Advanced company searchLink opens in new window

LANCASTER ASSETS HOLDINGS LIMITED

Company number 06772333

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)
19 May 2017 CH04 Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017
03 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
28 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
14 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
20 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
19 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
16 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
17 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
29 Oct 2013 CH01 Director's details changed for Mr Jonathan Michael Simpson on 16 September 2013
16 Sep 2013 CH02 Director's details changed for Ppp Nominee Directors Limited on 16 September 2013
16 Sep 2013 CH04 Secretary's details changed for Semperian Secretariat Services Limited on 16 September 2013
16 Sep 2013 AD01 Registered office address changed from St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 16 September 2013
25 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
21 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
24 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
03 Apr 2012 AP01 Appointment of Jonathan Michael Simpson as a director
03 Apr 2012 TM01 Termination of appointment of David Ellis as a director
13 Dec 2011 AR01 Annual return made up to 12 December 2011 with full list of shareholders
07 Oct 2011 TM01 Termination of appointment of Andrew Rhodes as a director
07 Oct 2011 TM01 Termination of appointment of Alan Birch as a director
21 Sep 2011 AP02 Appointment of Ppp Nominee Directors Limited as a director
13 May 2011 AA Accounts for a dormant company made up to 31 March 2011
15 Dec 2010 AR01 Annual return made up to 12 December 2010 with full list of shareholders
16 Aug 2010 AA Full accounts made up to 31 March 2010
05 Mar 2010 CH01 Director's details changed for Mr Andrew Charles Mutch Rhodes on 3 March 2010