LANCASTER PLACE RESIDENTS ASSOCIATION LIMITED

7 Parklands Parade 7 Parklands Parade, Hounslow, TW5 9AX, England
StatusACTIVE
Company No.03098903
CategoryPrivate Limited Company
Incorporated06 Sep 1995
Age28 years, 8 months, 8 days
JurisdictionEngland Wales

SUMMARY

LANCASTER PLACE RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 03098903. It was incorporated 28 years, 8 months, 8 days ago, on 06 September 1995. The company address is 7 Parklands Parade 7 Parklands Parade, Hounslow, TW5 9AX, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 30 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Address

Type: AD01

Old address: 7 Landmark Property Services 7 Parklands Parade Hounslow TW5 9AX England

New address: 7 Parklands Parade Bath Rd Hounslow TW5 9AX

Change date: 2023-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 30 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-30

Documents

View document PDF

Notification of a person with significant control

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Deepak Ahluwalia

Notification date: 2022-09-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-09-09

Psc name: Deepkanwal Singh Grewal

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Address

Type: AD01

Old address: 1 Lancaster Place Great South West Road Hounslow Middlesex TW4 7NE

Change date: 2021-11-18

New address: 7 Landmark Property Services 7 Parklands Parade Hounslow TW5 9AX

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sanjay Kumar

Appointment date: 2021-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-01

Officer name: Mr Mukesh Bapodara

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-01

Officer name: Mr Deepak Ahluwalia

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Deepkanwal Grewal

Appointment date: 2021-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-10

Officer name: Mary Josephine Newe

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2020

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: 09 Sep 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-01

Officer name: Mrs Mary Josephine Newe

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Gazette notice compulsory

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Drysdale Skinner

Termination date: 2019-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Josephine Newe

Termination date: 2019-10-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-02

Officer name: Mary Josephine Newe

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2017

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: 27 Sep 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

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 Oct 2015

Action Date: 06 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 06 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 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: 16 Oct 2013

Action Date: 06 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-06

Documents

View document PDF

Accounts amended with made up date

Date: 23 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AAMD

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 06 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 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: 06 Oct 2011

Action Date: 06 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-06

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Freda Mcintyre

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Freda Mcintyre

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2010

Action Date: 06 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2009

Action Date: 06 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-06

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed freda joyce mcintyre

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed robert skinner

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mary josephine newe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/05; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/04; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 08 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/02; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 14 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/01; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 06 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/00; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

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: 07 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/99; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 14 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/98; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 27 Aug 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jul 1998

Category: Address

Type: 287

Description: Registered office changed on 26/07/98 from: 9 lancaster place great south west roa hounslow TW4 7NE

Documents

View document PDF

Legacy

Date: 26 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 22 Apr 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Oct 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 09 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/97; full list of members

Documents

View document PDF


Some Companies

Number:08329115
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HALSTEAD TEMPLARS RUGBY FOOTBALL CLUB LTD

48 TRINITY ROAD,HALSTEAD,CO9 1EB

Number:11137415
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KATHERINE PROPERTY SERVICES LIMITED

412 KATHERINE ROAD,LONDON,E7 8NP

Number:03789692
Status:ACTIVE
Category:Private Limited Company

KNIGHTSBRIDGE VENDING LIMITED

THE CITY WORKS 18 NORBURY COURT,MANCHESTER,M11 2NB

Number:02792666
Status:ACTIVE
Category:Private Limited Company

MAXWELL BROTHERS LIMITED

26 HIGH STREET,ANNAN,DG12 6AJ

Number:SC349382
Status:ACTIVE
Category:Private Limited Company

PINFOLD BARN MANAGEMENT COMPANY LIMITED

THE GREEN, PINFOLD BARN, SOUTHFIELD LANE, SOUTHFIE SOUTHFIELD LANE,BURNLEY,BB10 3RQ

Number:09711335
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