Advanced company searchLink opens in new window

43 LANCASTER GROVE (FREEHOLD) LIMITED

Company number 05709296

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)
26 Mar 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
01 Dec 2023 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER to Pyramid House 954 High Road London N12 9RT on 1 December 2023
28 Nov 2023 AA Unaudited abridged accounts made up to 28 February 2023
18 Apr 2023 CS01 Confirmation statement made on 14 February 2023 with updates
27 Feb 2023 TM01 Termination of appointment of David Charles Tobias as a director on 8 August 2022
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
17 Mar 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
24 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
26 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
26 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
02 Mar 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
28 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
14 May 2019 DISS40 Compulsory strike-off action has been discontinued
13 May 2019 CS01 Confirmation statement made on 14 February 2019 with updates
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
06 Mar 2018 CS01 Confirmation statement made on 14 February 2018 with updates
21 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
23 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
21 Feb 2017 CH01 Director's details changed for Mr Jason Richard Korsner on 1 February 2017
21 Feb 2017 CH01 Director's details changed for Mr Jason Richard Korsner on 1 February 2017
15 Dec 2016 AA Total exemption small company accounts made up to 28 February 2016
15 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 7
15 Feb 2016 CH01 Director's details changed for Kenneth Macdonald Robbie on 1 February 2016
13 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015