19 LANCASTER PARK ROAD LIMITED
Status | ACTIVE |
Company No. | 03312623 |
Category | Private Limited Company |
Incorporated | 29 Jan 1997 |
Age | 27 years, 4 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
19 LANCASTER PARK ROAD LIMITED is an active private limited company with number 03312623. It was incorporated 27 years, 4 months, 6 days ago, on 29 January 1997. The company address is 19 Lancaster Park Road 19 Lancaster Park Road, North Yorkshire, HG2 7SW.
Company Fillings
Accounts with accounts type dormant
Date: 29 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Accounts with accounts type dormant
Date: 03 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Termination director company with name termination date
Date: 09 Jul 2022
Action Date: 08 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Becky Beagrie
Termination date: 2022-04-08
Documents
Termination director company with name termination date
Date: 09 Jul 2022
Action Date: 08 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-08
Officer name: Charlotte Elizabeth Beagrie
Documents
Cessation of a person with significant control
Date: 09 Jul 2022
Action Date: 08 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Becky Beagrie
Cessation date: 2022-04-08
Documents
Accounts with accounts type dormant
Date: 25 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Accounts with accounts type dormant
Date: 12 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Accounts with accounts type dormant
Date: 28 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 30 Jun 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Appoint person director company with name date
Date: 10 Jan 2019
Action Date: 10 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-10
Officer name: Miss Charlotte Elizabeth Beagrie
Documents
Appoint person director company with name date
Date: 10 Jan 2019
Action Date: 10 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-10
Officer name: Mr Christopher Thomas Black
Documents
Accounts with accounts type dormant
Date: 18 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Accounts with accounts type dormant
Date: 17 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Termination director company with name termination date
Date: 12 Aug 2017
Action Date: 11 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-11
Officer name: Paula Tiffany
Documents
Cessation of a person with significant control
Date: 12 Aug 2017
Action Date: 11 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paula Tiffany
Cessation date: 2017-08-11
Documents
Cessation of a person with significant control
Date: 01 Jul 2017
Action Date: 11 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-04-11
Psc name: Lu Han
Documents
Cessation of a person with significant control
Date: 01 Jul 2017
Action Date: 11 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lu Han
Cessation date: 2017-04-11
Documents
Notification of a person with significant control
Date: 01 Jul 2017
Action Date: 12 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Becky Beagrie
Notification date: 2017-04-12
Documents
Confirmation statement with updates
Date: 01 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Appoint person director company with name date
Date: 01 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-01
Officer name: Miss Becky Beagrie
Documents
Termination director company with name termination date
Date: 01 Jun 2017
Action Date: 05 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-05
Officer name: Lu Han
Documents
Accounts with accounts type dormant
Date: 23 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 30 Jun 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 28 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-28
Documents
Accounts with accounts type dormant
Date: 28 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Accounts with accounts type dormant
Date: 25 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2014
Action Date: 29 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-29
Documents
Change person director company with change date
Date: 18 Nov 2013
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lu Han
Change date: 2013-09-01
Documents
Accounts with accounts type dormant
Date: 14 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Appoint person director company with name
Date: 09 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kamran Farooq
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2013
Action Date: 29 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-29
Documents
Termination secretary company with name
Date: 01 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Dixon
Documents
Appoint person director company with name
Date: 31 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lu Han
Documents
Termination director company with name
Date: 19 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Dixon
Documents
Accounts with accounts type dormant
Date: 19 Mar 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 29 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-29
Documents
Accounts with accounts type dormant
Date: 30 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2011
Action Date: 29 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-29
Documents
Accounts with accounts type dormant
Date: 23 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2010
Action Date: 29 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-29
Documents
Appoint person secretary company with name
Date: 05 May 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Pierre Dixon
Documents
Termination director company with name
Date: 04 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pauline Addle
Documents
Termination secretary company with name
Date: 04 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joanna Thomas
Documents
Appoint person director company with name
Date: 04 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Pierre Dixon
Documents
Change person director company with change date
Date: 04 May 2010
Action Date: 29 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-29
Officer name: Paula Tiffany
Documents
Termination director company with name
Date: 04 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanna Thomas
Documents
Accounts with accounts type dormant
Date: 25 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/09; full list of members
Documents
Legacy
Date: 23 Feb 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / joanna smithson / 04/10/2008
Documents
Accounts with accounts type dormant
Date: 17 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 04 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 06 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 13 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/06; full list of members
Documents
Legacy
Date: 11 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 20 Sep 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 16 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/05; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Oct 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 16 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/04; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Nov 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 17 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/03; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Dec 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 21 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/02; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Nov 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 07 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 07 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/01; full list of members
Documents
Legacy
Date: 27 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 15 Nov 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Resolution
Date: 15 Nov 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 01 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/00; full list of members
Documents
Legacy
Date: 01 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 07 Oct 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Resolution
Date: 07 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/99; full list of members
Documents
Legacy
Date: 02 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 07 Jan 1999
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Resolution
Date: 07 Jan 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/98; full list of members
Documents
Legacy
Date: 24 Jun 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 1997
Category: Address
Type: 287
Description: Registered office changed on 02/06/97 from: milburn dean street, newcastle upon tyne, NE1 1NP
Documents
Legacy
Date: 02 Jun 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
C/O CANNY & ASSOCIATES,LONDON,EC2R 6PJ
Number: | 03430498 |
Status: | ACTIVE |
Category: | Private Limited Company |
STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB
Number: | 10289417 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 MIDDLEWOOD ROAD,SHEFFIELD,S6 4GW
Number: | 05610158 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 - 52 PENNY LANE,LIVERPOOL,L18 1DG
Number: | 11896724 |
Status: | ACTIVE |
Category: | Private Limited Company |
LP-3, CEME LAUNCHPAD CENTRE,RAINHAM,RM13 8EU
Number: | 07438064 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 GREY EAGLE STREET,,E1 6SL
Number: | 01980044 |
Status: | LIQUIDATION |
Category: | Private Limited Company |