- Company Overview for LANCOR ASSOCIATES LIMITED (05613079)
- Filing history for LANCOR ASSOCIATES LIMITED (05613079)
- People for LANCOR ASSOCIATES LIMITED (05613079)
- More for LANCOR ASSOCIATES LIMITED (05613079)
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) |
---|---|---|---|
12 Feb 2025 | CH01 | Director's details changed for Simon Robert Buirski on 12 February 2025 | |
12 Feb 2025 | AD01 | Registered office address changed from 2nd Floor 68 Pall Mall London SW1Y 5ES England to 3rd Floor 22a St. James's Square London SW1Y 4JH on 12 February 2025 | |
05 Nov 2024 | CS01 | Confirmation statement made on 4 November 2024 with updates | |
21 Oct 2024 | RP04PSC04 | Second filing to change the details of Simon Robert Buirski as a person with significant control | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 4 November 2023 with updates | |
18 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with updates | |
02 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 4 November 2020 with no updates | |
11 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Jan 2020 | PSC04 |
Change of details for Simon Robert Buirski as a person with significant control on 1 January 2019
|
|
18 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 4 November 2018 with no updates | |
24 Oct 2018 | AD01 | Registered office address changed from 3rd Floor 5 Margaret Street London W1W 8RG England to 2nd Floor 68 Pall Mall London SW1Y 5ES on 24 October 2018 | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Jan 2018 | AD01 | Registered office address changed from 19 Berkeley Street London W1J 8ED England to 3rd Floor 5 Margaret Street London W1W 8RG on 2 January 2018 | |
15 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with no updates | |
15 Nov 2017 | PSC04 | Change of details for Simon Robert Buirski as a person with significant control on 1 December 2016 | |
15 Nov 2017 | PSC07 | Cessation of Peter Cave-Gibbs as a person with significant control on 1 December 2016 | |
31 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Apr 2017 | TM01 | Termination of appointment of Peter Cave-Gibbs as a director on 31 December 2016 |