LANCREST PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Confirmation statement made on 2025-01-11 with updates |
31/12/2431 December 2024 | Total exemption full accounts made up to 2023-12-31 |
04/03/244 March 2024 | Total exemption full accounts made up to 2022-12-31 |
11/01/2411 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
21/12/2321 December 2023 | Previous accounting period shortened from 2022-12-28 to 2022-12-27 |
01/02/231 February 2023 | Total exemption full accounts made up to 2021-12-31 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
21/12/2221 December 2022 | Previous accounting period shortened from 2021-12-29 to 2021-12-28 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
23/11/2123 November 2021 | Total exemption full accounts made up to 2020-12-31 |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 31 December 2013 |
13/01/1513 January 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
23/12/1423 December 2014 | PREVSHO FROM 26/12/2013 TO 25/12/2013 |
23/09/1423 September 2014 | PREVSHO FROM 27/12/2013 TO 26/12/2013 |
13/01/1413 January 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 December 2012 |
04/12/134 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 041395250006 |
04/12/134 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 041395250007 |
13/09/1313 September 2013 | PREVSHO FROM 28/12/2012 TO 27/12/2012 |
13/03/1313 March 2013 | Annual accounts small company total exemption made up to 31 December 2011 |
28/01/1328 January 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
23/12/1223 December 2012 | PREVSHO FROM 29/12/2011 TO 28/12/2011 |
24/09/1224 September 2012 | PREVSHO FROM 30/12/2011 TO 29/12/2011 |
11/01/1211 January 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/01/1111 January 2011 | Annual return made up to 11 January 2011 with full list of shareholders |
25/09/1025 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/02/104 February 2010 | Annual return made up to 11 January 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 December 2008 |
28/10/0928 October 2009 | PREVSHO FROM 31/12/2008 TO 30/12/2008 |
01/04/091 April 2009 | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
24/07/0824 July 2008 | Annual accounts small company total exemption made up to 31 December 2006 |
16/01/0816 January 2008 | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS |
21/12/0721 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
21/12/0721 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
21/12/0721 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
21/12/0721 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
28/03/0728 March 2007 | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS |
13/03/0713 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
16/03/0616 March 2006 | RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS |
28/12/0528 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
01/03/051 March 2005 | RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS |
12/01/0512 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
29/03/0429 March 2004 | RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS |
19/12/0319 December 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
19/12/0319 December 2003 | DIRECTOR'S PARTICULARS CHANGED |
09/12/039 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
31/03/0331 March 2003 | RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS |
06/12/026 December 2002 | REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL |
06/12/026 December 2002 | LOCATION OF REGISTER OF MEMBERS |
01/11/021 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
31/01/0231 January 2002 | RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS |
26/09/0126 September 2001 | LOCATION OF REGISTER OF MEMBERS |
26/09/0126 September 2001 | NEW DIRECTOR APPOINTED |
15/02/0115 February 2001 | REGISTERED OFFICE CHANGED ON 15/02/01 FROM: 38 WARWICK COURT UPPER CLAPTON ROAD LONDON E5 9LB |
15/02/0115 February 2001 | ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01 |
25/01/0125 January 2001 | NEW DIRECTOR APPOINTED |
25/01/0125 January 2001 | REGISTERED OFFICE CHANGED ON 25/01/01 FROM: 1ST FLOOR 8/10 STAMFORD HILL LONDON N16 6XZ |
25/01/0125 January 2001 | DIRECTOR RESIGNED |
25/01/0125 January 2001 | NEW SECRETARY APPOINTED |
25/01/0125 January 2001 | SECRETARY RESIGNED |
11/01/0111 January 2001 | 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