Advanced company searchLink opens in new window

LANCASTER REAL ESTATE LIMITED

Company number 03918032

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)
12 Mar 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
24 Mar 2023 AP01 Appointment of Mr Trevor Read as a director on 7 March 2023
07 Mar 2023 AD01 Registered office address changed from Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD United Kingdom to 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE on 7 March 2023
07 Mar 2023 TM01 Termination of appointment of Amanda Jane Butler as a director on 7 March 2023
07 Mar 2023 TM02 Termination of appointment of Premium Secretaries Limited as a secretary on 7 March 2023
17 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
10 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
02 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
27 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
24 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
06 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
24 Mar 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
19 Nov 2019 AP01 Appointment of Mrs Amanda Jane Butler as a director on 19 November 2019
19 Nov 2019 TM01 Termination of appointment of Deborah Jane Anderson as a director on 19 November 2019
25 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
04 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
14 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
02 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
04 Apr 2017 AD01 Registered office address changed from 5 Bourlet Close London W1W 7BL to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 4 April 2017
27 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
19 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
01 Mar 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 10,000
26 Feb 2016 AP01 Appointment of Mrs Deborah Jane Anderson as a director on 1 February 2016