LANSA LTD

Company Documents

DateDescription
11/03/2511 March 2025 Appointment of Christopher Brannan Smith as a director on 2025-02-17

View Document

11/03/2511 March 2025 Termination of appointment of Richard Lee Chambers Iii as a director on 2025-02-17

View Document

25/02/2525 February 2025 Accounts for a small company made up to 2024-03-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

17/07/2417 July 2024 Satisfaction of charge 1 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Accounts for a small company made up to 2023-03-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT United Kingdom to Suite 4, 7th Floor 50 Broadway London SW1H 0DB on 2023-02-01

View Document

23/12/2223 December 2022 Registered office address changed from Suite 4, 7th Floor 50 Broadway London SW1H 0DB United Kingdom to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT on 2022-12-23

View Document

16/12/2216 December 2022 Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England to Suite 4, 7th Floor 50 Broadway London SW1H 0DB on 2022-12-16

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

09/12/229 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

19/10/2119 October 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/08/206 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER

View Document

10/06/1910 June 2019 NOTIFICATION OF PSC STATEMENT ON 04/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 CESSATION OF PETER DRANEY AS A PSC

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY NEWMAN

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, SECRETARY ANTHONY NEWMAN

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR PETER DRANEY

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR RICHARD LEE CHAMBERS III

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR RANDALL ERIC JACOPS

View Document

14/12/1814 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

09/07/189 July 2018 REMOVE DIRECTOR 11/04/2018

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN FINCHAM

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DALE FINCHAM / 28/11/2017

View Document

30/11/1730 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY NEWMAN / 25/11/2016

View Document

11/12/1511 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

06/11/156 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

23/12/1423 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

14/11/1414 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/01/1417 January 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY NEWMAN / 28/11/2012

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER DRANEY / 28/11/2012

View Document

14/12/1214 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DALE FINCHAM / 28/11/2012

View Document

09/11/129 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/12/118 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET CATTERMOLE

View Document

14/12/1014 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/12/098 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY NEWMAN / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DALE FINCHAM / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LYNDSEY CATTERMOLE / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY NEWMAN / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER DRANEY / 12/11/2009

View Document

21/08/0921 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/12/088 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/12/073 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 SECRETARY RESIGNED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED

View Document

22/01/0322 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/12/0117 December 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/009 February 2000 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/04/9913 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/04/991 April 1999 COMPANY NAME CHANGED ASPECT COMPUTING (EUROPE) LTD CERTIFICATE ISSUED ON 01/04/99

View Document

16/12/9816 December 1998 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/12/9729 December 1997 RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS

View Document

12/08/9712 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/06/9724 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/9624 December 1996 RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/12/9513 December 1995 RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 RETURN MADE UP TO 28/11/94; FULL LIST OF MEMBERS

View Document

20/12/9420 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

26/01/9426 January 1994 RETURN MADE UP TO 28/11/93; FULL LIST OF MEMBERS

View Document

07/01/947 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/01/9326 January 1993 RETURN MADE UP TO 28/11/92; FULL LIST OF MEMBERS

View Document

20/11/9220 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/12/9119 December 1991 RETURN MADE UP TO 28/11/91; FULL LIST OF MEMBERS

View Document

09/12/919 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/06/9114 June 1991 ACCOUNTING REF. DATE SHORT FROM 26/05 TO 31/03

View Document

06/04/906 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 26/05

View Document

06/04/906 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/906 April 1990 NEW DIRECTOR APPOINTED

View Document

06/04/906 April 1990 REGISTERED OFFICE CHANGED ON 06/04/90 FROM: ACRE HOUSE 69/76 LONG ACRE LONDON WC2E 9JW

View Document

16/03/9016 March 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/9026 January 1990 COMPANY NAME CHANGED ASPECT COMPUTING (UK) LTD. CERTIFICATE ISSUED ON 29/01/90

View Document

10/01/9010 January 1990 COMPANY NAME CHANGED H W F NUMBER ONE HUNDRED AND FOR TY LIMITED CERTIFICATE ISSUED ON 11/01/90

View Document

28/11/8928 November 1989 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