LANSON COMPUTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Micro company accounts made up to 2024-05-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

24/06/2424 June 2024 Director's details changed for Mr Anthony Wayne Bell on 2024-06-07

View Document

24/06/2424 June 2024 Change of details for Mr Anthony Wayne Bell as a person with significant control on 2024-06-07

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/01/248 January 2024 Micro company accounts made up to 2023-05-31

View Document

29/12/2329 December 2023 Previous accounting period extended from 2023-03-31 to 2023-05-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Registered office address changed from 120 Cockfosters Road Barnet EN4 0DZ England to The Quadrant Centre Limes Road Weybridge KT13 8DH on 2022-10-20

View Document

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

View Accounts

08/02/228 February 2022 Registered office address changed from Global House 303 Ballards Lane London N12 8NP England to 120 Cockfosters Road Barnet EN4 0DZ on 2022-02-08

View Document

08/02/228 February 2022 Director's details changed for Mr Anthony Wayne Bell on 2021-12-16

View Document

08/02/228 February 2022 Change of details for Mr Anthony Wayne Bell as a person with significant control on 2021-12-16

View Document

28/07/2128 July 2021 Micro company accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-07 with updates

View Document

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

View Accounts

10/09/2010 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, SECRETARY ELAINE BELL

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR ELAINE BELL

View Document

07/08/197 August 2019 CESSATION OF ELAINE BELL AS A PSC

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / MS ELAINE BELL / 07/06/2018

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY WAYNE BELL / 07/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY WAYNE BELL

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE BELL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/07/168 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7LH

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/06/1523 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 DIRECTOR APPOINTED MRS ELAINE BELL

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1430 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/07/122 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

24/11/1124 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/06/1115 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/06/1016 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ELAINE BELL / 01/10/2009

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BELL / 01/10/2009

View Document

06/01/106 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

16/06/0916 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

19/06/0819 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

07/06/007 June 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/03/01

View Document

09/07/999 July 1999 AMENDED FULL ACCOUNTS MADE UP TO 30/09/98

View Document

15/06/9915 June 1999 RETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

07/07/987 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

23/06/9823 June 1998 RETURN MADE UP TO 10/06/98; NO CHANGE OF MEMBERS

View Document

25/06/9725 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

23/06/9723 June 1997 RETURN MADE UP TO 10/06/97; FULL LIST OF MEMBERS

View Document

20/06/9620 June 1996 RETURN MADE UP TO 10/06/96; NO CHANGE OF MEMBERS

View Document

01/12/951 December 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

06/07/956 July 1995 RETURN MADE UP TO 10/06/95; NO CHANGE OF MEMBERS

View Document

20/04/9520 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

06/09/946 September 1994 RETURN MADE UP TO 10/06/94; FULL LIST OF MEMBERS

View Document

09/09/939 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/938 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

08/09/938 September 1993 NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 REGISTERED OFFICE CHANGED ON 08/09/93 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

10/06/9310 June 1993 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