Advanced company searchLink opens in new window

THE LANCASTER CENTRE (ENFIELD)

Company number 04956566

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)
07 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
15 Jan 2020 AA Total exemption full accounts made up to 30 November 2018
27 Nov 2019 AA01 Previous accounting period shortened from 29 November 2018 to 28 November 2018
27 Aug 2019 AA01 Previous accounting period shortened from 30 November 2018 to 29 November 2018
12 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
12 Aug 2019 PSC01 Notification of Paul Beale as a person with significant control on 22 May 2019
12 Aug 2019 TM01 Termination of appointment of Edward Christopher Connolly as a director on 22 May 2019
12 Aug 2019 TM01 Termination of appointment of Hanne Strange as a director on 22 May 2019
12 Aug 2019 PSC07 Cessation of Edward Christopher Connolly as a person with significant control on 22 May 2019
08 Apr 2019 AD01 Registered office address changed from 103 Mandeville Road Enfield EN3 6SH England to 103 Mandeville Road Enfield EN3 6SH on 8 April 2019
08 Apr 2019 AD01 Registered office address changed from The Lancaster Centre 53 Lancaster Road Enfield Middlesex EN2 0BU to 103 Mandeville Road Enfield EN3 6SH on 8 April 2019
09 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
25 Jun 2018 AP03 Appointment of Ms Helen Watson as a secretary on 20 June 2018
20 Jun 2018 AP01 Appointment of Dr Hanne Strange as a director on 19 April 2018
20 Jun 2018 PSC07 Cessation of Rosaline Pamela Pettit as a person with significant control on 19 April 2018
20 Jun 2018 AP01 Appointment of Mr Paul Beale as a director on 19 April 2018
20 Jun 2018 AP01 Appointment of Mrs Dorothy Johnson as a director on 19 April 2018
20 Jun 2018 TM01 Termination of appointment of Marguerite Annette Willson as a director on 19 April 2018
20 Jun 2018 PSC07 Cessation of Marguerite Annette Wilson as a person with significant control on 19 April 2018
20 Jun 2018 TM01 Termination of appointment of Rosaline Pamela Pettit as a director on 19 April 2018
20 Jun 2018 TM01 Termination of appointment of Anne Peck as a director on 19 April 2018
20 Jun 2018 TM01 Termination of appointment of Lynne Lambert as a director on 19 April 2018