Advanced company searchLink opens in new window

LANCASTER INVESTMENT PROPERTY LTD

Company number 07387356

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)
14 Dec 2016 MR01 Registration of charge 073873560005, created on 12 December 2016
25 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
19 Sep 2016 CS01 Confirmation statement made on 18 September 2016 with updates
16 Aug 2016 CH01 Director's details changed for Mr Mark Edward Harrison on 16 August 2016
16 Aug 2016 CH01 Director's details changed for Neil Alexander Harrison on 16 August 2016
18 Sep 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
09 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
08 Jan 2015 TM02 Termination of appointment of Nicholas Huw Harrison as a secretary on 8 January 2015
24 Sep 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
02 Jul 2014 AA Total exemption small company accounts made up to 28 February 2014
02 Oct 2013 AD01 Registered office address changed from Brandlehow Churchill Lane Churchill Kidderminster Worcestershire DY10 3LY on 2 October 2013
24 Sep 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
20 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013
03 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 4
28 Sep 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
22 Jun 2012 AA Total exemption small company accounts made up to 29 February 2012
17 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 2
17 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 3
15 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
28 Sep 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
28 Sep 2011 SH01 Statement of capital following an allotment of shares on 1 September 2011
  • GBP 2
19 Aug 2011 AA01 Current accounting period extended from 30 September 2011 to 28 February 2012
12 Aug 2011 CERTNM Company name changed lancaster property developments (uk) LIMITED\certificate issued on 12/08/11
  • RES15 ‐ Change company name resolution on 2011-08-11
12 Aug 2011 CONNOT Change of name notice
03 May 2011 AD01 Registered office address changed from 5 Centre Court Vine Lane Halesowen West Midlands B63 3EB on 3 May 2011