Advanced company searchLink opens in new window

LANCASTER ASSETS LIMITED

Company number 12495255

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-21
03 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-03-03
  • GBP 1