LANCEVIEW PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

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

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

24/03/2124 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 REGISTERED OFFICE CHANGED ON 01/02/2021 FROM C/O FAIRMAN HARRIS 3RD FLOOR NORTH 224-236 WALWORTH ROAD LONDON SE17 1JE ENGLAND

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

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

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

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

View Accounts

11/01/1911 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

20/07/1820 July 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

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

View Accounts

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM FAIRMAN LAW HOUSE PARK TERRACE WORCESTER PARK SURREY KT4 7JZ

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/12/1514 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

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

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/12/144 December 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

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

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/12/139 December 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

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

View Accounts

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/12/125 December 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

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

View Accounts

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/11/1114 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

28/01/1128 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

07/12/107 December 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

04/02/104 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

10/12/0910 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ISHMAT GULAMALI SOMANI / 01/10/2009

View Document

04/03/094 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

12/12/0812 December 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

14/01/0814 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0726 November 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/075 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 REGISTERED OFFICE CHANGED ON 18/08/04 FROM: 300 KINGSTON ROAD LONDON SW20 8LX

View Document

03/03/043 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

02/08/002 August 2000 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 30/04/00

View Document

17/01/0017 January 2000 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 DIRECTOR RESIGNED

View Document

18/01/9918 January 1999 NEW SECRETARY APPOINTED

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 SECRETARY RESIGNED

View Document

09/12/989 December 1998 REGISTERED OFFICE CHANGED ON 09/12/98 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

12/11/9812 November 1998 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