- Company Overview for LANCASTER ASSETS LIMITED (12495255)
- Filing history for LANCASTER ASSETS LIMITED (12495255)
- People for LANCASTER ASSETS LIMITED (12495255)
- Charges for LANCASTER ASSETS LIMITED (12495255)
- More for LANCASTER ASSETS LIMITED (12495255)
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) |
---|---|---|---|
30 Dec 2024 | AA | Micro company accounts made up to 30 September 2024 | |
28 Dec 2024 | AA01 | Previous accounting period extended from 31 August 2024 to 30 September 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
23 Jan 2024 | AA | Micro company accounts made up to 31 August 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
18 Nov 2022 | AA | Micro company accounts made up to 31 August 2022 | |
16 Sep 2022 | AA01 | Previous accounting period extended from 6 April 2022 to 31 August 2022 | |
12 Sep 2022 | AD01 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom to 140 High Road London N15 6JN on 12 September 2022 | |
14 Jul 2022 | MR01 | Registration of charge 124952550004, created on 14 July 2022 | |
14 Jul 2022 | MR01 | Registration of charge 124952550005, created on 14 July 2022 | |
14 Jul 2022 | MR01 | Registration of charge 124952550006, created on 14 July 2022 | |
14 Jul 2022 | MR01 | Registration of charge 124952550007, created on 14 July 2022 | |
31 May 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
15 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
28 Feb 2022 | AA01 | Previous accounting period shortened from 7 April 2021 to 6 April 2021 | |
02 Dec 2021 | AA01 | Previous accounting period shortened from 8 April 2021 to 7 April 2021 | |
01 Dec 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 8 April 2021 | |
13 May 2021 | MR01 | Registration of charge 124952550001, created on 13 May 2021 | |
13 May 2021 | MR01 | Registration of charge 124952550002, created on 13 May 2021 | |
13 May 2021 | MR01 | Registration of charge 124952550003, created on 13 May 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
21 Jan 2021 | TM01 | Termination of appointment of Leah Feldman as a director on 21 January 2021 | |
22 Oct 2020 | CERTNM |
Company name changed sunderland assets LIMITED\certificate issued on 22/10/20
|
|
03 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-03
|