LANCASTER RETAIL CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/06/253 June 2025 | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 02/12/242 December 2024 | Confirmation statement made on 2024-11-30 with updates |
| 02/12/242 December 2024 | Change of details for Mr Paul Andrew Lancaster as a person with significant control on 2024-12-02 |
| 02/12/242 December 2024 | Change of details for Mrs Debra Amanda Lancaster as a person with significant control on 2024-12-02 |
| 16/08/2416 August 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 30/11/2330 November 2023 | Confirmation statement made on 2023-11-30 with updates |
| 17/07/2317 July 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/11/2230 November 2022 | Confirmation statement made on 2022-11-30 with updates |
| 18/01/2218 January 2022 | Second filing of Confirmation Statement dated 2021-11-30 |
| 12/01/2212 January 2022 | Resolutions |
| 12/01/2212 January 2022 | Resolutions |
| 12/01/2212 January 2022 | Resolutions |
| 12/01/2212 January 2022 | Memorandum and Articles of Association |
| 12/01/2212 January 2022 | Resolutions |
| 12/01/2212 January 2022 | Resolutions |
| 11/01/2211 January 2022 | Change of share class name or designation |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 01/12/211 December 2021 | Notification of Debra Amanda Lancaster as a person with significant control on 2021-12-01 |
| 01/12/211 December 2021 | Confirmation statement made on 2021-11-30 with updates |
| 28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 28/06/2128 June 2021 | Registered office address changed from Whiteside Barn Askham Penrith Cumbria CA10 2PG England to Willows Garth Station Road Newton Le Willows Bedale North Yorkshire DL8 1SP on 2021-06-28 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 10/03/2010 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 07/01/207 January 2020 | SECRETARY'S CHANGE OF PARTICULARS / PAUL ANDREW LANCASTER / 07/01/2020 |
| 07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
| 07/01/207 January 2020 | PSC'S CHANGE OF PARTICULARS / MR PAUL ANDREW LANCASTER / 07/01/2020 |
| 07/01/207 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW LANCASTER / 07/01/2020 |
| 07/01/207 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA AMANDA LANCASTER / 07/01/2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 14/11/1914 November 2019 | REGISTERED OFFICE CHANGED ON 14/11/2019 FROM OAK CRAG LOCKTON PICKERING NORTH YORKSHIRE YO18 7PZ |
| 25/05/1925 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060145330004 |
| 25/04/1925 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 05/03/195 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW LANCASTER / 01/03/2019 |
| 05/03/195 March 2019 | SECRETARY'S CHANGE OF PARTICULARS / PAUL ANDREW LANCASTER / 01/03/2019 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
| 12/06/1812 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
| 01/09/171 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
| 03/08/163 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 07/04/167 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 060145330005 |
| 01/04/161 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 060145330004 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 02/12/152 December 2015 | Annual return made up to 30 November 2015 with full list of shareholders |
| 28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 10/12/1410 December 2014 | Annual return made up to 30 November 2014 with full list of shareholders |
| 23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 22/12/1322 December 2013 | Annual return made up to 30 November 2013 with full list of shareholders |
| 01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 13/08/1313 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 060145330003 |
| 13/08/1313 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 060145330002 |
| 23/07/1323 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 060145330001 |
| 07/12/127 December 2012 | Annual return made up to 30 November 2012 with full list of shareholders |
| 27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 02/12/112 December 2011 | Annual return made up to 30 November 2011 with full list of shareholders |
| 03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 03/12/103 December 2010 | Annual return made up to 30 November 2010 with full list of shareholders |
| 02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 18/01/1018 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / PAUL ANDREW LANCASTER / 01/12/2009 |
| 18/01/1018 January 2010 | Annual return made up to 30 November 2009 with full list of shareholders |
| 18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBRA AMANDA LANCASTER / 01/12/2009 |
| 18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW LANCASTER / 01/12/2009 |
| 14/10/0914 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 09/06/099 June 2009 | REGISTERED OFFICE CHANGED ON 09/06/2009 FROM BEECHCROFT 40 COOPER LANE HOYLANDSWAINE SHEFFIELD SOUTH YORKSHIRE S36 7JE |
| 24/12/0824 December 2008 | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
| 29/09/0829 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 29/09/0829 September 2008 | PREVEXT FROM 30/11/2007 TO 31/12/2007 |
| 19/12/0719 December 2007 | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS |
| 04/01/074 January 2007 | NEW DIRECTOR APPOINTED |
| 02/01/072 January 2007 | DIRECTOR RESIGNED |
| 02/01/072 January 2007 | REGISTERED OFFICE CHANGED ON 02/01/07 FROM: 14 PICCADILLY BRADFORD WEST YORKSHIRE BD1 3LX |
| 02/01/072 January 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 02/01/072 January 2007 | SECRETARY RESIGNED |
| 20/12/0620 December 2006 | COMPANY NAME CHANGED GWECO 334 LIMITED CERTIFICATE ISSUED ON 20/12/06 |
| 30/11/0630 November 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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