Advanced company searchLink opens in new window

LANCASTER PARTNERSHIP LIMITED

Company number 04315125

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)
07 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
07 Mar 2018 LIQ13 Return of final meeting in a members' voluntary winding up
02 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 26 May 2017
23 Jun 2016 600 Appointment of a voluntary liquidator
23 Jun 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-27
23 Jun 2016 4.70 Declaration of solvency
31 Mar 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2014 CH01 Director's details changed for Mr Edmund Ka Kui Lee on 1 October 2014
02 Dec 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
02 Dec 2014 CH01 Director's details changed for Mr Edmund Lee Ka Kui on 1 October 2014
27 Nov 2014 AA Accounts for a small company made up to 28 February 2014
29 May 2014 CH01 Director's details changed for Mr Edmund Lee Ka Kui on 26 May 2014
29 May 2014 AD01 Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 29 May 2014
08 May 2014 AP01 Appointment of Mr Edmund Lee Ka Kui as a director
08 May 2014 TM01 Termination of appointment of Dennis Au as a director
03 Jan 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 November 2013
24 Dec 2013 AA Accounts for a small company made up to 28 February 2013
03 Dec 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
  • ANNOTATION A second filed AR01 was registered on 03/01/2014
03 Dec 2013 CH01 Director's details changed for Philip King Huen Ma on 31 October 2013
20 Aug 2013 AD01 Registered office address changed from 26-34 Old Street London EC1V 9QR on 20 August 2013
23 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
23 Nov 2012 CH01 Director's details changed for Philip King Huen Ma on 31 October 2012
22 Nov 2012 CH01 Director's details changed for Dennis Hing Lun Au on 31 October 2012
21 Nov 2012 AA Full accounts made up to 29 February 2012