Advanced company searchLink opens in new window

LANCER PROJECT MANAGEMENT LIMITED

Company number 06742362

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)
09 Jun 2015 AUD Auditor's resignation
12 Feb 2015 AA Accounts for a small company made up to 30 April 2014
24 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
24 Nov 2014 AD04 Register(s) moved to registered office address Power House Harrison Close Knowlhill Milton Keynes MK5 8PA
24 Nov 2014 AD02 Register inspection address has been changed from C/O Kimbells Freeth Llp Power House Harrison Close Knowlhill Milton Keynes MK5 8PA England to Power House Harrison Close Knowlhill Milton Keynes MK5 8PA
01 May 2014 AA01 Change of accounting reference date
10 Feb 2014 CH01 Director's details changed for Mr John Townley Kevill on 10 February 2014
05 Feb 2014 AA Accounts for a small company made up to 31 October 2012
06 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
01 Nov 2013 AA01 Current accounting period shortened from 30 April 2013 to 31 October 2012
05 Feb 2013 AA Accounts for a small company made up to 30 April 2012
15 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
01 Feb 2012 AA Accounts for a small company made up to 30 April 2011
22 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
22 Nov 2011 AD02 Register inspection address has been changed from C/O Kimbells Llp Power House Harrison Close Knowlhill Milton Keynes MK5 8PA England
18 Feb 2011 CH01 Director's details changed for Mr John Townley Kevill on 18 February 2011
30 Nov 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
29 Nov 2010 CH01 Director's details changed for Duncan Robert Ferguson on 29 November 2010
29 Nov 2010 CH01 Director's details changed for Mr Andrew John Windle Lax on 29 November 2010
29 Nov 2010 CH01 Director's details changed for Mr Byron Howard Pull on 29 November 2010
29 Nov 2010 CH01 Director's details changed for Mr John Townley Kevill on 29 November 2010
29 Nov 2010 AD02 Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW
29 Nov 2010 CH03 Secretary's details changed for Mr Byron Howard Pull on 29 November 2010
12 Oct 2010 CERTNM Company name changed knightsbridge central (6) LIMITED\certificate issued on 12/10/10
  • RES15 ‐ Change company name resolution on 2010-09-30
12 Oct 2010 CONNOT Change of name notice