Advanced company searchLink opens in new window

LANCASTER FOX LTD

Company number 07632456

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)
27 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
27 Nov 2023 L64.07 Completion of winding up
17 Nov 2023 TM01 Termination of appointment of Andrew Paul Conway as a director on 1 June 2018
17 Nov 2023 PSC07 Cessation of Andrew Conway as a person with significant control on 1 June 2018
02 Aug 2022 COCOMP Order of court to wind up
07 Sep 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2019 AA01 Previous accounting period shortened from 31 May 2018 to 30 May 2018
08 Jan 2019 TM01 Termination of appointment of Geoff Vincent as a director on 8 January 2019
08 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with updates
13 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with updates
16 May 2018 MR01 Registration of charge 076324560001, created on 3 May 2018
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
16 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
18 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
02 Mar 2017 AD01 Registered office address changed from 112B High Road Ilford Essex IG1 1BY to Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 2 March 2017
02 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01
28 Feb 2017 AA Micro company accounts made up to 31 May 2016
15 Sep 2016 AP01 Appointment of Mr Geoff Vincent as a director on 10 September 2016
15 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
24 May 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 102
22 Apr 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
05 Apr 2016 AP01 Appointment of Mr Andrew Paul Conway as a director on 5 April 2016
05 Apr 2016 TM01 Termination of appointment of Jonathan Paul Porter as a director on 5 April 2016
12 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015