LANCE CONSULTANTS LIMITED

40 The Avenue, Radlett, WD7 7DW, Hertfordshire, England
StatusACTIVE
Company No.02680208
CategoryPrivate Limited Company
Incorporated23 Jan 1992
Age32 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution28 Jun 2022
Years1 year, 11 months, 2 days

SUMMARY

LANCE CONSULTANTS LIMITED is an active private limited company with number 02680208. It was incorporated 32 years, 4 months, 7 days ago, on 23 January 1992 and it was dissolved 1 year, 11 months, 2 days ago, on 28 June 2022. The company address is 40 The Avenue, Radlett, WD7 7DW, Hertfordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Administrative restoration company

Date: 23 Jan 2023

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Gazette notice compulsory

Date: 16 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2016

Action Date: 09 Aug 2016

Category: Address

Type: AD01

Old address: International House 24 Holborn Viaduct London EC1A 2BN

New address: 40 the Avenue Radlett Hertfordshire WD7 7DW

Change date: 2016-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Gazette filings brought up to date

Date: 20 May 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 19 May 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Munawarali Jaffer

Change date: 2014-07-11

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jul 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-07-11

Officer name: Mrs Masuma Jaffer

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jul 2014

Action Date: 25 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-25

Old address: , 40 the Avenue, Radlett, Hertfordshire, WD7 7DW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2014

Action Date: 23 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 23 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 23 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2011

Action Date: 23 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 May 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2010

Action Date: 23 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-23

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 23 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Munawarali Jaffer

Change date: 2010-01-23

Documents

View document PDF

Gazette notice compulsary

Date: 04 May 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/07; full list of members

Documents

Legacy

Date: 04 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/06; full list of members

Documents

Accounts with accounts type total exemption full

Date: 21 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 16 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 26 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 15 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 04 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/00; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 17 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/98; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 01 Dec 1997

Category: Address

Type: 287

Description: Registered office changed on 01/12/97 from: studio 4 building 56, magnet road gec east lane estate, wembley, middlesex HA9 7RG

Documents

View document PDF

Resolution

Date: 08 Apr 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 01 Mar 1996

Category: Address

Type: 287

Description: Registered office changed on 01/03/96 from: larch house, spring villa park, spring villa road, edgeware middlesex HA8 7EB

Documents

View document PDF

Legacy

Date: 08 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 07 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Auditors resignation company

Date: 20 Sep 1994

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 04 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Feb 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 14 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/93; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 1992

Category: Capital

Type: 88(2)R

Description: Ad 02/03/92--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 08 Apr 1992

Category: Address

Type: 287

Description: Registered office changed on 08/04/92 FROM: Ist floor offices, 8-10 stamford road, london, N16 6XZ

Documents

View document PDF

Legacy

Date: 08 Apr 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 08 Apr 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 08 Apr 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Incorporation company

Date: 23 Jan 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DNI FINANCIAL SOLUTIONS LTD

5 UPTON AVENUE,STOCKPORT,SK4 3PL

Number:06552591
Status:ACTIVE
Category:Private Limited Company

GRIFFITHS CONTACT RECRUIT LTD.

BATH HOUSE,REDCLIFFE,BS1 6HL

Number:05265503
Status:ACTIVE
Category:Private Limited Company

LAMCO DESIGN LIMITED

UNIT 6 16 GLENMORE CENTRE,POOLE,BH12 4FB

Number:04675802
Status:ACTIVE
Category:Private Limited Company

LITTLE CHERUBS (CHORLEY) LIMITED

7 TRAFALGAR STREET,CHORLEY,PR7 1HE

Number:11108835
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MINOTAUR (NORFOLK) LIMITED

39 OUTRAM STREET,RIPLEY,DE5 3LF

Number:08602746
Status:ACTIVE
Category:Private Limited Company

THE BOLLYWOOD DANCE COMPANY LTD

17 LACEY DRIVE,EDGWARE,HA8 8GH

Number:10003080
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source