Advanced company searchLink opens in new window

LANCASTER PARK 5/7 (HARROGATE) MANAGEMENT COMPANY LIMITED

Company number 06528044

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)
05 Apr 2024 AA Micro company accounts made up to 31 March 2024
22 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with updates
07 Jun 2023 AA Micro company accounts made up to 31 March 2023
07 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2023 CS01 Confirmation statement made on 8 March 2023 with updates
30 May 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2023 AP01 Appointment of David Jeffrey Harris as a director on 1 February 2023
03 Feb 2023 AA Accounts for a dormant company made up to 31 March 2022
31 Jan 2023 AD01 Registered office address changed from Leigh House 28-32 st. Paul's Street Leeds LS1 2JT England to Richardshaw Business Centre Grangefield Industrial Estate Richardshaw Road, Pudsey West Yorkshire LS28 6RW on 31 January 2023
31 Jan 2023 TM01 Termination of appointment of Maxine Deanne Burnett as a director on 31 January 2023
01 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
25 May 2022 CS01 Confirmation statement made on 8 March 2022 with updates
29 Sep 2021 AA Accounts for a dormant company made up to 31 March 2021
16 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
23 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
02 Apr 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
10 Mar 2020 AA Accounts for a dormant company made up to 31 March 2019
12 Feb 2020 TM02 Termination of appointment of Richard Owen Jones as a secretary on 12 February 2020
12 Feb 2020 AD01 Registered office address changed from 4 Butts Court Leeds West Yorkshire LS1 5JS to Leigh House 28-32 st. Paul's Street Leeds LS1 2JT on 12 February 2020
11 Feb 2020 PSC02 Notification of Spacliff Property Investments Limited as a person with significant control on 15 May 2019
11 Feb 2020 PSC07 Cessation of Simon Philip Burnett as a person with significant control on 14 May 2019
11 Feb 2020 AP01 Appointment of Maxine Deanne Burnett as a director on 27 November 2019
11 Feb 2020 TM01 Termination of appointment of Simon Philip Burnett as a director on 14 May 2019
13 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates