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)
05 Dec 2011 AA Full accounts made up to 28 February 2011
30 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
21 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Aug 2011 CH01 Director's details changed for Dennis Hing Lun Au on 11 August 2011
30 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
30 Nov 2010 CH01 Director's details changed for Dennis Hing Lun Au on 1 October 2009
30 Nov 2010 TM02 Termination of appointment of Abogado Nominees Limited as a secretary
30 Nov 2010 CH01 Director's details changed for Philip King Huen Ma on 1 October 2009
29 Nov 2010 AA Full accounts made up to 28 February 2010
23 Nov 2010 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA on 23 November 2010
11 Dec 2009 AR01 Annual return made up to 1 November 2009 with full list of shareholders
01 Dec 2009 AA Full accounts made up to 28 February 2009
18 Nov 2009 AUD Auditor's resignation
11 Jul 2009 AUD Auditor's resignation
30 Apr 2009 363a Return made up to 01/11/08; full list of members
27 Dec 2008 AA Full accounts made up to 29 February 2008
17 Jul 2008 AA Full accounts made up to 28 February 2007
04 Feb 2008 363a Return made up to 01/11/07; full list of members
08 Aug 2007 AA Full accounts made up to 28 February 2006
08 Aug 2007 AA Full accounts made up to 28 February 2005
17 Nov 2006 363a Return made up to 01/11/06; full list of members
05 Jul 2006 AA Full accounts made up to 29 February 2004
04 Jan 2006 244 Delivery ext'd 3 mth 28/02/05
21 Nov 2005 363a Return made up to 01/11/05; full list of members
06 Jun 2005 288b Director resigned