- Company Overview for LANCE PROPERTIES LIMITED (06219508)
- Filing history for LANCE PROPERTIES LIMITED (06219508)
- People for LANCE PROPERTIES LIMITED (06219508)
- Charges for LANCE PROPERTIES LIMITED (06219508)
- More for LANCE PROPERTIES LIMITED (06219508)
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) |
---|---|---|---|
27 Nov 2015 | MR01 | Registration of charge 062195080002, created on 25 November 2015 | |
26 Nov 2015 | AD01 | Registered office address changed from 12 Northfields Prospect Putney Bridge Road London SW18 1PE to 41 Amersham Road London SE14 6QQ on 26 November 2015 | |
26 Nov 2015 | TM01 | Termination of appointment of Tracey Frances Knight as a director on 25 November 2015 | |
26 Nov 2015 | TM02 | Termination of appointment of William Richard Lovesey as a secretary on 25 November 2015 | |
26 Nov 2015 | TM01 | Termination of appointment of Edward Alfred Clark as a director on 25 November 2015 | |
26 Nov 2015 | TM01 | Termination of appointment of William Richard Lovesey as a director on 25 November 2015 | |
26 Nov 2015 | TM01 | Termination of appointment of Luthfur Rahman Meah as a director on 25 November 2015 | |
26 Nov 2015 | AP01 | Appointment of Mr Julian Samuel David Marriott as a director on 25 November 2015 | |
25 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
12 May 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
09 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
25 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
02 May 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
02 May 2012 | AP01 | Appointment of Tracey Frances Knight as a director | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
10 May 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders | |
15 Jun 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
15 Jun 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
22 Apr 2010 | AR01 | Annual return made up to 19 April 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for Luthfur Rahman Meah on 19 April 2010 | |
20 Apr 2010 | CH01 | Director's details changed for William Richard Lovesey on 19 April 2010 | |
20 Apr 2009 | 363a | Return made up to 19/04/09; full list of members |