LANCIA CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

05/08/255 August 2025 NewDirector's details changed for Mr Jeffrey Owen Cronkshaw on 2025-08-05

View Document

28/07/2528 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/11/2411 November 2024 Termination of appointment of Robert Alexander Ward as a director on 2024-08-30

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/08/233 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

31/01/2031 January 2020 CORPORATE SECRETARY APPOINTED TAYLOR WESSING SECRETARIES LIMITED

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR PETER PHILLIPS

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED JEFFREY OWEN CRONKSHAW

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

08/03/198 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR JEFFREY CRONKSHAW

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR ROBERT ALEXANDER WARD

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR JEFFREY OWEN CRONKSHAW

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR JAN GROENEBOOM

View Document

21/02/1821 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LANCIA CONSULT PTE LTD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/09/161 September 2016 DIRECTOR APPOINTED MR JAN-PAUL FREDERIK GROENEBOOM

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/04/161 April 2016 PREVEXT FROM 31/07/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW CRAFT

View Document

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM 2 BURY FARM HIGH STREET KIMPTON HITCHIN HERTFORDSHIRE SG4 8RH

View Document

24/07/1524 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM 2 BURY FARM HIGH STREET KIMPTON HITCHIN HERTFORDSHIRE SG4 8RH UNITED KINGDOM

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR ANDREW MICHAEL CRAFT

View Document

09/03/159 March 2015 COMPANY NAME CHANGED HUMIX CONSULTING LIMITED CERTIFICATE ISSUED ON 09/03/15

View Document

22/07/1422 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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