LANCELOT COMMAND LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Micro company accounts made up to 2024-04-05

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-09 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-04-05

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

12/09/2312 September 2023 Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Bruce Allen Llp Ground Floor Suite Crown House 40 North Street Hornchurch RM11 1EW on 2023-09-12

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2022-04-05

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

19/07/2119 July 2021 Termination of appointment of Maureen Frances Joyce as a secretary on 2021-07-17

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

05/12/195 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

14/12/1814 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

29/11/1729 November 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

11/11/1511 November 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

29/10/1429 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 3RD FLOOR, SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET HORNCHURCH ESSEX RM11 1RS ENGLAND

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 87-89 PARK LANE HORNCHURCH ESSEX RM11 1BH

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

03/10/133 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

20/11/1220 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

11/10/1211 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

21/09/1121 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

01/10/101 October 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY ANNE BLYTH / 09/09/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM: 138-140 PARK LANE HORNCHURCH ESSEX RM11 1BE

View Document

22/09/0622 September 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM: 33 SHELTON ROAD LONDON SW19 3AT

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/09/0019 September 2000 RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 REGISTERED OFFICE CHANGED ON 18/09/00 FROM: 23 WELLINGTON ROAD EALING LONDON W5 4UJ

View Document

18/09/0018 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0018 September 2000 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/09/9930 September 1999 RETURN MADE UP TO 09/09/99; NO CHANGE OF MEMBERS

View Document

08/01/998 January 1999 RETURN MADE UP TO 09/09/98; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/06/9810 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9810 June 1998 REGISTERED OFFICE CHANGED ON 10/06/98 FROM: 54 CRANMER AVENUE EALING LONDON W13 9SH

View Document

08/12/978 December 1997 REGISTERED OFFICE CHANGED ON 08/12/97 FROM: THE OLD TAVERN MARKET SQUARE PETWORTH WEST SUSSEX GU2 0AH

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/10/9730 October 1997 RETURN MADE UP TO 09/09/97; FULL LIST OF MEMBERS

View Document

29/09/9629 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

10/09/9610 September 1996 RETURN MADE UP TO 09/09/96; NO CHANGE OF MEMBERS

View Document

27/08/9627 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9528 September 1995 RETURN MADE UP TO 09/09/95; NO CHANGE OF MEMBERS

View Document

04/08/954 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

25/04/9525 April 1995 REGISTERED OFFICE CHANGED ON 25/04/95 FROM: 290 NORTHFIELDS AVENUE EALING LONDON W54UB

View Document

25/04/9525 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/944 October 1994 RETURN MADE UP TO 09/09/94; FULL LIST OF MEMBERS

View Document

04/10/944 October 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/10/944 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/12/936 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/12/936 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/12/936 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/936 December 1993 REGISTERED OFFICE CHANGED ON 06/12/93 FROM: THE OLD TAVERN MARKET SQUARE PETWORTH W SUSSEX GU28 OAH

View Document

09/09/939 September 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