- 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) |
---|---|---|---|
08 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
08 Nov 2016 | CH01 | Director's details changed for Simon Robert Buirski on 30 July 2012 | |
03 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Aug 2016 | AD01 | Registered office address changed from 1st Floor 236 Gray's Inn Road London WC1X 8HB to 19 Berkeley Street London W1J 8ED on 17 August 2016 | |
23 Nov 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
16 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
15 Nov 2013 | AP01 | Appointment of Mr Peter Cave-Gibbs as a director | |
15 Nov 2013 | TM01 | Termination of appointment of Michel Coucke as a director | |
01 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
09 Nov 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
06 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
22 Dec 2010 | TM02 | Termination of appointment of Bloomsbury Registrars Limited as a secretary | |
14 Dec 2010 | AR01 | Annual return made up to 4 November 2010 with full list of shareholders | |
01 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
16 Aug 2010 | CH04 | Secretary's details changed | |
13 Aug 2010 | AD01 | Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 13 August 2010 | |
12 Nov 2009 | AR01 | Annual return made up to 4 November 2009 with full list of shareholders | |
07 Nov 2009 | CH01 | Director's details changed for Michel Theobald Coucke on 1 November 2009 | |
06 Nov 2009 | CH01 | Director's details changed for Simon Robert Buirski on 1 November 2009 | |
02 Jul 2009 | 225 | Accounting reference date extended from 30/06/2009 to 31/12/2009 |