LANCER GLOBAL INVESTMENTS LIMITED

Company Documents

DateDescription
28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

23/12/2223 December 2022 Compulsory strike-off action has been discontinued

View Document

23/12/2223 December 2022 Compulsory strike-off action has been discontinued

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2021-11-30

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

22/04/2222 April 2022 Registered office address changed from 2nd Floor 2 London Wall Buildings London EC2M 5PP to 42-44 Bishopsgate London EC2N 4AH on 2022-04-22

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

19/05/2019 May 2020 DISS40 (DISS40(SOAD))

View Document

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

07/12/197 December 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/11/195 November 2019 FIRST GAZETTE

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/11/1828 November 2018 DISS40 (DISS40(SOAD))

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

29/09/1829 September 2018 DISS40 (DISS40(SOAD))

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/11/1725 November 2017 DISS40 (DISS40(SOAD))

View Document

22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

24/06/1724 June 2017 DISS40 (DISS40(SOAD))

View Document

23/06/1723 June 2017 Annual return made up to 17 June 2016 with full list of shareholders

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 November 2015

View Document

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM 483 GREEN LANES LONDON N13 4BS UNITED KINGDOM

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/10/168 October 2016 DISS40 (DISS40(SOAD))

View Document

13/09/1613 September 2016 FIRST GAZETTE

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 2ND FLOOR, 2 LONDON WALL BUILDINGS LONDON EC2M 5PP

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/09/1523 September 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM REAR NO 2 GLENTHORNE ROAD LONDON N11 3HT

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/10/1420 October 2014 APPOINTMENT TERMINATED, SECRETARY SPM SERVICES LIMITED

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR MAHENDRASINGH BEEJADHUR

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MR MAHENDRASINGH BEEJADHUR

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

17/06/1417 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

17/06/1417 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPM SERVICES LIMITED / 17/06/2014

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 5 GLENTHORNE ROAD FRIERN BARNET LONDON N11 3HU UNITED KINGDOM

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR CARL BERKELHAMMER

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

11/09/1311 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

09/08/129 August 2012 CORPORATE SECRETARY APPOINTED SPM SERVICES LIMITED

View Document

08/08/128 August 2012 DIRECTOR APPOINTED MR CARL MARTIN BERKELHAMMER

View Document

08/08/128 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MAIELLO

View Document

07/08/127 August 2012 DIRECTOR APPOINTED MR CARL MARTIN BERKELHAMMER

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MR JOHN VINCENT MAIELLO

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

08/11/118 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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