LONCASTER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/11/249 November 2024 | Resolutions |
| 09/11/249 November 2024 | Appointment of a voluntary liquidator |
| 04/11/244 November 2024 | Registered office address changed from Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF England to Ferriby Hall 2 High Street North Ferriby East Riding of Yorkshire HU14 3JP on 2024-11-04 |
| 15/10/2415 October 2024 | Confirmation statement made on 2024-09-26 with updates |
| 25/06/2425 June 2024 | Confirmation statement made on 2024-05-13 with no updates |
| 06/12/236 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 16/06/2316 June 2023 | Director's details changed for Mr Iain Gordon North Loncaster on 2023-06-15 |
| 16/06/2316 June 2023 | Secretary's details changed for Mrs Angela Loncaster on 2023-06-15 |
| 16/06/2316 June 2023 | Confirmation statement made on 2023-05-13 with no updates |
| 16/06/2316 June 2023 | Registered office address changed from 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ to Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF on 2023-06-16 |
| 16/06/2316 June 2023 | Director's details changed for Mr Charles Hamish North Loncaster on 2023-06-15 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 08/03/238 March 2023 | Director's details changed for Charles Hamish North Loncaster on 2023-03-08 |
| 21/11/2221 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 12/11/2112 November 2021 | Appointment of Mrs Angela Loncaster as a secretary on 2021-03-31 |
| 12/11/2112 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 12/11/2112 November 2021 | Termination of appointment of Ramonde Christine Loncaster as a secretary on 2021-03-30 |
| 12/11/2112 November 2021 | Termination of appointment of Ramonde Christine Loncaster as a director on 2021-10-27 |
| 12/11/2112 November 2021 | Termination of appointment of Charles Ian Harriott Loncaster as a director on 2021-10-27 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 11/01/2111 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 22/05/2022 May 2020 | PSC'S CHANGE OF PARTICULARS / MR IAIN GORDON NORTH LONCASTER / 28/02/2020 |
| 22/05/2022 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN GORDON NORTH LONCASTER / 28/02/2020 |
| 22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/11/1919 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/09/1818 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN GORDON NORTH LONCASTER / 06/09/2018 |
| 18/09/1818 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 18/09/1818 September 2018 | PSC'S CHANGE OF PARTICULARS / MR IAIN GORDON NORTH LONCASTER / 06/09/2018 |
| 23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 25/10/1725 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 17/10/1617 October 2016 | 31/03/16 TOTAL EXEMPTION FULL |
| 20/05/1620 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 18/05/1518 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 08/10/148 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 02/09/142 September 2014 | REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 4-6 SWABYS YARD WALKERGATE BEVERLEY EAST YORKSHIRE HU17 9BZ |
| 23/05/1423 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 16/05/1316 May 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
| 08/04/138 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HAMISH NORTH LONCASTER / 01/03/2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 23/10/1223 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 24/05/1224 May 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 19/05/1119 May 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
| 05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 07/06/107 June 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
| 01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 26/05/0926 May 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
| 22/04/0922 April 2009 | DIRECTOR APPOINTED CHARLES HAMISH NORTH LONCASTER |
| 22/04/0922 April 2009 | DIRECTOR APPOINTED IAIN GORDON NORTH LONCASTER |
| 28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 02/06/082 June 2008 | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS |
| 15/01/0815 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 14/05/0714 May 2007 | RETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS |
| 26/01/0726 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 24/05/0624 May 2006 | RETURN MADE UP TO 13/05/06; NO CHANGE OF MEMBERS |
| 27/01/0627 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 10/10/0510 October 2005 | REGISTERED OFFICE CHANGED ON 10/10/05 FROM: QUEEN VICTORIA HOUSE GUILDHALL ROAD HULL HUI 1HH |
| 01/06/051 June 2005 | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS |
| 30/12/0430 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
| 19/05/0419 May 2004 | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS |
| 14/01/0414 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
| 30/05/0330 May 2003 | RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS |
| 23/12/0223 December 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
| 16/05/0216 May 2002 | RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS |
| 15/01/0215 January 2002 | FULL ACCOUNTS MADE UP TO 31/03/01 |
| 16/05/0116 May 2001 | RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS |
| 30/01/0130 January 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
| 26/05/0026 May 2000 | RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS |
| 25/01/0025 January 2000 | FULL ACCOUNTS MADE UP TO 31/03/99 |
| 17/05/9917 May 1999 | RETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS |
| 27/01/9927 January 1999 | FULL ACCOUNTS MADE UP TO 31/03/98 |
| 29/05/9829 May 1998 | RETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS |
| 02/02/982 February 1998 | FULL ACCOUNTS MADE UP TO 31/03/97 |
| 02/06/972 June 1997 | RETURN MADE UP TO 13/05/97; NO CHANGE OF MEMBERS |
| 04/02/974 February 1997 | FULL ACCOUNTS MADE UP TO 31/03/96 |
| 26/07/9626 July 1996 | RETURN MADE UP TO 13/05/96; NO CHANGE OF MEMBERS |
| 05/02/965 February 1996 | FULL ACCOUNTS MADE UP TO 31/03/95 |
| 22/06/9522 June 1995 | RETURN MADE UP TO 13/05/95; FULL LIST OF MEMBERS |
| 03/02/953 February 1995 | FULL ACCOUNTS MADE UP TO 31/03/94 |
| 13/06/9413 June 1994 | RETURN MADE UP TO 13/05/94; NO CHANGE OF MEMBERS |
| 07/02/947 February 1994 | FULL ACCOUNTS MADE UP TO 31/03/93 |
| 04/06/934 June 1993 | RETURN MADE UP TO 13/05/93; NO CHANGE OF MEMBERS |
| 04/02/934 February 1993 | FULL ACCOUNTS MADE UP TO 31/03/92 |
| 25/08/9225 August 1992 | RETURN MADE UP TO 13/05/92; FULL LIST OF MEMBERS |
| 25/08/9225 August 1992 | |
| 25/08/9225 August 1992 | |
| 01/04/921 April 1992 | COMPANY NAME CHANGED YOUNGCREDIT LIMITED CERTIFICATE ISSUED ON 02/04/92 |
| 06/02/926 February 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
| 06/02/926 February 1992 | |
| 06/02/926 February 1992 | |
| 16/08/9116 August 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 16/08/9116 August 1991 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 16/08/9116 August 1991 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 16/08/9116 August 1991 | REGISTERED OFFICE CHANGED ON 16/08/91 FROM: 2 BACHES STREET LONDON N1 6UB |
| 15/07/9115 July 1991 | ADOPT MEM AND ARTS 13/05/91 |
| 13/05/9113 May 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 13/05/9113 May 1991 | Incorporation |
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