Advanced company searchLink opens in new window

LANCEFIELD HOLDINGS LTD

Company number SC545047

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 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
07 Nov 2023 AA Total exemption full accounts made up to 1 March 2023
28 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
12 Sep 2022 AA Total exemption full accounts made up to 1 March 2022
28 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
26 Nov 2021 AA Total exemption full accounts made up to 1 March 2021
13 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with updates
02 Dec 2020 AA Total exemption full accounts made up to 1 March 2020
14 Jun 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
26 Nov 2019 AA Total exemption full accounts made up to 1 March 2019
29 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with updates
08 Jun 2018 AA Total exemption full accounts made up to 1 March 2018
04 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with updates
20 Nov 2017 AA01 Current accounting period extended from 30 September 2017 to 1 March 2018
30 Aug 2017 PSC04 Change of details for Mr James Henshaw Roulston as a person with significant control on 10 September 2016
30 Aug 2017 PSC07 Cessation of Codir Limited as a person with significant control on 9 September 2016
27 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
24 Jan 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 December 2016
  • GBP 124
06 Dec 2016 SH01 Statement of capital following an allotment of shares on 6 December 2016
  • GBP 124
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 24/01/2017
06 Dec 2016 SH01 Statement of capital following an allotment of shares on 6 December 2016
  • GBP 124
15 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
15 Sep 2016 SH01 Statement of capital following an allotment of shares on 9 September 2016
  • GBP 100
15 Sep 2016 AP01 Appointment of Mr Gavin James Roulston as a director on 9 September 2016
15 Sep 2016 AP01 Appointment of Mrs Linda Roulston as a director on 9 September 2016
15 Sep 2016 AP01 Appointment of Mr James Henshaw Roulston as a director on 9 September 2016