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)
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
16 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
18 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
15 Nov 2013 AP01 Appointment of Mr Peter Cave-Gibbs as a director
15 Nov 2013 TM01 Termination of appointment of Michel Coucke as a director
01 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
09 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
03 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
14 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
06 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
22 Dec 2010 TM02 Termination of appointment of Bloomsbury Registrars Limited as a secretary
14 Dec 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
01 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
16 Aug 2010 CH04 Secretary's details changed
13 Aug 2010 AD01 Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 13 August 2010
12 Nov 2009 AR01 Annual return made up to 4 November 2009 with full list of shareholders
07 Nov 2009 CH01 Director's details changed for Michel Theobald Coucke on 1 November 2009
06 Nov 2009 CH01 Director's details changed for Simon Robert Buirski on 1 November 2009
02 Jul 2009 225 Accounting reference date extended from 30/06/2009 to 31/12/2009
31 Mar 2009 AA Total exemption full accounts made up to 30 June 2008
30 Jan 2009 288c Secretary's change of particulars / bloomsbury registrars LIMITED / 30/06/2008
13 Nov 2008 363a Return made up to 04/11/08; full list of members
26 Jun 2008 287 Registered office changed on 26/06/2008 from 8 coldbath square london EC1R 5HL
03 Mar 2008 AA Total exemption full accounts made up to 30 June 2007