Advanced company searchLink opens in new window

LANCEHAWK LIMITED

Company number 01989106

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)
26 Sep 2016 MR04 Satisfaction of charge 12 in full
26 Sep 2016 MR04 Satisfaction of charge 9 in full
03 Sep 2016 MR04 Satisfaction of charge 11 in full
16 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
23 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
05 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
10 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
10 Mar 2015 MR04 Satisfaction of charge 8 in full
02 May 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
25 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
12 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
12 Apr 2013 CH01 Director's details changed for Mr Robert Nigel Lovering on 1 February 2013
04 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
04 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
27 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
26 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
22 Apr 2011 TM02 Termination of appointment of Gillian Gethin as a secretary
05 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
22 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 12
09 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
09 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
21 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
21 Apr 2010 CH01 Director's details changed for Mr Robert Nigel Lovering on 1 October 2009
19 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
10 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 11