LANCHESTER PROPERTIES LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

23/06/2323 June 2023 Registered office address changed from Greencroft Estate Unit 2 Tower Road Annfield Plain Stanley County Durham DH9 7XP to Greencroft Estate Greencroft Parkway Annfield Plain Durham DH9 7XP on 2023-06-23

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Memorandum and Articles of Association

View Document

18/01/2218 January 2022 Change of share class name or designation

View Document

18/01/2218 January 2022 Resolutions

View Document

17/01/2217 January 2022 Particulars of variation of rights attached to shares

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY AUSTIN CLEARY / 16/03/2020

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS VERONICA ANNE CLEARY / 16/03/2020

View Document

04/01/204 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

20/12/1820 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

20/01/1820 January 2018 SECOND FILING OF AP01 FOR BENJAMIN WILLIAM ANDREW CLEARY

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR. BENJAMIN WILLIAM ANDREW CLEARY

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MS. CAROLINE ROBYN CLEARY

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MS. ALEXANDRA LOUISE CLEARY

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/11/1628 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

28/11/1628 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

26/10/1626 October 2016 01/06/16 STATEMENT OF CAPITAL GBP 9500

View Document

27/05/1627 May 2016 01/06/15 STATEMENT OF CAPITAL GBP 9668

View Document

22/03/1622 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/03/1518 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

12/01/1512 January 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, SECRETARY AUDREY CLOSE

View Document

27/06/1427 June 2014 29/05/14 STATEMENT OF CAPITAL GBP 9834

View Document

27/06/1427 June 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/06/1427 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

21/03/1421 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

22/01/1422 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037423970006

View Document

10/12/1310 December 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

18/03/1318 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/11/127 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/11/127 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/11/122 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/11/122 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/11/122 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/04/124 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/03/1118 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA ANNE CLEARY / 18/03/2010

View Document

29/04/1029 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

19/02/1019 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

19/03/0919 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/03/0623 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/09/0523 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/0523 March 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

05/04/035 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

27/07/0127 July 2001 SECRETARY RESIGNED

View Document

27/07/0127 July 2001 NEW SECRETARY APPOINTED

View Document

30/04/0130 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0110 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0130 March 2001 REGISTERED OFFICE CHANGED ON 30/03/01 FROM: THE OLD COURT HOUSE NEWBIGGIN LANE LANCHESTER, DURHAM COUNTY DURHAM DH7 0NT

View Document

24/11/0024 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

20/10/0020 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0017 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0011 April 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/06/00

View Document

07/06/997 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/997 June 1999 NEW DIRECTOR APPOINTED

View Document

07/06/997 June 1999 DIRECTOR RESIGNED

View Document

07/06/997 June 1999 REGISTERED OFFICE CHANGED ON 07/06/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

07/06/997 June 1999 SECRETARY RESIGNED

View Document

29/03/9929 March 1999 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