- Company Overview for LANCEA PARTNERS LIMITED (05553812)
- Filing history for LANCEA PARTNERS LIMITED (05553812)
- People for LANCEA PARTNERS LIMITED (05553812)
- More for LANCEA PARTNERS LIMITED (05553812)
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) |
---|---|---|---|
10 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jul 2017 | DS01 | Application to strike the company off the register | |
23 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
04 Jul 2016 | AD01 | Registered office address changed from Dukes Court 3rd Floor North 32 Duke Street St. James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 4 July 2016 | |
03 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
10 Nov 2015 | CH01 | Director's details changed for Christopher Pascal Isbell on 1 September 2015 | |
10 Nov 2015 | CH01 | Director's details changed for Harold James David Goodchild on 1 September 2015 | |
10 Nov 2015 | CH01 | Director's details changed for Andrew John Bowron Gardner on 1 September 2015 | |
10 Nov 2015 | CH03 | Secretary's details changed for Harold James David Goodchild on 1 September 2015 | |
24 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
14 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2015 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
20 Mar 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
25 Sep 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
25 Sep 2013 | CH01 | Director's details changed for Harold James David Goodchild on 1 November 2012 | |
25 Sep 2013 | CH03 | Secretary's details changed for Harold James David Goodchild on 1 November 2012 | |
13 May 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 5 September 2012 with full list of shareholders | |
22 Oct 2012 | AD01 | Registered office address changed from 3Rd Floor North Side Dukes Court, 32 Duke Street St James's London SW1Y 6DF United Kingdom on 22 October 2012 | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 |