LANCELOT COMMAND LIMITED
Status | ACTIVE |
Company No. | 02852151 |
Category | Private Limited Company |
Incorporated | 09 Sep 1993 |
Age | 30 years, 8 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
LANCELOT COMMAND LIMITED is an active private limited company with number 02852151. It was incorporated 30 years, 8 months, 22 days ago, on 09 September 1993. The company address is Bruce Allen Llp Ground Floor Suite Crown House Bruce Allen Llp Ground Floor Suite Crown House, Hornchurch, RM11 1EW, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Nov 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 18 Oct 2023
Action Date: 09 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-09
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2023
Action Date: 12 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-12
New address: Bruce Allen Llp Ground Floor Suite Crown House 40 North Street Hornchurch RM11 1EW
Old address: C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 09 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-09
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 19 Oct 2021
Action Date: 09 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-09
Documents
Termination secretary company with name termination date
Date: 19 Jul 2021
Action Date: 17 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-07-17
Officer name: Maureen Frances Joyce
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 09 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-09
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 09 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-09
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 09 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-09
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with no updates
Date: 21 Sep 2017
Action Date: 09 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-09
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 09 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-09
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 09 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-09
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2014
Action Date: 09 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-09
Documents
Change registered office address company with date old address
Date: 08 Jul 2014
Action Date: 08 Jul 2014
Category: Address
Type: AD01
Old address: 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England
Change date: 2014-07-08
Documents
Change registered office address company with date old address
Date: 02 Jul 2014
Action Date: 02 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-02
Old address: 87-89 Park Lane Hornchurch Essex RM11 1BH
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2013
Action Date: 09 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-09
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2012
Action Date: 09 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-09
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2011
Action Date: 09 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-09
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2010
Action Date: 09 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-09
Documents
Change person director company with change date
Date: 01 Oct 2010
Action Date: 09 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-09
Officer name: Shirley Anne Blyth
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2010
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 25 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2009
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2008
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 17 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/07; full list of members
Documents
Legacy
Date: 16 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 16/11/06 from: 138-140 park lane hornchurch essex RM11 1BE
Documents
Legacy
Date: 22 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2006
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2005
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 11 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2005
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 28 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2004
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 06 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2003
Action Date: 05 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-05
Documents
Legacy
Date: 24 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2002
Action Date: 05 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-05
Documents
Legacy
Date: 02 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/09/01; full list of members
Documents
Legacy
Date: 21 Mar 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/00 to 31/03/01
Documents
Legacy
Date: 21 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 21/03/01 from: 33 shelton road london SW19 3AT
Documents
Accounts with accounts type small
Date: 30 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 19 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/09/00; full list of members
Documents
Legacy
Date: 18 Sep 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 18/09/00 from: 23 wellington road ealing london W5 4UJ
Documents
Legacy
Date: 18 Sep 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type small
Date: 26 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 30 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/09/99; no change of members
Documents
Legacy
Date: 08 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/09/98; no change of members
Documents
Accounts with accounts type small
Date: 29 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 10 Jun 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Jun 1998
Category: Address
Type: 287
Description: Registered office changed on 10/06/98 from: 54 cranmer avenue ealing london W13 9SH
Documents
Legacy
Date: 08 Dec 1997
Category: Address
Type: 287
Description: Registered office changed on 08/12/97 from: the old tavern market square petworth west sussex GU2 0AH
Documents
Accounts with accounts type small
Date: 02 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 30 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/09/97; full list of members
Documents
Accounts with accounts type small
Date: 29 Sep 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 10 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 09/09/96; no change of members
Documents
Legacy
Date: 27 Aug 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 28 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 09/09/95; no change of members
Documents
Accounts with accounts type small
Date: 04 Aug 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 25 Apr 1995
Category: Address
Type: 287
Description: Registered office changed on 25/04/95 from: 290 northfields avenue ealing london W54UB
Documents
Legacy
Date: 25 Apr 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 04 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 09/09/94; full list of members
Documents
Legacy
Date: 06 Dec 1993
Category: Address
Type: 287
Description: Registered office changed on 06/12/93 from: the old tavern market square petworth w sussex GU28 oah
Documents
Legacy
Date: 06 Dec 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 06 Dec 1993
Category: Capital
Type: 88(2)R
Description: Ad 09/09/93--------- £ si 100@1=100 £ ic 2/102
Documents
Legacy
Date: 06 Dec 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 06 Dec 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
35 HEATHFIELD,MILTON KEYNES,MK12 6HR
Number: | 06763206 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 TILEHOUSE GREEN LANE,SOLIHULL,B93 9EN
Number: | 10804936 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 HOLDENBY ROAD,LONDON,SE4 2DA
Number: | 08980941 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11362613 |
Status: | ACTIVE |
Category: | Private Limited Company |
13TH FLOOR ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT
Number: | 08661289 |
Status: | ACTIVE |
Category: | Private Limited Company |
TONG'S AVIATION ENGINEERING LIMITED
2 THE PRECINCT,PORTHCAWL,CF36 3RF
Number: | 10256074 |
Status: | ACTIVE |
Category: | Private Limited Company |