LANCELOT TRADING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-08-28 with updates

View Document

12/05/2512 May 2025 Director's details changed for Mr Constantinos Mavromatis on 2024-08-29

View Document

12/05/2512 May 2025 Change of details for Mr Constantinos Mavromatis as a person with significant control on 2024-08-29

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-28 with updates

View Document

28/08/2428 August 2024 Director's details changed for Mr Constantinos Mavromatis on 2024-01-23

View Document

28/08/2428 August 2024 Change of details for Mr Constantinos Mavromatis as a person with significant control on 2024-01-23

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-08-28 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/02/2226 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / MR CONSTANTINOS MAVROMATIS / 12/07/2019

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CONSTANTINOS MAVROMATIS / 12/07/2019

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / MR CONSTANTINOS MAVROMATIS / 12/07/2019

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

15/07/1915 July 2019 SECRETARY APPOINTED MR CONSTANTINOS MAVROMATIS

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, SECRETARY M.N.C. MANAGEMENT LTD

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/03/1920 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/06/2018

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CONSTANTINOS MAVROMATIS / 15/06/2018

View Document

25/06/1825 June 2018 PSC'S CHANGE OF PARTICULARS / MR CONSTANTINOS MAVROMATIS / 15/06/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONSTANTINOS MAVROMATIS

View Document

02/03/182 March 2018 CESSATION OF M.N.C. MANAGEMENT LTD AS A PSC

View Document

02/03/182 March 2018 02/03/18 STATEMENT OF CAPITAL GBP 100

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M.N.C. MANAGEMENT LTD

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 DIRECTOR APPOINTED MR CONSTANTINOS MAVROMATIS

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR MAURICE MOND

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/06/1620 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 CORPORATE SECRETARY APPOINTED M.N.C. MANAGEMENT LTD

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, SECRETARY AGAPI CHRYSANDREOU YENIA

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/06/1518 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/10/1424 October 2014 SECRETARY APPOINTED MRS AGAPI CHRYSANDREOU YENIA

View Document

24/06/1424 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE MOUKTARIS

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MR MAURICE MOND

View Document

20/06/1320 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM 156A BURNT OAK BROADWAY EDGWARE MIDDLESEX HA8 0AX UNITED KINGDOM

View Document

10/06/1310 June 2013 COMPANY NAME CHANGED LIMEWIRE LTD CERTIFICATE ISSUED ON 10/06/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/06/1218 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ANASTASIOU MOUKTARIS / 01/06/2011

View Document

20/06/1120 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED GEORGE ANASTASIOU MOUKTARIS

View Document

21/07/1021 July 2010 CURRSHO FROM 30/06/2011 TO 31/05/2011

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

17/06/1017 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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