LANCROFT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/10/2524 October 2025 NewConfirmation statement made on 2025-09-21 with updates

View Document

05/09/255 September 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

07/10/247 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

04/10/234 October 2023 Statement of capital following an allotment of shares on 2023-10-04

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

05/10/225 October 2022 Change of details for Mr Steve Owen Wiltermood as a person with significant control on 2022-10-05

View Document

05/10/225 October 2022 Director's details changed for Mr Steve Owen Wiltermood on 2022-10-05

View Document

05/10/225 October 2022 Director's details changed for Mrs Diane Rachel Wiltermood on 2022-10-05

View Document

05/10/225 October 2022 Change of details for Mrs Diane Rachel Wiltermood as a person with significant control on 2022-10-05

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

07/10/217 October 2021 Director's details changed for Mrs Diane Rachel Wiltermood on 2021-10-07

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

07/10/217 October 2021 Director's details changed for Mr Steve Owen Wiltermood on 2021-10-07

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/10/1925 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

31/05/1831 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/11/1716 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/11/153 November 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

15/12/1415 December 2014 DIRECTOR APPOINTED DIANE RACHEL WILTERMOOD

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM GREYFRIARS COURT PARADISE SQUARE OXFORD OX1 1BE

View Document

22/09/1422 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, SECRETARY GRAHAM WATSON

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WATSON

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/06/1411 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM PETER WATSON / 10/06/2014

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PETER WATSON / 10/06/2014

View Document

23/09/1323 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/09/1226 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/09/1121 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/09/1022 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/10/092 October 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/05/0928 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/0923 May 2009 COMPANY NAME CHANGED G P WATSON (NETWORKS) LIMITED CERTIFICATE ISSUED ON 26/05/09

View Document

11/03/0911 March 2009 SECRETARY APPOINTED MR GRAHAM PETER WATSON

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED SECRETARY LEIGH-ANNE WATSON

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED MR STEVE WILTERMOOD

View Document

27/10/0827 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: GREYFRIARS COURT, PARADISE SQUARE, OXFORD OXON OX1 1BE

View Document

29/10/0729 October 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 28/02/08

View Document

29/10/0729 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 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