LANCOL PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/09/2515 September 2025 New | Confirmation statement made on 2025-08-22 with no updates |
21/01/2521 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
18/09/2318 September 2023 | Confirmation statement made on 2023-08-22 with no updates |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
08/02/228 February 2022 | Satisfaction of charge 1 in full |
08/02/228 February 2022 | Satisfaction of charge 4 in full |
08/02/228 February 2022 | Satisfaction of charge 3 in full |
08/02/228 February 2022 | Satisfaction of charge 2 in full |
31/01/2231 January 2022 | Registration of charge 042752150005, created on 2022-01-31 |
02/12/212 December 2021 | Termination of appointment of Patrick Kelton John Langdown as a director on 2020-10-31 |
10/11/2110 November 2021 | Total exemption full accounts made up to 2021-04-30 |
27/09/2127 September 2021 | Confirmation statement made on 2021-08-22 with updates |
27/09/2127 September 2021 | Notification of Amanda Elisabeth Anastasia Patrice Langdown-Kirby as a person with significant control on 2021-02-26 |
31/07/2131 July 2021 | Compulsory strike-off action has been discontinued |
31/07/2131 July 2021 | Compulsory strike-off action has been discontinued |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-04-30 |
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 |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/01/2029 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
06/09/196 September 2019 | CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
28/08/1728 August 2017 | CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK DAVID LANGDOWN |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
05/09/165 September 2016 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
09/09/159 September 2015 | Annual return made up to 22 August 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
05/09/145 September 2014 | Annual return made up to 22 August 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
05/09/135 September 2013 | Annual return made up to 22 August 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
17/09/1217 September 2012 | Annual return made up to 22 August 2012 with full list of shareholders |
17/01/1217 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
02/09/112 September 2011 | Annual return made up to 22 August 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
15/09/1015 September 2010 | Annual return made up to 22 August 2010 with full list of shareholders |
17/05/1017 May 2010 | APPOINTMENT TERMINATED, DIRECTOR MARK LANGDOWN |
14/04/1014 April 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
03/01/103 January 2010 | AUDITOR'S RESIGNATION |
08/09/098 September 2009 | RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS |
20/08/0920 August 2009 | REGISTERED OFFICE CHANGED ON 20/08/2009 FROM OLD LIBRARY CHAMBERS 21 CHIPPER LANE SALISBURY WILTSHIRE SP1 1BG |
04/03/094 March 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 |
07/10/087 October 2008 | RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
19/10/0719 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
19/10/0719 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
17/09/0717 September 2007 | RETURN MADE UP TO 22/08/07; NO CHANGE OF MEMBERS |
05/03/075 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
08/09/068 September 2006 | RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS |
01/03/061 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
05/09/055 September 2005 | RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS |
03/03/053 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
29/09/0429 September 2004 | RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS |
08/09/038 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
03/09/033 September 2003 | RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS |
15/04/0315 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
30/09/0230 September 2002 | RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS |
07/01/027 January 2002 | ACC. REF. DATE SHORTENED FROM 31/08/02 TO 30/04/02 |
09/10/019 October 2001 | PARTICULARS OF MORTGAGE/CHARGE |
09/10/019 October 2001 | PARTICULARS OF MORTGAGE/CHARGE |
05/10/015 October 2001 | NEW DIRECTOR APPOINTED |
19/09/0119 September 2001 | COMPANY NAME CHANGED SUPERSPARK LIMITED CERTIFICATE ISSUED ON 19/09/01 |
19/09/0119 September 2001 | DIRECTOR RESIGNED |
19/09/0119 September 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/09/0119 September 2001 | NEW DIRECTOR APPOINTED |
19/09/0119 September 2001 | SECRETARY RESIGNED |
19/09/0119 September 2001 | REGISTERED OFFICE CHANGED ON 19/09/01 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
19/09/0119 September 2001 | NEW DIRECTOR APPOINTED |
19/09/0119 September 2001 | NEW DIRECTOR APPOINTED |
22/08/0122 August 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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