Advanced company searchLink opens in new window

LANCASTER 247 LIMITED

Company number 09784219

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)
02 Apr 2024 AA Micro company accounts made up to 31 December 2023
19 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
09 Mar 2023 AA Micro company accounts made up to 31 December 2022
16 Feb 2023 AD01 Registered office address changed from 13a Wayland Avenue 13a Wayland Avenue London E8 2HP England to Flat 23 Verona Court Roland Street St. Albans AL1 5HS on 16 February 2023
21 Dec 2022 AA Micro company accounts made up to 31 December 2021
29 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
20 Dec 2021 AA Micro company accounts made up to 31 December 2020
16 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
12 Nov 2020 TM01 Termination of appointment of Matthew Paul Quinn as a director on 30 October 2020
10 Nov 2020 AP01 Appointment of Mr Isaac Jeffery Buchanan as a director on 1 November 2020
27 Oct 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
02 Oct 2020 AD01 Registered office address changed from Unit 4 139-141 Mare Street London E8 3RH England to 13a Wayland Avenue 13a Wayland Avenue London E8 2HP on 2 October 2020
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
30 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
17 Jan 2019 PSC05 Change of details for Nw Gyms as a person with significant control on 6 April 2016
04 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
26 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
15 Jan 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 December 2017
15 Nov 2017 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Unit 4 139-141 Mare Street London E8 3RH on 15 November 2017
15 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with updates
04 Aug 2017 PSC02 Notification of Surfmist Capital Limited as a person with significant control on 10 July 2017
03 Aug 2017 PSC05 Change of details for Nw Gyms as a person with significant control on 12 December 2016
12 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
14 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates