Advanced company searchLink opens in new window

LANCASTER GROVE ASSOCIATES LTD

Company number 07961468

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)
07 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
15 May 2019 DS02 Withdraw the company strike off application
15 May 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
09 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2019 DS01 Application to strike the company off the register
16 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2019 AA Micro company accounts made up to 28 February 2018
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
28 Dec 2017 AA Micro company accounts made up to 28 February 2017
24 Mar 2017 CS01 Confirmation statement made on 19 January 2017 with updates
01 Feb 2017 AA Micro company accounts made up to 29 February 2016
20 Jan 2017 AD01 Registered office address changed from 76 De Vere Road Earls Colne Colchester CO6 2LZ to Finance House the Square, Notley Green Great Notley Braintree Essex CM77 7WT on 20 January 2017
05 May 2016 AAMD Amended total exemption small company accounts made up to 28 February 2015
21 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
21 Jan 2016 AA Micro company accounts made up to 28 February 2015
13 Apr 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
12 Apr 2014 AP01 Appointment of Mrs Victoria Jane Pilkington-Fox as a director
07 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
22 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
21 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
23 Feb 2012 NEWINC Incorporation