LANCER PROPERTY HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewRegistered office address changed from C/O Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ England to C/O Freeths Llp 3rd Floor, Northgate House 450-500 Silbury Boulevard Milton Keynes MK9 2AD on 2025-07-21

View Document

19/06/2519 June 2025 NewTermination of appointment of Duncan Robert Ferguson as a director on 2025-05-06

View Document

19/06/2519 June 2025 NewTermination of appointment of Duncan Robert Ferguson as a secretary on 2025-05-06

View Document

19/06/2519 June 2025 NewTermination of appointment of John Townley Kevill as a director on 2025-05-06

View Document

05/06/255 June 2025 Appointment of Mr Jonathan Harold Windle Lax as a director on 2025-05-06

View Document

05/06/255 June 2025 Appointment of Mrs Celia Jane Lax as a director on 2025-05-06

View Document

28/05/2528 May 2025 Termination of appointment of Byron Howard Pull as a director on 2025-05-06

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

18/03/2518 March 2025 Previous accounting period shortened from 2025-04-30 to 2024-10-31

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-04-30

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

04/11/244 November 2024 Cessation of Abdj Holdings Limited as a person with significant control on 2024-10-28

View Document

04/11/244 November 2024 Notification of Andrew John Windle Lax as a person with significant control on 2024-10-28

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

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

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

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

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

03/11/213 November 2021 Previous accounting period extended from 2020-10-31 to 2021-04-30

View Document

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

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

13/08/1913 August 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

18/01/1918 January 2019 PREVEXT FROM 30/04/2018 TO 31/10/2018

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

01/02/181 February 2018 CESSATION OF JOHN KEVILL AS A PSC

View Document

01/02/181 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDJ HOLDINGS LIMITED

View Document

01/02/181 February 2018 CESSATION OF ANDREW JOHN WINDLE LAX AS A PSC

View Document

13/11/1713 November 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TOWNLEY KEVILL / 10/10/2017

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ROBERT FERGUSON / 05/09/2017

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BYRON HOWARD PULL / 01/09/2017

View Document

01/09/171 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DUNCAN ROBERT FERGUSON / 01/09/2017

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WINDLE LAX / 01/09/2017

View Document

21/03/1721 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

23/09/1623 September 2016 07/04/16 STATEMENT OF CAPITAL GBP 60.8825

View Document

12/05/1612 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

01/04/161 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

09/02/169 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

23/09/1523 September 2015 14/08/15 STATEMENT OF CAPITAL GBP 83.3825

View Document

23/09/1523 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM POWER HOUSE HARRISON CLOSE KNOWLHILL MILTON KEYNES MK5 8PA

View Document

09/06/159 June 2015 AUDITOR'S RESIGNATION

View Document

12/02/1512 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

10/02/1510 February 2015 SAIL ADDRESS CHANGED FROM: POWER HOUSE HARRISON CLOSE KNOWLHILL MILTON KEYNES MK8 0LX

View Document

10/02/1510 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

01/05/141 May 2014 PREVEXT FROM 31/10/2013 TO 30/04/2014

View Document

28/02/1428 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TOWNLEY KEVILL / 10/02/2014

View Document

05/02/145 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12

View Document

01/11/131 November 2013 CURRSHO FROM 30/04/2013 TO 31/10/2012

View Document

01/03/131 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

05/02/135 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

27/02/1227 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

01/02/121 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

14/10/1114 October 2011 AUDITOR'S RESIGNATION

View Document

11/04/1111 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

22/02/1122 February 2011 SAIL ADDRESS CHANGED FROM: 8 BADEN PLACE CROSBY ROW LONDON SE1 1YW

View Document

22/02/1122 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TOWNLEY KEVILL / 18/02/2011

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM 8 BADEN PLACE CROSBY ROW LONDON SE1 1YW

View Document

23/02/1023 February 2010 SAIL ADDRESS CREATED

View Document

23/02/1023 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

05/02/105 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

09/04/099 April 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

08/05/088 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/088 May 2008 NC INC ALREADY ADJUSTED 04/04/08

View Document

30/04/0830 April 2008 GBP NC 100/110 04/04/2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

19/02/0819 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/071 June 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: ST PAUL'S HOUSE WARWICK LANE LONDON EC4P 4BN

View Document

20/07/0620 July 2006 SHARES AGREEMENT OTC

View Document

19/07/0619 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 ARTICLES OF ASSOCIATION

View Document

19/05/0619 May 2006 S-DIV 12/05/06

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 SECRETARY RESIGNED

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 REGISTERED OFFICE CHANGED ON 19/05/06 FROM: TEN DOMINION STREET LONDON EC2M 2EE

View Document

19/05/0619 May 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07

View Document

12/05/0612 May 2006 COMPANY NAME CHANGED HEXAGON 324 LIMITED CERTIFICATE ISSUED ON 12/05/06

View Document

07/02/067 February 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