- Company Overview for LANCASTER LONDON HOLDINGS LIMITED (11472054)
- Filing history for LANCASTER LONDON HOLDINGS LIMITED (11472054)
- People for LANCASTER LONDON HOLDINGS LIMITED (11472054)
- Charges for LANCASTER LONDON HOLDINGS LIMITED (11472054)
- More for LANCASTER LONDON HOLDINGS LIMITED (11472054)
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
Statement of capital on 2018-07-19
|