LANCER BUILDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

21/01/2521 January 2025 Micro company accounts made up to 2024-04-30

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-04-30

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

07/12/227 December 2022 Registered office address changed from Turbett & Co Lancer Buildings, Gortrush Industrial Estate, Omagh, Co. Tyrone BT78 5EJ Northern Ireland to Lancer Buildings Gortrush Industrial Estate Omagh Co. Tyrone BT78 5EJ on 2022-12-07

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

12/10/2112 October 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/01/209 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BARRETT / 12/06/2019

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM TURBETT & CO LANCER BUILDINGS, GORTRUSH INDUSTRIAL ESTATE, OMAGH, CO. TYRONE BT78 5EJ

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES STEPHEN TURBETT / 12/06/2019

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN TURBETT / 12/06/2019

View Document

12/06/1912 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES STEPHEN TURBETT / 12/06/2019

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN NETHERY / 12/06/2019

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN NETHERY / 12/06/2019

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN TURBETT / 12/06/2019

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DEES / 12/06/2019

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DEES / 12/06/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

03/01/183 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/05/1613 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/05/1511 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/06/1320 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN BARRETT

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR STEPHEN BARRETT

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/08/129 August 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/05/116 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

10/01/1110 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

19/05/1019 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DEES / 27/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEPHEN TURBETT / 27/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOHN NETHERY / 27/04/2010

View Document

18/05/1018 May 2010 SAIL ADDRESS CREATED

View Document

18/05/1018 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES STEPHEN TURBETT / 27/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BARRETT / 27/04/2010

View Document

09/02/109 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

30/04/0930 April 2009 27/04/09 ANNUAL RETURN SHUTTLE

View Document

28/02/0928 February 2009 30/04/08 ANNUAL ACCTS

View Document

23/02/0923 February 2009 SPECIAL/EXTRA RESOLUTION

View Document

23/02/0923 February 2009 PARS RE CONTRACT

View Document

28/01/0928 January 2009 RET BY CO PURCH OWN SHARS

View Document

13/01/0913 January 2009 CHANGE OF DIRS/SEC

View Document

14/05/0814 May 2008 30/04/07 ANNUAL ACCTS

View Document

06/05/086 May 2008 27/04/08 ANNUAL RETURN SHUTTLE

View Document

22/06/0722 June 2007 27/04/07 ANNUAL RETURN SHUTTLE

View Document

06/03/076 March 2007 30/04/06 ANNUAL ACCTS

View Document

22/06/0622 June 2006 27/04/06 ANNUAL RETURN SHUTTLE

View Document

21/03/0621 March 2006 30/04/05 ANNUAL ACCTS

View Document

30/12/0530 December 2005 PARS RE MORTAGE

View Document

03/06/053 June 2005 27/04/05 ANNUAL RETURN SHUTTLE

View Document

03/03/053 March 2005 30/04/04 ANNUAL ACCTS

View Document

12/05/0412 May 2004 27/04/04 ANNUAL RETURN SHUTTLE

View Document

06/03/046 March 2004 30/04/03 ANNUAL ACCTS

View Document

25/11/0325 November 2003 30/04/02 ANNUAL ACCTS

View Document

02/05/032 May 2003 27/04/03 ANNUAL RETURN SHUTTLE

View Document

23/01/0323 January 2003 PARS RE MORTAGE

View Document

28/07/0228 July 2002 30/04/01 ANNUAL ACCTS

View Document

12/06/0212 June 2002 27/04/02 ANNUAL RETURN SHUTTLE

View Document

28/05/0228 May 2002 CHANGE IN SIT REG ADD

View Document

24/01/0224 January 2002 PARS RE MORTAGE

View Document

04/05/014 May 2001 CHANGE OF DIRS/SEC

View Document

04/05/014 May 2001 RETURN OF ALLOT OF SHARES

View Document

04/05/014 May 2001 CHANGE OF DIRS/SEC

View Document

04/05/014 May 2001 CHANGE OF DIRS/SEC

View Document

04/05/014 May 2001 CHANGE OF DIRS/SEC

View Document

30/04/0130 April 2001 27/04/01 ANNUAL RETURN SHUTTLE

View Document

09/02/019 February 2001 PARS RE MORTAGE

View Document

20/08/0020 August 2000 UPDATED MEM AND ARTS

View Document

20/08/0020 August 2000 CHANGE OF DIRS/SEC

View Document

20/08/0020 August 2000 CHANGE OF DIRS/SEC

View Document

20/08/0020 August 2000 CHANGE OF DIRS/SEC

View Document

20/08/0020 August 2000 CHANGE IN SIT REG ADD

View Document

20/08/0020 August 2000 SPECIAL/EXTRA RESOLUTION

View Document

09/08/009 August 2000 RESOLUTION TO CHANGE NAME

View Document

27/04/0027 April 2000 DECLN COMPLNCE REG NEW CO

View Document

27/04/0027 April 2000 PARS RE DIRS/SIT REG OFF

View Document

27/04/0027 April 2000 ARTICLES

View Document

27/04/0027 April 2000 MEMORANDUM

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