Advanced company searchLink opens in new window

LANCASTERS (ACCOUNTANTS) LIMITED

Company number 03786100

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
08 Jan 2025 SH08 Change of share class name or designation
08 Jan 2025 SH10 Particulars of variation of rights attached to shares
29 Nov 2024 TM01 Termination of appointment of Jack Richard Griggs as a director on 18 November 2024
18 Nov 2024 AP01 Appointment of Mr Jack Richard Griggs as a director on 18 November 2024
26 Jun 2024 CS01 Confirmation statement made on 8 June 2024 with no updates
24 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
04 Jul 2023 CS01 Confirmation statement made on 8 June 2023 with updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
06 Jul 2022 CS01 Confirmation statement made on 8 June 2022 with updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
05 Aug 2021 CH01 Director's details changed for Mr Richard Vincent Griggs on 8 June 2021
05 Aug 2021 CS01 Confirmation statement made on 8 June 2021 with updates
01 Feb 2021 PSC04 Change of details for Mr Richard Vincent Griggs as a person with significant control on 1 February 2021
01 Feb 2021 PSC02 Notification of Lancasters (Holdings) Limited as a person with significant control on 6 April 2016
31 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
30 Jun 2020 SH08 Change of share class name or designation
08 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
17 Jul 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
25 Mar 2019 MR04 Satisfaction of charge 1 in full
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
30 Jul 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
26 Jul 2018 AD01 Registered office address changed from 20 Jefferies Road Stone Aylesbury Buckinghamshire HP17 8PN to The Dairy Manor Courtyard Aston Sandford Haddenham Bucks HP17 8JB on 26 July 2018
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017