LANCASTER DOUGLAS CONSULTING LIMITED

Company Documents

DateDescription
31/05/2531 May 2025 Micro company accounts made up to 2024-08-31

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/05/2421 May 2024 Micro company accounts made up to 2023-08-31

View Document

04/02/244 February 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

01/06/231 June 2023 Registered office address changed from 36 Tudor Close Hatfield Herts AL10 9EJ to 14 Carvers Croft Woolmer Green Knebworth SG3 6LX on 2023-06-01

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

15/01/2215 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/05/2123 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

04/01/214 January 2021 APPOINTMENT TERMINATED, DIRECTOR VASOULLA KISSIAS

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MISS VASOULLA CNG KISSIAS

View Document

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

23/09/1723 September 2017 DISS40 (DISS40(SOAD))

View Document

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM, 20 EDWARD ROAD, COULSDON, SURREY, CR5 2NP

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/08/171 August 2017 FIRST GAZETTE

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / RAFFAELE ALEXANDER FRANCIS IBBOTT / 07/03/2015

View Document

04/04/164 April 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, SECRETARY MAURICE FLYNN

View Document

15/05/1515 May 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM, 66 ST ANDREWS ROAD, COULSDON, SURREY, CR5 3HB

View Document

02/06/142 June 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/13

View Document

03/04/143 April 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/01/1410 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/12

View Document

02/05/132 May 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/11

View Document

02/05/132 May 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/11

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/04/1311 April 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

28/03/1228 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/03/1116 March 2011 04/03/11 NO CHANGES

View Document

29/03/1029 March 2010 04/03/10 NO CHANGES

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/04/094 April 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

27/03/0827 March 2008 RETURN MADE UP TO 04/03/08; NO CHANGE OF MEMBERS

View Document

06/11/076 November 2007 RETURN MADE UP TO 04/03/07; NO CHANGE OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/11/076 November 2007 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07

View Document

11/10/0611 October 2006 NEW SECRETARY APPOINTED

View Document

28/09/0628 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/01/056 January 2005 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/08/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 NEW SECRETARY APPOINTED

View Document

12/03/0312 March 2003 SECRETARY RESIGNED

View Document

12/03/0312 March 2003 REGISTERED OFFICE CHANGED ON 12/03/03 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 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