LANCEGREEN LIMITED
Status | ACTIVE |
Company No. | 01797973 |
Category | Private Limited Company |
Incorporated | 07 Mar 1984 |
Age | 40 years, 1 month, 25 days |
Jurisdiction | England Wales |
SUMMARY
LANCEGREEN LIMITED is an active private limited company with number 01797973. It was incorporated 40 years, 1 month, 25 days ago, on 07 March 1984. The company address is North Point Stafford Drive North Point Stafford Drive, Shrewsbury, SY1 3BF, Shropshire, England.
Company Fillings
Appoint corporate secretary company with name date
Date: 29 Jan 2024
Action Date: 29 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2024-01-29
Officer name: Cosec Management Services Limited
Documents
Termination director company with name termination date
Date: 29 Jan 2024
Action Date: 29 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-29
Officer name: Cosec Management Services Limited
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 26 Oct 2023
Action Date: 26 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-26
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 26 Oct 2022
Action Date: 26 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-26
Documents
Change person director company with change date
Date: 26 Oct 2022
Action Date: 26 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Robert Rasmus Kempton
Change date: 2022-10-26
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 10 Nov 2021
Action Date: 26 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-26
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 26 Oct 2020
Action Date: 26 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-26
Documents
Appoint corporate director company with name date
Date: 24 Apr 2020
Action Date: 24 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Cosec Management Services Limited
Appointment date: 2020-04-24
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2020
Action Date: 24 Apr 2020
Category: Address
Type: AD01
New address: North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF
Change date: 2020-04-24
Old address: Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ
Documents
Termination secretary company with name termination date
Date: 23 Apr 2020
Action Date: 21 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-04-21
Officer name: Sutherland Corporate Services Limited
Documents
Confirmation statement with updates
Date: 28 Oct 2019
Action Date: 26 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-26
Documents
Accounts with accounts type dormant
Date: 01 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 26 Oct 2018
Action Date: 26 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-26
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 26 Oct 2017
Action Date: 26 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-26
Documents
Termination director company with name termination date
Date: 26 Jan 2017
Action Date: 13 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-13
Officer name: Helen Elizabeth O'hanlon
Documents
Confirmation statement with updates
Date: 16 Nov 2016
Action Date: 26 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-26
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 26 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-26
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 26 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-26
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2013
Action Date: 26 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-26
Documents
Accounts with accounts type dormant
Date: 30 Apr 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Gazette filings brought up to date
Date: 20 Mar 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2013
Action Date: 26 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-26
Documents
Accounts with accounts type dormant
Date: 16 Apr 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type dormant
Date: 28 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2011
Action Date: 26 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-26
Documents
Annual return company with made up date
Date: 13 Jan 2011
Action Date: 26 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-26
Documents
Accounts with accounts type dormant
Date: 19 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint corporate secretary company with name
Date: 27 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Sutherland Corporate Services Limited
Documents
Termination secretary company with name
Date: 27 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julie Murdoch
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 26 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-26
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type full
Date: 31 Mar 2009
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 30 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/08; full list of members
Documents
Legacy
Date: 05 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed julie karen murdoch
Documents
Accounts with accounts type full
Date: 02 Feb 2008
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 30 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/07; full list of members
Documents
Legacy
Date: 20 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/06; full list of members
Documents
Legacy
Date: 24 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 24/10/06 from: flat 3, 239 hackney road london E2 8NA
Documents
Legacy
Date: 24 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 20/09/06 from: 79 new cavendish street london W1W 6XB
Documents
Legacy
Date: 13 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 26 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/05; full list of members
Documents
Legacy
Date: 26 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 01/08/05 from: 9 harley street london W1G 9QF
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 28 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/04; full list of members
Documents
Legacy
Date: 10 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 17 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 17 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 24 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/03; full list of members
Documents
Legacy
Date: 05 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 05/03/03 from: flat 6 241 hackney road london E2 8NA
Documents
Legacy
Date: 19 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/02; full list of members
Documents
Legacy
Date: 09 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type partial exemption
Date: 28 Aug 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 27 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/01; full list of members
Documents
Legacy
Date: 09 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 22 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 20 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/00; full list of members
Documents
Accounts with accounts type full
Date: 03 May 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 14 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/99; full list of members
Documents
Legacy
Date: 05 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 25/11/99 from: kfh norstead place london SW15 3SA
Documents
Legacy
Date: 09 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 09/09/99 from: victoria house 64 paul street london EC2A 4NG
Documents
Legacy
Date: 09 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 28 Apr 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 20 Apr 1999
Category: Address
Type: 287
Description: Registered office changed on 20/04/99 from: victoria house 64 paul street london EC2A 4NA
Documents
Legacy
Date: 19 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
47 OVERDALE,ASHTEAD,KT21 1PT
Number: | 07972462 |
Status: | ACTIVE |
Category: | Private Limited Company |
282 CALEDONIAN ROAD,LONDON,N1 1BA
Number: | 09164002 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
26 LEAGRAVE RD LUTON,BEDS,LU4 8HZ
Number: | 07385104 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRENDAN MCCANN,BELFAST,
Number: | NF000033 |
Status: | ACTIVE |
Category: | Other company type |
HOLLINWOOD BUSINESS CENTRE,OLDHAM,OL8 3QL
Number: | 10645041 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GROSVENOR STREET,LONDON,W1K 3JP
Number: | 11010873 |
Status: | ACTIVE |
Category: | Private Limited Company |