LANCELOT MANAGEMENT LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewRegistered office address changed from 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS to 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS on 2025-09-30

View Document

30/09/2530 September 2025 NewConfirmation statement made on 2025-09-23 with no updates

View Document

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 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

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

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