Advanced company searchLink opens in new window

LANCEFLAG LIMITED

Company number 04081471

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)
19 Nov 2008 287 Registered office changed on 19/11/2008 from 82 marlborough avenue cheadle hulme stockport cheshire SK8 7AR
03 Nov 2008 363a Annual return made up to 02/10/08
28 Oct 2008 AA Accounts for a dormant company made up to 31 December 2007
29 Oct 2007 363s Annual return made up to 02/10/07
14 Mar 2007 AA Full accounts made up to 31 December 2006
23 Oct 2006 363s Annual return made up to 02/10/06
26 Sep 2006 288b Secretary resigned
26 Sep 2006 288a New secretary appointed
09 Jun 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Re appointment 25/05/06
09 Jun 2006 288a New director appointed
21 Mar 2006 AA Full accounts made up to 31 December 2005
14 Oct 2005 363s Annual return made up to 02/10/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 Aug 2005 287 Registered office changed on 30/08/05 from: 61 washway road sale cheshire M33 7SS
10 May 2005 AA Full accounts made up to 31 December 2004
15 Oct 2004 363s Annual return made up to 02/10/04
09 Jul 2004 287 Registered office changed on 09/07/04 from: 21 st thomas street bristol avon BS1 6JS
30 Jun 2004 363s Annual return made up to 02/10/03
08 Jun 2004 363s Annual return made up to 02/10/01
18 Feb 2004 AA Full accounts made up to 31 December 2003
29 Jan 2003 AA Full accounts made up to 31 December 2002
23 Oct 2002 363s Annual return made up to 02/10/02
08 Apr 2002 AA Full accounts made up to 31 December 2001
18 Jan 2001 395 Particulars of mortgage/charge
13 Oct 2000 225 Accounting reference date extended from 31/10/01 to 31/12/01
06 Oct 2000 288b Secretary resigned;director resigned