LANCASTER CONSULTING LLP

Company Documents

DateDescription
12/05/2512 May 2025 Change of details for Mr Bradley Daniel as a person with significant control on 2025-05-12

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

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

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

07/12/237 December 2023 Current accounting period shortened from 2024-04-30 to 2024-03-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

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

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

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

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/01/2022 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MR TERENCE FREDERICK TAYLOR / 14/01/2020

View Document

14/01/2014 January 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR TERENCE FREDERICK TAYLOR / 14/01/2020

View Document

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / MR BRADLEY DANIEL / 14/01/2020

View Document

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / MR TERENCE FREDERICK TAYLOR / 14/01/2020

View Document

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / MS CHIARA TONELLOTTO / 14/01/2020

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 10 OXFORD STREET MALMESBURY WILTSHIRE SN16 9AZ ENGLAND

View Document

14/01/2014 January 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR BRADLEY DANIEL / 14/01/2020

View Document

14/01/2014 January 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MS CHIARA TONELLOTTO / 14/01/2020

View Document

31/12/1931 December 2019 APPOINTMENT TERMINATED, LLP MEMBER SIMON GRALEY

View Document

31/12/1931 December 2019 CESSATION OF SIMON LANCASTER GRALEY AS A PSC

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

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

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

07/12/187 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

02/12/182 December 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR BRADLEY DANIEL / 01/12/2018

View Document

02/12/182 December 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR TERENCE FREDERICK TAYLOR / 01/12/2018

View Document

02/12/182 December 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MS CHIARA TONNELLOTTO / 01/12/2018

View Document

25/08/1825 August 2018 REGISTERED OFFICE CHANGED ON 25/08/2018 FROM C/O C/O PICKERING CHARTERED ACCOUNTANTS 10 OXFORD STREET MALMESBURY WILTSHIRE SN16 9AZ

View Document

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

View Accounts

22/01/1822 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MS CHIARA TONELLOTTO / 01/05/2017

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE FREDERICK TAYLOR

View Document

13/12/1713 December 2017 LLP MEMBER APPOINTED MR BRADLEY DANIEL

View Document

13/12/1713 December 2017 LLP MEMBER APPOINTED MR TERENCE FREDERICK TAYLOR

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON LANCASTER GRALEY / 01/05/2017

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRADLEY DANIEL

View Document

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / MS CHIARA TONELLOTTO / 03/12/2017

View Document

12/12/1712 December 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MS CHIARA TONNELLOTTO / 03/12/2017

View Document

08/12/178 December 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MS CHIARA TONNELLOTTO / 10/01/2017

View Document

08/12/178 December 2017 PSC'S CHANGE OF PARTICULARS / MS CHIARA TONELLOTTO / 10/01/2017

View Document

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

View Accounts

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

28/11/1628 November 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MS CHIARA TONNELLOTTO / 28/11/2016

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, LLP MEMBER JAMES SANGSTER

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, LLP MEMBER BARRIE HOBBS

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/12/1517 December 2015 ANNUAL RETURN MADE UP TO 29/11/15

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/12/1422 December 2014 ANNUAL RETURN MADE UP TO 29/11/14

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, LLP MEMBER JOHN KNIGHT

View Document

01/10/141 October 2014 LLP MEMBER APPOINTED MR JOHN MONEY KNIGHT

View Document

20/05/1420 May 2014 LLP MEMBER APPOINTED MS CHIARA TONNELLOTTO

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/12/1316 December 2013 ANNUAL RETURN MADE UP TO 29/11/13

View Document

04/04/134 April 2013 CURRSHO FROM 30/11/2013 TO 30/04/2013

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM YORK COTTAGE YORK LANE BRINKWORTH WILTSHIRE SN15 5AN UNITED KINGDOM

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, LLP MEMBER ALLAN GORST

View Document

15/01/1315 January 2013 LLP MEMBER APPOINTED MR BARRIE HOBBS

View Document

15/01/1315 January 2013 LLP MEMBER APPOINTED MR JAMES RAYMOND SANGSTER

View Document

29/11/1229 November 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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