Advanced company searchLink opens in new window

3 LANCASTER BUILDINGS LTD

Company number 09748439

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)
31 Aug 2024 AA Accounts for a dormant company made up to 31 August 2024
30 Aug 2024 CS01 Confirmation statement made on 24 August 2024 with no updates
20 Sep 2023 AA Accounts for a dormant company made up to 31 August 2023
01 Sep 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
14 Jul 2023 PSC04 Change of details for Mr David Randall as a person with significant control on 23 February 2023
01 Sep 2022 AA Accounts for a dormant company made up to 31 August 2022
01 Sep 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
04 Sep 2021 AA Accounts for a dormant company made up to 31 August 2021
04 Sep 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
13 Apr 2021 CH01 Director's details changed for Miss Alice May Mussett on 13 April 2021
13 Apr 2021 PSC04 Change of details for Miss Alice Mussett as a person with significant control on 13 April 2021
09 Jan 2021 AA Accounts for a dormant company made up to 31 August 2020
24 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
20 Jun 2020 PSC01 Notification of David Randall as a person with significant control on 30 April 2020
20 Jun 2020 PSC01 Notification of Alice Mussett as a person with significant control on 30 April 2020
20 Jun 2020 PSC01 Notification of Eric Brooks-Dowsett as a person with significant control on 30 April 2020
06 May 2020 PSC07 Cessation of Guy Edward John Sutton Wallace as a person with significant control on 5 May 2020
04 May 2020 AA Accounts for a dormant company made up to 31 August 2019
30 Apr 2020 AP01 Appointment of Mr Eric Brooks-Dowsett as a director on 30 April 2020
30 Apr 2020 AD01 Registered office address changed from Beechmount House Shoulton Hallow Worcester Worcestershire WR2 6PX to 103 Westbourne Road Penarth CF64 5BQ on 30 April 2020
30 Apr 2020 AP03 Appointment of Mr Eric Brooks-Dowsett as a secretary on 30 April 2020
30 Apr 2020 TM02 Termination of appointment of Guy Edward John Sutton Wallace as a secretary on 30 April 2020
30 Apr 2020 TM01 Termination of appointment of Guy Edward John Sutton Wallace as a director on 30 April 2020
30 Apr 2020 AP01 Appointment of Miss Alice May Mussett as a director on 30 April 2020
30 Apr 2020 AP01 Appointment of Mr David William Randall as a director on 30 April 2020