- Company Overview for LANCASTERS (ACCOUNTANTS) LIMITED (03786100)
- Filing history for LANCASTERS (ACCOUNTANTS) LIMITED (03786100)
- People for LANCASTERS (ACCOUNTANTS) LIMITED (03786100)
- Charges for LANCASTERS (ACCOUNTANTS) LIMITED (03786100)
- More for LANCASTERS (ACCOUNTANTS) LIMITED (03786100)
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 |