WATES LANCEWOOD ESTATES LIMITED
Status | ACTIVE |
Company No. | 00965116 |
Category | Private Limited Company |
Incorporated | 30 Oct 1969 |
Age | 54 years, 7 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
WATES LANCEWOOD ESTATES LIMITED is an active private limited company with number 00965116. It was incorporated 54 years, 7 months, 8 days ago, on 30 October 1969. The company address is Wates House Wates House, Leatherhead, KT22 7SW, Surrey.
Company Fillings
Accounts with accounts type dormant
Date: 17 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2024
Action Date: 29 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-29
Documents
Accounts with accounts type dormant
Date: 15 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 29 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-29
Documents
Termination director company with name termination date
Date: 19 Aug 2022
Action Date: 16 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-16
Officer name: David Owen Allen
Documents
Accounts with accounts type dormant
Date: 28 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 29 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-29
Documents
Change account reference date company current extended
Date: 28 Apr 2021
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-31
Made up date: 2021-12-28
Documents
Accounts with accounts type dormant
Date: 30 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 29 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-29
Documents
Accounts with accounts type dormant
Date: 18 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2020
Action Date: 29 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-29
Documents
Accounts with accounts type dormant
Date: 29 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2019
Action Date: 29 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-29
Documents
Appoint person director company with name date
Date: 10 Dec 2018
Action Date: 03 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-03
Officer name: Mr Philip Michael Wainwright
Documents
Termination secretary company with name termination date
Date: 10 Dec 2018
Action Date: 03 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-12-03
Officer name: David Owen Allen
Documents
Accounts with accounts type dormant
Date: 12 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2018
Action Date: 29 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-29
Documents
Accounts with accounts type dormant
Date: 13 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 29 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-29
Documents
Termination director company with name termination date
Date: 04 Jul 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-30
Officer name: John Peter Howell
Documents
Accounts with accounts type dormant
Date: 24 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 29 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-29
Documents
Appoint person secretary company with name date
Date: 07 Jan 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Owen Allen
Appointment date: 2016-01-04
Documents
Appoint person director company with name date
Date: 07 Jan 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-04
Officer name: Mr David Owen Allen
Documents
Termination secretary company with name termination date
Date: 07 Jan 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-01-04
Officer name: David Huw Davies
Documents
Termination director company with name termination date
Date: 07 Jan 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-04
Officer name: David Huw Davies
Documents
Accounts with accounts type dormant
Date: 03 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2015
Action Date: 29 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-29
Documents
Accounts with accounts type dormant
Date: 04 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2014
Action Date: 29 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-29
Documents
Change person director company with change date
Date: 09 Jan 2014
Action Date: 09 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-09
Officer name: Ms Helen Patricia Bunch
Documents
Appoint person director company with name
Date: 16 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Peter Howell
Documents
Termination director company with name
Date: 16 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julia Tyson
Documents
Accounts with accounts type audit exemption subsiduary
Date: 14 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Legacy
Date: 14 May 2013
Category: Other
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/12
Documents
Legacy
Date: 08 May 2013
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/12
Documents
Termination director company with name
Date: 28 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Burnett
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 29 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-29
Documents
Legacy
Date: 24 Dec 2012
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/12
Documents
Capital statement capital company with date currency figure
Date: 04 Oct 2012
Action Date: 04 Oct 2012
Category: Capital
Type: SH19
Date: 2012-10-04
Capital : 2 GBP
Documents
Legacy
Date: 04 Oct 2012
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 04 Oct 2012
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 01/10/12
Documents
Resolution
Date: 04 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 13 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Laird
Documents
Accounts with accounts type full
Date: 16 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2012
Action Date: 29 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-29
Documents
Legacy
Date: 01 Apr 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Termination director company with name
Date: 25 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Burnett
Documents
Appoint person director company with name
Date: 25 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Julia Kathryn Tyson
Documents
Appoint person director company with name
Date: 25 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Laird
Documents
Appoint person director company with name
Date: 25 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Helen Bunch
Documents
Appoint person director company with name
Date: 25 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian George Burnett
Documents
Appoint person director company with name
Date: 25 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian George Burnett
Documents
Termination director company with name
Date: 25 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Jarrett
Documents
Termination director company with name
Date: 25 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Wates
Documents
Termination director company with name
Date: 25 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Brocklebank
Documents
Capital allotment shares
Date: 25 Mar 2011
Action Date: 21 Mar 2011
Category: Capital
Type: SH01
Date: 2011-03-21
Capital : 750,201 GBP
Documents
Accounts with accounts type dormant
Date: 17 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 29 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-29
Documents
Change person director company with change date
Date: 21 Dec 2010
Action Date: 21 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Michael Brocklebank
Change date: 2010-12-21
Documents
Change person director company with change date
Date: 21 Dec 2010
Action Date: 21 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-21
Officer name: Mr Timothy Andrew De Burgh Wates
Documents
Accounts with accounts type dormant
Date: 22 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2010
Action Date: 29 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-29
Documents
Change person director company with change date
Date: 06 Jan 2010
Action Date: 06 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-06
Officer name: Mr Timothy Andrew De Burgh Wates
Documents
Change person director company with change date
Date: 06 Jan 2010
Action Date: 06 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Michael Jarrett
Change date: 2010-01-06
Documents
Change person director company with change date
Date: 06 Jan 2010
Action Date: 06 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-06
Officer name: Mr David Huw Davies
Documents
Change person director company with change date
Date: 06 Jan 2010
Action Date: 06 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-06
Officer name: Mr David Michael Brocklebank
Documents
Change person secretary company with change date
Date: 06 Jan 2010
Action Date: 06 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-06
Officer name: Mr David Huw Davies
Documents
Accounts with accounts type dormant
Date: 24 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/08; full list of members
Documents
Legacy
Date: 26 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 26/01/2009 from wates house station approach leatherhead surrey KT22 7SW
Documents
Legacy
Date: 26 Jan 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 26 Jan 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type dormant
Date: 28 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 01 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/07; full list of members
Documents
Legacy
Date: 23 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 10 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/06; full list of members
Documents
Legacy
Date: 12 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 25 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 09 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/05; full list of members
Documents
Accounts with accounts type dormant
Date: 19 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 22 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 27 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/04; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 22 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/03; full list of members
Documents
Miscellaneous
Date: 25 Nov 2003
Category: Miscellaneous
Type: MISC
Description: Section 394
Documents
Legacy
Date: 06 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 06/07/03 from: 1260 london rd norbury london SW16 4EG
Documents
Accounts with accounts type full
Date: 28 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Some Companies
BRS PROJECT MANAGEMENT LIMITED
THE OLD TANNERY,REDHILL,RH1 6BT
Number: | 08491012 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11484245 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 THE COURTYARD,CONGLETON,CW12 4TR
Number: | 11304283 |
Status: | ACTIVE |
Category: | Private Limited Company |
LESKINNICK WAREHOUSE MANAGEMENT COMPANY LIMITED
22 CASTLE ROAD,PENZANCE,TR18 2AX
Number: | 06683158 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 PAUL STREET,LONDON,EC2A 4NE
Number: | 09171093 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUICKLINE INTERNATIONAL CONSULTING LIMITED
190 ROTHERHITHE STREET,,SE16 7RB
Number: | 03731841 |
Status: | ACTIVE |
Category: | Private Limited Company |