KADAMPA MEDITATION CENTRE LANCASTER

93 King Street 93 King Street, Lancashire, LA1 1RH
StatusACTIVE
Company No.05094904
Category
Incorporated05 Apr 2004
Age20 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

KADAMPA MEDITATION CENTRE LANCASTER is an active with number 05094904. It was incorporated 20 years, 1 month, 26 days ago, on 05 April 2004. The company address is 93 King Street 93 King Street, Lancashire, LA1 1RH.



Company Fillings

Appoint person director company with name date

Date: 18 Apr 2024

Action Date: 07 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Paul Cowing

Appointment date: 2024-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2024

Action Date: 07 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-07

Officer name: Catherine Mary Traynor

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 05 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Jane Andrews

Termination date: 2024-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-08

Officer name: Ms Tracey Oliver-Walsh

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2021

Action Date: 14 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jared Joao Alexander

Termination date: 2021-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2021

Action Date: 14 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-14

Officer name: Miss Catherine Mary Traynor

Documents

View document PDF

Certificate change of name company

Date: 16 Aug 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chenrezig kadampa buddhist centre\certificate issued on 16/08/21

Documents

View document PDF

Resolution

Date: 13 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name exemption

Date: 13 Aug 2021

Category: Change-of-name

Type: NE01

Documents

View document PDF

Change of name exemption

Date: 14 Jul 2021

Category: Change-of-name

Type: NE01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-25

Officer name: Ms Rebecca Tamsin Stones

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jared Joao Alexander

Appointment date: 2021-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Lindley Wilkinson

Termination date: 2021-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John David Rigby

Termination date: 2021-06-25

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Memorandum articles

Date: 15 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Notice removal restriction on company articles

Date: 15 Dec 2020

Category: Change-of-constitution

Type: CC02

Documents

View document PDF

Resolution

Date: 15 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Lindley Wilkinson

Appointment date: 2020-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John David Rigby

Appointment date: 2020-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Tamsin Stones

Termination date: 2020-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Lindley Wilkinson

Termination date: 2020-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John David Rigby

Termination date: 2020-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-10

Officer name: Gavin Raymond Crossley

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jennifer Andrews

Appointment date: 2020-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Raymond Crossley

Appointment date: 2020-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-07

Officer name: Gavin Raymond Crossley

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2020

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rebecca Tamsin Stones

Appointment date: 2019-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2020

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-08

Officer name: Mr Gavin Raymond Crossley

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2020

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-28

Officer name: Rebecca Tamsin Stones

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2020

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-08

Officer name: Gavin Raymond Crossley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2019

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Lindley Wilkinson

Appointment date: 2018-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2019

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-14

Officer name: Mr John David Rigby

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2019

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John David Rigby

Termination date: 2018-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2019

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Lindley Wilkinson

Termination date: 2018-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rebecca Tamsin Stones

Appointment date: 2017-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rita Joyce Margaret Warren

Termination date: 2017-06-06

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2017

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Lindley Wilkinson

Appointment date: 2016-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2017

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-11

Officer name: Mr John David Rigby

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2017

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John David Rigby

Termination date: 2016-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2017

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris John Hayes

Termination date: 2016-08-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Apr 2017

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-11

Officer name: Simon Mark Jones

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Apr 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2016

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Raymond Crossley

Appointment date: 2015-08-11

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chris John Hayes

Change date: 2015-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2016

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Raymond Crossley

Termination date: 2015-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 May 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 May 2015

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-02-23

Officer name: Mr Simon Mark Jones

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2015

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-23

Officer name: Ms Rita Joyce Margaret Warren

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2015

Action Date: 12 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-12

Officer name: Mr John David Rigby

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2015

Action Date: 12 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris John Hayes

Appointment date: 2014-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2015

Action Date: 12 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dorothy Anne Price

Termination date: 2014-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2015

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-23

Officer name: Sandra Patricia Gibson

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2015

Action Date: 12 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John David Rigby

Termination date: 2014-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Apr 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Appoint person director company with name

Date: 28 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Dorothy Anne Price

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sandra Patricia Gibson

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Gibson

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dorothy Price

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 May 2013

Action Date: 05 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-05

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Raymond Crossley

Documents

View document PDF

Termination director company with name

Date: 02 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Towers

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Kaye Towers

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John David Rigby

Documents

View document PDF

Termination director company with name

Date: 02 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Rigby

Documents

View document PDF

Termination director company with name

Date: 02 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Leece

Documents

View document PDF

Termination secretary company with name

Date: 02 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Towers

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 May 2012

Action Date: 02 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-02

Officer name: Mr John David Rigby

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 May 2012

Action Date: 05 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-05

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Dorothy Anne Price

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Leece

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sandra Patricia Gibson

Documents

View document PDF

Termination director company with name

Date: 02 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Towers

Documents

View document PDF

Termination director company with name

Date: 02 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dorothy Price

Documents

View document PDF

Termination director company with name

Date: 02 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirsty Graham

Documents

View document PDF

Change person secretary company with change date

Date: 02 May 2012

Action Date: 07 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Helen Towers

Change date: 2010-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 May 2011

Action Date: 05 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-05

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John David Rigby

Documents

View document PDF

Change person director company with change date

Date: 10 May 2011

Action Date: 03 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Kirsty Graham

Change date: 2010-05-03

Documents

View document PDF

Termination secretary company with name

Date: 09 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Rigby

Documents

View document PDF


Some Companies

BRYNYMOR MANAGEMENT COMPANY LIMITED

FLAT 2, 6,ABERYSTWYTH,SY23 2HU

Number:02120559
Status:ACTIVE
Category:Private Limited Company

DENESIDE HEATING SERVICES LIMITED

6 SNOWDROP WAY, ETHERLEY DENE,COUNTY DURHAM,DL14 0TN

Number:04807850
Status:ACTIVE
Category:Private Limited Company

DMI SERVICES (UK) LTD

OFFICE 234, BUILDING 3, NORTH LONDON BUSINESS PARK,LONDON,N11 1GN

Number:10782905
Status:ACTIVE
Category:Private Limited Company

LES JOHNSON PROJECT SERVICES LTD

2 SLIP HILL COTTAGES,ASHFORD,TN25 5HL

Number:07611394
Status:ACTIVE
Category:Private Limited Company

R FULTON CONSULTANCY LTD

9 BILLINGTON CLOSE,NORTHWICH,CW8 4GU

Number:09028539
Status:ACTIVE
Category:Private Limited Company

TAMS LONDON LTD

194 WINDERMERE AVE,LONDON,HA9 8QT

Number:10766626
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