LANTRACY DEVELOPMENT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

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

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

21/07/2321 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

04/11/224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Director's details changed for Mr James Patrick Tye on 2021-09-06

View Document

04/10/224 October 2022 Directors' register information at 2022-10-04 on withdrawal from the public register

View Document

04/10/224 October 2022 Withdrawal of the directors' register information from the public register

View Document

04/10/224 October 2022 Elect to keep the secretaries register information on the public register

View Document

04/10/224 October 2022 Elect to keep the directors' register information on the public register

View Document

04/10/224 October 2022 Elect to keep the directors' register information on the public register

View Document

04/10/224 October 2022 Secretary's details changed for Lauren Rose Tye on 2021-09-06

View Document

04/10/224 October 2022 Director's details changed for Ms Lauren Rose Tye on 2021-09-06

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

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

View Accounts

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

View Accounts

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES

View Document

12/08/2012 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

25/09/1925 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MS LAUREN ROSE TYE

View Document

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

View Accounts

30/10/1830 October 2018 CURRSHO FROM 05/04/2019 TO 31/03/2019

View Document

26/10/1826 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

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

View Accounts

18/10/1718 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

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

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK TYE / 15/02/2016

View Document

10/10/1610 October 2016 SECRETARY'S CHANGE OF PARTICULARS / LAUREN ROSE TYE / 15/02/2016

View Document

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

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/09/1518 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

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

View Accounts

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/09/1418 September 2014 Annual return made up to 18 September 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

27/09/1327 September 2013 SECRETARY'S CHANGE OF PARTICULARS / LAUREN ROSE TYE / 10/09/2013

View Document

27/09/1327 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK TYE / 10/09/2013

View Document

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

View Accounts

20/11/1220 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

18/09/1218 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

09/11/119 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

20/09/1120 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

16/11/1016 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/10

View Document

20/09/1020 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

23/12/0923 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

15/10/0915 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

18/07/0918 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/07/0918 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/07/0918 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/12/082 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

29/09/0829 September 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 NEW SECRETARY APPOINTED

View Document

21/07/0721 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/061 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

24/12/0324 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/0220 September 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

13/12/0113 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS

View Document

30/03/9830 March 1998 SECRETARY RESIGNED

View Document

30/03/9830 March 1998 NEW SECRETARY APPOINTED

View Document

09/12/979 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 18/09/97; NO CHANGE OF MEMBERS

View Document

04/12/964 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/09/9624 September 1996 RETURN MADE UP TO 18/09/96; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 REGISTERED OFFICE CHANGED ON 07/08/96 FROM: 26 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

05/10/955 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/09/9518 September 1995 RETURN MADE UP TO 18/09/95; NO CHANGE OF MEMBERS

View Document

18/09/9518 September 1995 S366A DISP HOLDING AGM 06/09/95

View Document

18/09/9518 September 1995 S386 DISP APP AUDS 06/09/95

View Document

20/04/9520 April 1995 AUDITOR'S RESIGNATION

View Document

10/04/9510 April 1995 REGISTERED OFFICE CHANGED ON 10/04/95 FROM: 4 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX. IG8 8HD

View Document

13/09/9413 September 1994 RETURN MADE UP TO 18/09/94; NO CHANGE OF MEMBERS

View Document

02/08/942 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/10/933 October 1993 RETURN MADE UP TO 18/09/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/04/9325 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/04/9322 April 1993 REGISTERED OFFICE CHANGED ON 22/04/93 FROM: PHOENIX HOUSE 249 CRANBROOK ROAD ILFORD ESSEX. IG1 4TR

View Document

23/12/9223 December 1992 RETURN MADE UP TO 18/09/92; NO CHANGE OF MEMBERS

View Document

05/11/925 November 1992 REGISTERED OFFICE CHANGED ON 05/11/92 FROM: FENCHURCH HOUSE 105-107 HIGH ROAD SOUTH WOODFORD LONDON E18 2TP

View Document

12/08/9212 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/11/9128 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/10/9117 October 1991 RETURN MADE UP TO 18/09/91; NO CHANGE OF MEMBERS

View Document

27/03/9127 March 1991 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

27/03/9127 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/05/9015 May 1990 REGISTERED OFFICE CHANGED ON 15/05/90 FROM: 142 OVERTON DRIVE WANSTEAD E11 2LP

View Document

20/11/8920 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/11/8920 November 1989 RETURN MADE UP TO 18/09/89; FULL LIST OF MEMBERS

View Document

03/01/893 January 1989 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

03/01/893 January 1989 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

10/02/8810 February 1988 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

10/02/8810 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

09/11/879 November 1987 REGISTERED OFFICE CHANGED ON 09/11/87 FROM: 49A YORK MEWS YORK ROAD ILFORD ESSEX

View Document

29/04/8729 April 1987 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

29/04/8729 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

22/01/8722 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/8611 December 1986 REGISTERED OFFICE CHANGED ON 11/12/86 FROM: FLAT 34 WOODLANDS MALCOLM WAY SNARESBROOK LONDON E11

View Document

27/03/6127 March 1961 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