LANCROP LABORATORIES LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

20/03/2420 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

21/09/2321 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/12/2222 December 2022 Registered office address changed from C/O Yara Uk Limited Harvest House Europarc Grimsby North East Lincolnshire DN37 9TZ to Pocklington Industrial Estate Pocklington York YO42 1DN on 2022-12-22

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

13/09/2213 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

16/09/1916 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR JAMES HENRY DOMHNULL HANCOCK

View Document

09/01/199 January 2019 SECRETARY APPOINTED MR JAMES HENRY DOMHNULL HANCOCK

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, SECRETARY LYNNE GORBUTT

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR LYNNE GORBUTT

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

20/04/1820 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

14/03/1714 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM MANOR PLACE WELLINGTON ROAD THE INDUSTRIAL ESTATE POCKLINGTON YORK YO42 1DN

View Document

16/03/1616 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR LYNN-MARIE LYCETT

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PAULSON

View Document

12/12/1512 December 2015 DIRECTOR APPOINTED CHARLES SPENSER GREY

View Document

12/12/1512 December 2015 DIRECTOR APPOINTED LYNNE HELEN GORBUTT

View Document

20/10/1520 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

13/04/1513 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/10/1413 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

26/02/1426 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / LYNN-MARIE LYCETT / 16/12/2013

View Document

14/10/1314 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

10/05/1310 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/10/1216 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

30/05/1230 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/10/1113 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

30/03/1130 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/10/1014 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, SECRETARY DAVID SPINDLER

View Document

16/09/1016 September 2010 SECRETARY APPOINTED LYNNE HELEN GORBUTT

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED LYNN-MARIE LYCETT

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SPINDLER

View Document

03/06/103 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR GEOFFREY PAULSON / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENNETH SPINDLER / 09/11/2009

View Document

09/11/099 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

18/03/0918 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/10/0822 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PAULSON / 06/08/2008

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

14/02/0814 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

29/06/0729 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0626 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 SECRETARY RESIGNED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/10/0026 October 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

17/10/9717 October 1997 RETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS

View Document

10/09/9710 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

30/10/9630 October 1996 RETURN MADE UP TO 10/10/96; NO CHANGE OF MEMBERS

View Document

23/09/9623 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

12/09/9612 September 1996 EXEMPTION FROM APPOINTING AUDITORS 27/08/96

View Document

05/09/965 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/958 November 1995 RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/11/9415 November 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/11/9415 November 1994 RETURN MADE UP TO 10/10/94; NO CHANGE OF MEMBERS

View Document

06/10/946 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

07/12/937 December 1993 RETURN MADE UP TO 10/10/93; NO CHANGE OF MEMBERS

View Document

22/10/9322 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/9314 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

03/11/923 November 1992 RETURN MADE UP TO 10/10/92; FULL LIST OF MEMBERS

View Document

03/11/923 November 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/11/923 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/923 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/923 November 1992 SECRETARY'S PARTICULARS CHANGED

View Document

30/09/9230 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

01/02/921 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

18/10/9118 October 1991 RETURN MADE UP TO 10/10/91; NO CHANGE OF MEMBERS

View Document

27/11/9027 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

27/11/9027 November 1990 RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS

View Document

26/05/9026 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9031 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/9031 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/896 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

30/11/8930 November 1989 RETURN MADE UP TO 10/10/89; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

09/06/889 June 1988 DIRECTOR RESIGNED

View Document

18/05/8818 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/8727 October 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

27/10/8727 October 1987 EXEMPTION FROM APPOINTING AUDITORS 110687

View Document

08/10/878 October 1987 RETURN MADE UP TO 25/06/87; FULL LIST OF MEMBERS

View Document

20/08/8720 August 1987 COMPANY NAME CHANGED HARMERHILL INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 21/08/87

View Document

27/03/8727 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

25/06/8625 June 1986 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

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