Advanced company searchLink opens in new window

LANCASTER LONDON HOLDINGS LIMITED

Company number 11472054

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)
26 Jan 2021 PSC01 Notification of Yawar Ali Shah as a person with significant control on 10 December 2020
10 Dec 2020 AP01 Appointment of Mr Yawar Ali Shah as a director on 23 July 2020
13 Nov 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
22 Jul 2020 PSC04 Change of details for Mr Waqas Hassan as a person with significant control on 22 July 2020
22 Jul 2020 PSC07 Cessation of Yawar Ali Shah as a person with significant control on 22 July 2020
22 Jul 2020 TM01 Termination of appointment of Yawar Ali Shah as a director on 22 July 2020
27 May 2020 AD01 Registered office address changed from 44 Courtland Avenue Ilford Essex IG1 3DW England to 6a Tweed Green Romford RM1 4BG on 27 May 2020
13 May 2020 PSC01 Notification of Yawar Ali Shah as a person with significant control on 13 May 2020
13 May 2020 AP01 Appointment of Mr Yawar Ali Shah as a director on 12 May 2020
12 May 2020 AA Unaudited abridged accounts made up to 30 July 2019
27 Aug 2019 MR01 Registration of charge 114720540003, created on 22 August 2019
06 Aug 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
11 Oct 2018 MR01 Registration of charge 114720540002, created on 3 October 2018
10 Oct 2018 MR01 Registration of charge 114720540001, created on 3 October 2018
19 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-07-19
  • GBP 100
  • ANNOTATION Part Rectified The director's date of birth was removed from the IN01 on 20/08/2021 because it was factually inaccurate or was derived from something factually inaccurate.