Advanced company searchLink opens in new window

LANCOR ASSOCIATES LIMITED

Company number 05613079

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)
06 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with updates
18 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with updates
02 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
04 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
11 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
09 Jan 2020 PSC04 Change of details for Simon Robert Buirski as a person with significant control on 1 January 2019
18 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
24 Oct 2018 AD01 Registered office address changed from 3rd Floor 5 Margaret Street London W1W 8RG England to 2nd Floor 68 Pall Mall London SW1Y 5ES on 24 October 2018
20 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
02 Jan 2018 AD01 Registered office address changed from 19 Berkeley Street London W1J 8ED England to 3rd Floor 5 Margaret Street London W1W 8RG on 2 January 2018
15 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
15 Nov 2017 PSC04 Change of details for Simon Robert Buirski as a person with significant control on 1 December 2016
15 Nov 2017 PSC07 Cessation of Peter Cave-Gibbs as a person with significant control on 1 December 2016
31 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
06 Apr 2017 TM01 Termination of appointment of Peter Cave-Gibbs as a director on 31 December 2016
08 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
08 Nov 2016 CH01 Director's details changed for Simon Robert Buirski on 30 July 2012
03 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Aug 2016 AD01 Registered office address changed from 1st Floor 236 Gray's Inn Road London WC1X 8HB to 19 Berkeley Street London W1J 8ED on 17 August 2016
23 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2