LANCASTER MARKETING LIMITED
Status | ACTIVE |
Company No. | 03863910 |
Category | Private Limited Company |
Incorporated | 22 Oct 1999 |
Age | 24 years, 7 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
LANCASTER MARKETING LIMITED is an active private limited company with number 03863910. It was incorporated 24 years, 7 months, 12 days ago, on 22 October 1999. The company address is 8th Floor 167 8th Floor 167, London, EC4A 2EA.
Company Fillings
Confirmation statement with no updates
Date: 08 Nov 2023
Action Date: 22 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-22
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2022
Action Date: 22 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-22
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 22 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-22
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2020
Action Date: 22 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-22
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2019
Action Date: 22 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-22
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2018
Action Date: 22 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-22
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2017
Action Date: 22 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-22
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 22 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-22
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 22 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-22
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2014
Action Date: 22 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-22
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change person director company with change date
Date: 14 Jul 2014
Action Date: 11 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-11
Officer name: Mark Galbraith
Documents
Change registered office address company with date old address
Date: 11 Dec 2013
Action Date: 11 Dec 2013
Category: Address
Type: AD01
Old address: C/O Ferguson Maidment & Co Sardinia House Sardinia Street Lincoln's Inn Fields London WC2A 3LZ
Change date: 2013-12-11
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2013
Action Date: 22 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-22
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 22 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-22
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2011
Action Date: 22 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-22
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2010
Action Date: 22 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-22
Documents
Change registered office address company with date old address
Date: 16 Aug 2010
Action Date: 16 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-16
Old address: C/Ostephens & Co 9-11 Hursley Road, Chandlers Ford Eastleigh Hampshire SO53 2FW
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 22 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-22
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mark Galbraith
Documents
Legacy
Date: 17 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary robert stephens
Documents
Legacy
Date: 17 Jun 2009
Category: Capital
Type: 88(2)
Description: Ad 29/10/08\gbp si 7000@1=7000\gbp ic 302976/309976\
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/08; full list of members
Documents
Legacy
Date: 18 Aug 2008
Category: Capital
Type: 88(2)
Description: Ad 02/04/08\gbp si 29000@1=29000\gbp ic 273976/302976\
Documents
Legacy
Date: 18 Aug 2008
Category: Capital
Type: 88(2)
Description: Ad 23/10/07\gbp si 16000@1=16000\gbp ic 257976/273976\
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 15 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/07; full list of members
Documents
Legacy
Date: 28 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 02/04/07--------- £ si 98000@1=98000 £ ic 159976/257976
Documents
Legacy
Date: 28 Sep 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 02/04/07
Documents
Resolution
Date: 28 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 28 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 23/10/06--------- £ si 40000@1=40000 £ ic 119976/159976
Documents
Legacy
Date: 10 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/06; full list of members
Documents
Legacy
Date: 28 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 30/04/06--------- £ si 11630@1=11630 £ ic 108346/119976
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2005
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 06 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/05; full list of members
Documents
Legacy
Date: 06 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 15/10/05--------- £ si 96738@1=96738 £ ic 11608/108346
Documents
Legacy
Date: 06 Dec 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 15/10/05
Documents
Resolution
Date: 06 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 28 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 28 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 31 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 09 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/01; full list of members
Documents
Resolution
Date: 04 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 04 Apr 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 04 Apr 2001
Category: Capital
Type: 88(2)R
Description: Ad 16/03/01--------- £ si 11606@1=11606 £ ic 2/11608
Documents
Legacy
Date: 04 Apr 2001
Category: Capital
Type: 123
Description: £ nc 1000/50000 16/03/01
Documents
Legacy
Date: 08 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/00; full list of members
Documents
Resolution
Date: 13 Dec 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Dec 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Dec 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Dec 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
NEW RIVERSIDE,SALFORD,M7 2FX
Number: | 01320979 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANCHESTER EVENT MEDICAL SOLUTIONS LTD.
44 TRENAM PLACE,SALFORD,M5 4BF
Number: | 09945531 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NEW BUNGALOW TURNPIKE CLOSE,COLCHESTER,CO7 7QW
Number: | 07952092 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11698278 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERFORMANCE DRILLING SOLUTIONS LTD
8C MAIDENCRAIG WAY,ABERDEEN,AB15 6NQ
Number: | SC622800 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GASTRO PUB COMPANY (MIDLANDS) LIMITED
NO1 PARKSIDE COURT,LICHFIELD,WS13 7FE
Number: | 05947241 |
Status: | ACTIVE |
Category: | Private Limited Company |