- Company Overview for LANCASTER KNOX LLP (OC402665)
- Filing history for LANCASTER KNOX LLP (OC402665)
- People for LANCASTER KNOX LLP (OC402665)
- More for LANCASTER KNOX LLP (OC402665)
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) |
---|---|---|---|
15 Aug 2019 | LLCH01 | Member's details changed for Mr Timothy Clive Eve on 15 August 2019 | |
14 Mar 2019 | LLCS01 | Confirmation statement made on 14 March 2019 with no updates | |
13 Mar 2019 | LLPSC04 | Change of details for Mr Arthur John Lancaster as a person with significant control on 10 October 2018 | |
13 Mar 2019 | LLPSC04 | Change of details for Mr Timothy Clive Eve as a person with significant control on 10 October 2018 | |
06 Dec 2018 | LLAA01 | Current accounting period extended from 30 November 2018 to 31 December 2018 | |
05 Nov 2018 | LLCS01 | Confirmation statement made on 4 November 2018 with no updates | |
10 Oct 2018 | LLAD01 | Registered office address changed from 7 Old Park Lane London W1K 1QR England to 3rd Floor, Foxglove House 166 Picadilly London W1J 9EF on 10 October 2018 | |
07 Sep 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
09 Feb 2018 | LLCS01 | Confirmation statement made on 4 November 2017 with no updates | |
31 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
04 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2016 | LLCS01 | Confirmation statement made on 4 November 2016 with updates | |
12 Sep 2016 | LLTM01 | Termination of appointment of Martin Rissbrook as a member on 12 September 2016 | |
05 Nov 2015 | LLIN01 | Incorporation of a limited liability partnership |