Advanced company searchLink opens in new window

LANCE MASON LIMITED

Company number 07123287

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)
01 May 2024 LIQ03 Liquidators' statement of receipts and payments to 21 February 2024
25 Mar 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
03 Mar 2023 AD01 Registered office address changed from Gm House Wilkinson Way Blackburn BB1 2EH England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 3 March 2023
03 Mar 2023 600 Appointment of a voluntary liquidator
03 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-22
03 Mar 2023 LIQ02 Statement of affairs
10 Jan 2023 PSC04 Change of details for Mr Waseem Zaman as a person with significant control on 12 January 2022
29 Dec 2022 AA Micro company accounts made up to 31 May 2022
22 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2022 AA Total exemption full accounts made up to 31 May 2021
05 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2021 AA Total exemption full accounts made up to 31 May 2020
07 Jun 2021 CS01 Confirmation statement made on 12 January 2021 with updates
07 Jun 2021 PSC07 Cessation of Mohammed Patel as a person with significant control on 18 December 2020
26 Jan 2021 MR01 Registration of charge 071232870003, created on 18 January 2021
11 Jan 2021 MR04 Satisfaction of charge 071232870001 in full
21 Dec 2020 TM01 Termination of appointment of Katijah Ahmed as a director on 18 December 2020
21 Dec 2020 PSC07 Cessation of Katijah Ahmed as a person with significant control on 18 December 2020
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
29 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
26 Jun 2019 MR01 Registration of charge 071232870002, created on 19 June 2019
01 Mar 2019 AA Unaudited abridged accounts made up to 31 May 2018
29 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
23 Mar 2018 AD01 Registered office address changed from Suite 2B 5 Towers Court Duckworth Street Blackburn Lancashire BB2 2JQ to Gm House Wilkinson Way Blackburn BB1 2EH on 23 March 2018