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)
23 Mar 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
01 Feb 2017 CS01 Confirmation statement made on 12 January 2017 with updates
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
12 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
26 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
09 Feb 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
17 Oct 2014 MR01 Registration of charge 071232870001, created on 14 October 2014
08 Oct 2014 AP01 Appointment of Mr Waseem Ahmed Zaman as a director on 8 October 2014
14 Jul 2014 TM01 Termination of appointment of Stephen Bradley Watson as a director on 30 June 2014
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
10 Feb 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
23 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
24 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
27 Jan 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
27 Jan 2012 AP01 Appointment of Miss Katijah Ahmed as a director
20 Apr 2011 AA Total exemption small company accounts made up to 31 May 2010
14 Apr 2011 AD01 Registered office address changed from Forsyth House Gelderd Point Gelderd Road Leeds West Yorkshire LS27 7JP on 14 April 2011
14 Feb 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
14 Feb 2011 TM01 Termination of appointment of Kamar Khan as a director
21 Jan 2011 AA01 Previous accounting period shortened from 31 January 2011 to 31 May 2010
07 Oct 2010 AP01 Appointment of Mr Kamar Abbas Khan as a director
16 Sep 2010 TM01 Termination of appointment of Kamar Khan as a director