LANCOL 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
15/09/2515 September 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

21/01/2521 January 2025 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

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

08/02/228 February 2022 Satisfaction of charge 1 in full

View Document

08/02/228 February 2022 Satisfaction of charge 4 in full

View Document

08/02/228 February 2022 Satisfaction of charge 3 in full

View Document

08/02/228 February 2022 Satisfaction of charge 2 in full

View Document

31/01/2231 January 2022 Registration of charge 042752150005, created on 2022-01-31

View Document

02/12/212 December 2021 Termination of appointment of Patrick Kelton John Langdown as a director on 2020-10-31

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-08-22 with updates

View Document

27/09/2127 September 2021 Notification of Amanda Elisabeth Anastasia Patrice Langdown-Kirby as a person with significant control on 2021-02-26

View Document

31/07/2131 July 2021 Compulsory strike-off action has been discontinued

View Document

31/07/2131 July 2021 Compulsory strike-off action has been discontinued

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-04-30

View Document

20/07/2120 July 2021 Registered office address changed from Wigley Manor Romsey Road Ower Romsey Hants SO51 6AF to Units 16-18 the Boscombe Centre, Mills Way Amesbury Salisbury SP4 7SD on 2021-07-20

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

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

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

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

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK DAVID LANGDOWN

View Document

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

View Accounts

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

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

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/09/159 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

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

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/09/145 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

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

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/09/135 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

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

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/09/1217 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/09/112 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/09/1015 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARK LANGDOWN

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/01/103 January 2010 AUDITOR'S RESIGNATION

View Document

08/09/098 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM OLD LIBRARY CHAMBERS 21 CHIPPER LANE SALISBURY WILTSHIRE SP1 1BG

View Document

04/03/094 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

07/10/087 October 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0717 September 2007 RETURN MADE UP TO 22/08/07; NO CHANGE OF MEMBERS

View Document

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

View Document

08/09/068 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 30/04/02

View Document

09/10/019 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/019 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 COMPANY NAME CHANGED SUPERSPARK LIMITED CERTIFICATE ISSUED ON 19/09/01

View Document

19/09/0119 September 2001 DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 SECRETARY RESIGNED

View Document

19/09/0119 September 2001 REGISTERED OFFICE CHANGED ON 19/09/01 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 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