LANCER LABELS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

02/10/242 October 2024 Micro company accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/09/2313 September 2023 Micro company accounts made up to 2023-03-31

View Document

29/04/2329 April 2023 Appointment of Mr Trevor Llewellyn Roberts as a director on 2023-04-19

View Document

29/04/2329 April 2023 Notification of Trevor Llwewellyn Roberts as a person with significant control on 2023-04-01

View Document

02/04/232 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

02/04/232 April 2023 Termination of appointment of Trevor Llewellyn Roberts as a director on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Cessation of Trevor Llewellyn Roberts as a person with significant control on 2023-02-01

View Document

31/10/2231 October 2022 Termination of appointment of Linda Margaret Roberts as a director on 2022-10-31

View Document

05/10/225 October 2022 Micro company accounts made up to 2022-03-31

View Document

02/04/222 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/06/2123 June 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/11/1910 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/10/183 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/10/1719 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 SAIL ADDRESS CHANGED FROM: UNIT26B BASEPOINT ENTERPRISE CENTRE STROUDLEY ROAD BASINGSTOKE HAMPSHIRE RG24 8UP ENGLAND

View Document

01/04/151 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM 26A BASEPOINT BUSINESS CENTRE STROUDLEY ROAD BASINGSTOKE HAMPSHIRE RG24 8UP

View Document

03/04/143 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

03/04/143 April 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERTS

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM UNIT 26B BASEPOINT ENTERPRISE CENTRE STROUDLEY ROAD BASINGSTOKE HAMPSHIRE RG24 8UP ENGLAND

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM UNIT 26A BASEPOINT BUSINESS CENTRE STROUDLEY ROAD BASINGSTOKE HAMPSHIRE ENGLAND

View Document

09/04/139 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL ROBERTS / 10/03/2013

View Document

09/04/139 April 2013 SAIL ADDRESS CHANGED FROM: C/O TREVOR ROBERTS UNIT 24 BASEPOINT ENTERPRISE CENTRE STROUDLEY ROAD BASINGSTOKE HAMPSHIRE RG24 8UP

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 24 BASEPOINT ENTERPRISE CENTRE STROUDLEY ROAD BASINGSTOKE HAMPSHIRE RG24 8UP ENGLAND

View Document

05/04/125 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL ROBERTS / 01/04/2012

View Document

17/09/1117 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/04/112 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 SAIL ADDRESS CREATED

View Document

12/04/1012 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

12/04/1012 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR LLEWELLYN ROBERTS / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MARGARET ROBERTS / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL ROBERTS / 12/04/2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TREVOR ROBERTS / 15/08/2008

View Document

01/04/091 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ROBERTS / 15/08/2008

View Document

01/04/091 April 2009 DIRECTOR APPOINTED MR MICHAEL PAUL ROBERTS

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM UNIT 26B BASEPOINT ENTERPRISE CENTRE STROUDLEY ROAD BASINGSTOKE HANTS RG24 8UP ENGLAND

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM UNIT 24 BASEPOINT ENTERPRISE CENTRE STROUDLEY ROAD BASINGSTOKE HANTS RG24 8UP

View Document

01/04/091 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/04/091 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/01/0923 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

03/04/083 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/04/082 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ROBERTS / 01/04/2008

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/2008 FROM UNIT 26, JUBILEE ENTERPRISE CENTRE, WEYMOUTH DORSET DT4 7BS

View Document

02/04/082 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/04/082 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TREVOR ROBERTS / 01/04/2008

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/02/0616 February 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/03/06

View Document

31/01/0631 January 2006 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