Advanced company searchLink opens in new window

LANCELOT TRADING LTD

Company number 07288088

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)
02 Mar 2018 PSC01 Notification of Constantinos Mavromatis as a person with significant control on 2 March 2018
02 Mar 2018 PSC07 Cessation of M.N.C. Management Ltd as a person with significant control on 2 March 2018
02 Mar 2018 SH01 Statement of capital following an allotment of shares on 2 March 2018
  • GBP 100
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
14 Jul 2017 CS01 Confirmation statement made on 17 June 2017 with updates
14 Jul 2017 PSC02 Notification of M.N.C. Management Ltd as a person with significant control on 17 June 2017
30 May 2017 AP01 Appointment of Mr Constantinos Mavromatis as a director on 30 May 2017
30 May 2017 TM01 Termination of appointment of Maurice Mond as a director on 30 May 2017
17 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
20 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
20 Jun 2016 AP04 Appointment of M.N.C. Management Ltd as a secretary on 1 June 2016
20 Jun 2016 TM02 Termination of appointment of Agapi Chrysandreou Yenia as a secretary on 1 June 2016
26 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
18 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
24 Oct 2014 AP03 Appointment of Mrs Agapi Chrysandreou Yenia as a secretary on 23 October 2014
24 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
06 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
18 Oct 2013 AP01 Appointment of Mr Maurice Mond as a director
18 Oct 2013 TM01 Termination of appointment of George Mouktaris as a director
20 Jun 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
20 Jun 2013 AD01 Registered office address changed from 156a Burnt Oak Broadway Edgware Middlesex HA8 0AX United Kingdom on 20 June 2013
10 Jun 2013 CERTNM Company name changed limewire LTD\certificate issued on 10/06/13
  • RES15 ‐ Change company name resolution on 2013-06-10
  • NM01 ‐ Change of name by resolution
21 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
18 Jun 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders