LANCASTER ESTATES MANAGEMENT LTD

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

21/07/2121 July 2021 Current accounting period shortened from 2020-07-21 to 2020-07-20

View Document

26/07/2026 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

22/07/2022 July 2020 CURRSHO FROM 23/07/2019 TO 22/07/2019

View Document

24/04/2024 April 2020 PREVSHO FROM 24/07/2019 TO 23/07/2019

View Document

16/01/2016 January 2020 31/07/18 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 50 CRAVEN PARK ROAD SOUTH TOTTENHAM LONDON N15 6AB ENGLAND

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 57 RAVENSDALE ROAD STAMFORD HILL LONDON N16 6TJ

View Document

29/07/1929 July 2019 Annual accounts for year ending 29 Jul 2019

View Accounts

25/07/1925 July 2019 CURRSHO FROM 25/07/2018 TO 24/07/2018

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

25/04/1925 April 2019 PREVSHO FROM 26/07/2018 TO 25/07/2018

View Document

25/11/1825 November 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CURRSHO FROM 27/07/2017 TO 26/07/2017

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

26/04/1826 April 2018 PREVSHO FROM 28/07/2017 TO 27/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 PREVSHO FROM 29/07/2016 TO 28/07/2016

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

27/04/1727 April 2017 PREVSHO FROM 30/07/2016 TO 29/07/2016

View Document

23/04/1723 April 2017 PREVSHO FROM 31/07/2016 TO 30/07/2016

View Document

31/03/1731 March 2017 PREVEXT FROM 25/07/2016 TO 31/07/2016

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 25 July 2015

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 CURRSHO FROM 26/07/2015 TO 25/07/2015

View Document

25/04/1625 April 2016 PREVSHO FROM 27/07/2015 TO 26/07/2015

View Document

27/07/1527 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

25/07/1525 July 2015 Annual accounts for year ending 25 Jul 2015

View Accounts

24/07/1524 July 2015 Annual accounts small company total exemption made up to 27 July 2014

View Document

27/04/1527 April 2015 PREVSHO FROM 28/07/2014 TO 27/07/2014

View Document

27/07/1427 July 2014 Annual accounts for year ending 27 Jul 2014

View Accounts

25/07/1425 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 28 July 2013

View Document

29/04/1429 April 2014 PREVSHO FROM 29/07/2013 TO 28/07/2013

View Document

20/11/1320 November 2013 DISS40 (DISS40(SOAD))

View Document

19/11/1319 November 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

19/11/1319 November 2013 FIRST GAZETTE

View Document

28/07/1328 July 2013 Annual accounts for year ending 28 Jul 2013

View Accounts

18/07/1318 July 2013 Annual accounts small company total exemption made up to 29 July 2012

View Document

29/04/1329 April 2013 PREVSHO FROM 30/07/2012 TO 29/07/2012

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 50 CRAVEN PARK ROAD SOUTH TOTTENHAM LONDON N15 6AB

View Document

08/08/128 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

29/07/1229 July 2012 Annual accounts for year ending 29 Jul 2012

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 30 July 2011

View Document

29/04/1229 April 2012 PREVSHO FROM 31/07/2011 TO 30/07/2011

View Document

19/08/1119 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/09/1015 September 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDNA RABINOWITZ / 01/10/2009

View Document

14/09/1014 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MEIR KLIENHANDLER / 01/10/2009

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/11/0924 November 2009 FIRST GAZETTE

View Document

24/11/0924 November 2009 DISS40 (DISS40(SOAD))

View Document

22/11/0922 November 2009 Annual return made up to 25 July 2009 with full list of shareholders

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/02/087 February 2008 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 1075 FINCHLEY ROAD LONDON NW11 0PU

View Document

22/10/0722 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 NEW SECRETARY APPOINTED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 NEW SECRETARY APPOINTED

View Document

26/07/0626 July 2006 SECRETARY RESIGNED

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 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