Advanced company searchLink opens in new window

LANCASTER COURT LIMITED

Company number 03902912

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)
23 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with updates
04 Dec 2023 AA Total exemption full accounts made up to 24 March 2023
14 Nov 2023 TM01 Termination of appointment of Jonathan Willis as a director on 13 November 2023
06 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with updates
20 Oct 2022 AA Total exemption full accounts made up to 24 March 2022
25 Feb 2022 CS01 Confirmation statement made on 6 January 2022 with updates
19 Oct 2021 AA Total exemption full accounts made up to 24 March 2021
17 Feb 2021 AA Total exemption full accounts made up to 24 March 2020
27 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
13 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
21 Nov 2019 AA Unaudited abridged accounts made up to 24 March 2019
16 Oct 2019 AD01 Registered office address changed from Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW to 277-279 Chiswick High Road London W4 4PU on 16 October 2019
21 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with updates
13 Sep 2018 AAMD Amended total exemption full accounts made up to 24 March 2017
13 Sep 2018 AAMD Amended total exemption small company accounts made up to 24 March 2016
15 Aug 2018 AA Total exemption full accounts made up to 24 March 2018
24 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with updates
23 Jan 2018 CH01 Director's details changed for Mr Jonathan Willis on 1 January 2018
19 Jun 2017 AA Accounts for a dormant company made up to 24 March 2017
12 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
13 Sep 2016 AA Accounts for a dormant company made up to 24 March 2016
21 Mar 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 January 2016
11 Feb 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 29

Statement of capital on 2016-03-21
  • GBP 29
11 Feb 2016 TM02 Termination of appointment of Greystone House Registrars Limited as a secretary on 6 January 2016
21 Dec 2015 AA Total exemption small company accounts made up to 24 March 2015