Advanced company searchLink opens in new window

LANCOTEX LIMITED

Company number 06507091

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)
09 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
12 Mar 2021 AA Accounts for a dormant company made up to 28 February 2021
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
12 Feb 2021 AA Micro company accounts made up to 28 February 2020
29 Jun 2020 AP03 Appointment of Mr Jonathan Adam Batho as a secretary on 21 June 2020
29 Jun 2020 TM02 Termination of appointment of Philip Bailey as a secretary on 21 June 2020
19 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
04 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
28 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
30 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
14 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
18 Jan 2018 AA Total exemption full accounts made up to 28 February 2017
17 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
18 Nov 2016 AA Total exemption full accounts made up to 28 February 2016
14 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
15 Dec 2015 AA Total exemption full accounts made up to 28 February 2015
29 Apr 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
04 Nov 2014 AA Total exemption full accounts made up to 28 February 2014
24 Apr 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
03 May 2013 AA Total exemption full accounts made up to 28 February 2013
12 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
12 Mar 2013 CH01 Director's details changed for Paul Francis Callan on 10 March 2013
12 Mar 2013 CH01 Director's details changed for Adele Jane Callan on 10 March 2013