Advanced company searchLink opens in new window

A G (LANCASTER 2015) LIMITED

Company number 09836029

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)
06 Aug 2024 AA Total exemption full accounts made up to 31 October 2023
29 Jul 2024 AA01 Previous accounting period shortened from 31 October 2023 to 30 October 2023
02 Jul 2024 CS01 Confirmation statement made on 2 July 2024 with no updates
13 Aug 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
19 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
22 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
12 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
18 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
29 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
29 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
14 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
14 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
14 Oct 2019 PSC04 Change of details for Grahah Roger Cass as a person with significant control on 27 October 2017
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
13 Nov 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
13 Nov 2018 PSC01 Notification of Grahah Roger Cass as a person with significant control on 21 October 2017
13 Nov 2018 PSC04 Change of details for Mr Andrew Mitchell Barker as a person with significant control on 21 October 2017
13 Sep 2018 AA Total exemption full accounts made up to 31 October 2017
12 Sep 2018 AD01 Registered office address changed from 12a Glendale House Northgate Baildon Shipley West Yorkshire BD17 6JX United Kingdom to 1 Park View Court St Paul's Road Shipley BD18 3DZ on 12 September 2018
01 Nov 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
07 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
27 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
07 Jun 2016 CH01 Director's details changed for Mr Andrew Mitchell Barker on 7 June 2016
19 May 2016 MR01 Registration of charge 098360290002, created on 29 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
01 Mar 2016 MR01 Registration of charge 098360290001, created on 17 February 2016