LONCASTER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/11/249 November 2024 Resolutions

View Document

09/11/249 November 2024 Appointment of a voluntary liquidator

View Document

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

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-26 with updates

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/06/2316 June 2023 Director's details changed for Mr Iain Gordon North Loncaster on 2023-06-15

View Document

16/06/2316 June 2023 Secretary's details changed for Mrs Angela Loncaster on 2023-06-15

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

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

View Document

16/06/2316 June 2023 Director's details changed for Mr Charles Hamish North Loncaster on 2023-06-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Director's details changed for Charles Hamish North Loncaster on 2023-03-08

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/11/2112 November 2021 Appointment of Mrs Angela Loncaster as a secretary on 2021-03-31

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/11/2112 November 2021 Termination of appointment of Ramonde Christine Loncaster as a secretary on 2021-03-30

View Document

12/11/2112 November 2021 Termination of appointment of Ramonde Christine Loncaster as a director on 2021-10-27

View Document

12/11/2112 November 2021 Termination of appointment of Charles Ian Harriott Loncaster as a director on 2021-10-27

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/01/2111 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 PSC'S CHANGE OF PARTICULARS / MR IAIN GORDON NORTH LONCASTER / 28/02/2020

View Document

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN GORDON NORTH LONCASTER / 28/02/2020

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/11/1919 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN GORDON NORTH LONCASTER / 06/09/2018

View Document

18/09/1818 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / MR IAIN GORDON NORTH LONCASTER / 06/09/2018

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/10/1725 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/10/1617 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

20/05/1620 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/05/1518 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 4-6 SWABYS YARD WALKERGATE BEVERLEY EAST YORKSHIRE HU17 9BZ

View Document

23/05/1423 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/05/1316 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HAMISH NORTH LONCASTER / 01/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/05/1224 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/05/1119 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/06/107 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED CHARLES HAMISH NORTH LONCASTER

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED IAIN GORDON NORTH LONCASTER

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 13/05/06; NO CHANGE OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: QUEEN VICTORIA HOUSE GUILDHALL ROAD HULL HUI 1HH

View Document

01/06/051 June 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/05/9829 May 1998 RETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/06/972 June 1997 RETURN MADE UP TO 13/05/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/07/9626 July 1996 RETURN MADE UP TO 13/05/96; NO CHANGE OF MEMBERS

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/06/9522 June 1995 RETURN MADE UP TO 13/05/95; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

13/06/9413 June 1994 RETURN MADE UP TO 13/05/94; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/06/934 June 1993 RETURN MADE UP TO 13/05/93; NO CHANGE OF MEMBERS

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/08/9225 August 1992 RETURN MADE UP TO 13/05/92; FULL LIST OF MEMBERS

View Document

25/08/9225 August 1992

View Document

25/08/9225 August 1992

View Document

01/04/921 April 1992 COMPANY NAME CHANGED YOUNGCREDIT LIMITED CERTIFICATE ISSUED ON 02/04/92

View Document

06/02/926 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/02/926 February 1992

View Document

06/02/926 February 1992

View Document

16/08/9116 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/9116 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/9116 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/9116 August 1991 REGISTERED OFFICE CHANGED ON 16/08/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

15/07/9115 July 1991 ADOPT MEM AND ARTS 13/05/91

View Document

13/05/9113 May 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/9113 May 1991 Incorporation

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