

06/10/206 October 2020 CESSATION OF LANCE ROBINSON PROPERTIES LTD AS A PSC

View Document

06/10/206 October 2020 PSC'S CHANGE OF PARTICULARS / MR LANCE CHRISTOPHER ROBINSON / 04/10/2019

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM 2 WEST STREET HENLEY ON THAMES OXFORDSHIRE RG9 2DU

View Document

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

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

08/08/198 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

16/11/1816 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LANCE ROBINSON PROPERTIES LTD

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 APPOINTMENT TERMINATED, SECRETARY VALERIE MCALPINE

View Document

05/12/175 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/10/1513 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM 25 HART STREET HENLEY ON THAMES OXFORDSHIRE RG9 2AR

View Document

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

View Document

23/04/1523 April 2015 24/03/15 STATEMENT OF CAPITAL GBP 100

View Document

23/04/1523 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

23/04/1523 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

23/04/1523 April 2015 24/03/15 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/11/1417 November 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/10/133 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/10/123 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

11/10/1111 October 2011 SECRETARY APPOINTED MRS VALERIE ANGELA MCALPINE

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, SECRETARY NIHAD ROBINSON

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MRS NIHAD ROBINSON

View Document

11/10/1111 October 2011 10/10/11 STATEMENT OF CAPITAL GBP 102

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/10/1018 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 SECRETARY APPOINTED MRS NIHAD ROBINSON

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, SECRETARY VALERIE MCALPINE

View Document

25/02/1025 February 2010 23/02/10 STATEMENT OF CAPITAL GBP 101

View Document

16/10/0916 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / LANCE ROBINSON / 19/05/2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 £ NC 1000/1001 03/01/0

View Document

17/01/0817 January 2008 NC INC ALREADY ADJUSTED 03/01/08

View Document

16/10/0716 October 2007 S366A DISP HOLDING AGM 03/10/07

View Document

16/10/0716 October 2007 S386 DISP APP AUDS 03/10/07

View Document

16/10/0716 October 2007 S252 DISP LAYING ACC 03/10/07

View Document

11/10/0711 October 2007 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/03/09

View Document

03/10/073 October 2007 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