Advanced company searchLink opens in new window

LANCASTER TAVERNS LIMITED

Company number 09077796

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 Mar 2024 AA Micro company accounts made up to 30 June 2023
04 Oct 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
15 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 8 August 2022
12 Sep 2023 PSC07 Cessation of Brendan Patrick Winters as a person with significant control on 30 June 2022
12 Sep 2023 PSC01 Notification of Dominic Winters as a person with significant control on 30 June 2022
13 Mar 2023 AA Micro company accounts made up to 30 June 2022
08 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 15/09/2023
22 Mar 2022 AA Micro company accounts made up to 30 June 2021
09 Sep 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
23 Mar 2021 AA Micro company accounts made up to 30 June 2020
28 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
23 Mar 2020 AA Micro company accounts made up to 30 June 2019
29 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
02 Aug 2019 AP01 Appointment of Mr John Paul Mackey as a director on 20 July 2019
02 Aug 2019 TM01 Termination of appointment of Paul John Mackey as a director on 19 July 2019
02 Aug 2019 AD01 Registered office address changed from 80 Lancaster House Princess Street Manchester M1 6NF England to O'shea's Irish Bar, 80 Princess Street Manchester M1 6NF on 2 August 2019
26 Mar 2019 AA Micro company accounts made up to 30 June 2018
21 Sep 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
26 Mar 2018 AA Micro company accounts made up to 30 June 2017
09 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
14 Mar 2017 AA Micro company accounts made up to 30 June 2016
10 Feb 2017 AP01 Appointment of Mr Paul John Mackey as a director on 28 January 2017
09 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-08
09 Aug 2016 AD01 Registered office address changed from Unit 3 Rugby Park Battersea Road Stockport SK4 3EB to 80 Lancaster House Princess Street Manchester M1 6NF on 9 August 2016
08 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates