- Company Overview for LANCROWN LIMITED (11745189)
- Filing history for LANCROWN LIMITED (11745189)
- People for LANCROWN LIMITED (11745189)
- Charges for LANCROWN LIMITED (11745189)
- More for LANCROWN LIMITED (11745189)
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) |
---|---|---|---|
17 Jan 2025 | CS01 | Confirmation statement made on 14 January 2025 with no updates | |
05 Aug 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
24 Jan 2024 | CS01 | Confirmation statement made on 14 January 2024 with no updates | |
02 Aug 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
15 Jan 2023 | CS01 | Confirmation statement made on 14 January 2023 with no updates | |
05 Oct 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
14 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
22 Nov 2021 | MR01 | Registration of charge 117451890002, created on 19 November 2021 | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
23 Mar 2021 | AA | Total exemption full accounts made up to 31 October 2019 | |
24 Feb 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
14 Dec 2020 | AA01 | Current accounting period shortened from 31 December 2019 to 31 October 2019 | |
27 Jul 2020 | AD01 | Registered office address changed from New Bulington House 1075 Finchley Road London NW11 0PU England to New Burlington House 1075 Finchley Road London NW11 0PU on 27 July 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
03 Jul 2019 | PSC02 | Notification of Ringhurst Limited as a person with significant control on 14 January 2019 | |
14 Jun 2019 | MR01 | Registration of charge 117451890001, created on 13 June 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with updates | |
14 Jan 2019 | PSC07 | Cessation of Michael Holder as a person with significant control on 14 January 2019 | |
14 Jan 2019 | AP01 | Appointment of Marc Paul Tan as a director on 14 January 2019 | |
14 Jan 2019 | AD01 | Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to New Bulington House 1075 Finchley Road London NW11 0PU on 14 January 2019 | |
14 Jan 2019 | TM01 | Termination of appointment of Michael Holder as a director on 14 January 2019 | |
31 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-31
|