LANCELOT MANAGEMENT LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

10/12/1910 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

07/10/197 October 2019 CESSATION OF GEORGE DAVID ANGUS AS A PSC

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

19/12/1819 December 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

26/03/1826 March 2018 30/03/17 TOTAL EXEMPTION FULL

View Document

28/12/1728 December 2017 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

16/12/1516 December 2015 DISS40 (DISS40(SOAD))

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

11/12/1511 December 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 30 March 2015

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 30 March 2014

View Document

21/10/1421 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

01/10/131 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 March 2013

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

24/10/1224 October 2012 30/03/12 TOTAL EXEMPTION FULL

View Document

01/10/121 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN STUART SOLOMON CONWAY / 01/10/2012

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 30 March 2011

View Document

30/09/1130 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, SECRETARY GEORGE ANGUS

View Document

02/02/112 February 2011 SECRETARY APPOINTED MR ALLAN WILLIAM PORTER

View Document

16/12/1016 December 2010 30/03/10 TOTAL EXEMPTION FULL

View Document

15/10/1015 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

05/11/095 November 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

11/03/0911 March 2009 30/03/08 TOTAL EXEMPTION FULL

View Document

28/10/0828 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 30/03/07 TOTAL EXEMPTION FULL

View Document

12/10/0712 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 REGISTERED OFFICE CHANGED ON 05/05/05 FROM: 61 CHANDOS PLACE LONDON WC2N 4HG

View Document

26/04/0526 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/03

View Document

02/04/032 April 2003 FULL ACCOUNTS MADE UP TO 30/03/02

View Document

08/11/028 November 2002 FULL ACCOUNTS MADE UP TO 30/03/01

View Document

24/10/0224 October 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 REGISTERED OFFICE CHANGED ON 11/01/02 FROM: 61 CHANDOS PLACE LONDON WC2N 4HG

View Document

08/01/028 January 2002 REGISTERED OFFICE CHANGED ON 08/01/02 FROM: 18 QUEEN ANNE STREET LONDON W1

View Document

06/11/016 November 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 30/03/01

View Document

12/01/0112 January 2001 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/04/0021 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/995 October 1999 RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

28/06/9928 June 1999 COMPANY NAME CHANGED FAT BOY'S FOLLY LIMITED CERTIFICATE ISSUED ON 29/06/99

View Document

01/10/981 October 1998 RETURN MADE UP TO 23/09/98; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 NEW SECRETARY APPOINTED

View Document

21/01/9821 January 1998 DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 SECRETARY RESIGNED

View Document

23/09/9723 September 1997 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