LANCASTER VETERINARY CENTRE LIMITED
Status | ACTIVE |
Company No. | 07903053 |
Category | Private Limited Company |
Incorporated | 09 Jan 2012 |
Age | 12 years, 4 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
LANCASTER VETERINARY CENTRE LIMITED is an active private limited company with number 07903053. It was incorporated 12 years, 4 months, 23 days ago, on 09 January 2012. The company address is Spitfire House Spitfire House, York, YO30 4UZ, England.
Company Fillings
Accounts with accounts type dormant
Date: 09 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 19 Dec 2023
Action Date: 19 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Oct 2023
Action Date: 12 Oct 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 079030530004
Charge creation date: 2023-10-12
Documents
Accounts with accounts type dormant
Date: 06 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 21 Dec 2022
Action Date: 19 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-19
Documents
Accounts with accounts type dormant
Date: 02 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 21 Dec 2021
Action Date: 19 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-19
Documents
Accounts with accounts type dormant
Date: 10 Jul 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change to a person with significant control
Date: 07 Jul 2021
Action Date: 30 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-06-30
Psc name: Vetpartners Limited
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Address
Type: AD01
Old address: Leeman House Station Business Park Holgate Park Drive York YO26 4GB England
Change date: 2021-06-30
New address: Spitfire House Aviator Court York YO30 4UZ
Documents
Change person director company with change date
Date: 20 May 2021
Action Date: 09 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-09
Officer name: Mrs Joanna Clare Malone
Documents
Confirmation statement with no updates
Date: 22 Dec 2020
Action Date: 19 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-19
Documents
Accounts with accounts type audit exemption subsiduary
Date: 12 May 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Legacy
Date: 12 May 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/19
Documents
Legacy
Date: 09 Apr 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/19
Documents
Legacy
Date: 09 Apr 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/19
Documents
Confirmation statement with no updates
Date: 20 Dec 2019
Action Date: 19 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Sep 2019
Action Date: 12 Sep 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 079030530003
Charge creation date: 2019-09-12
Documents
Cessation of a person with significant control
Date: 27 Dec 2018
Action Date: 29 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ares Management Uk Limited
Cessation date: 2018-11-29
Documents
Cessation of a person with significant control
Date: 27 Dec 2018
Action Date: 29 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ares Management Limited
Cessation date: 2018-11-29
Documents
Confirmation statement with updates
Date: 21 Dec 2018
Action Date: 19 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Dec 2018
Action Date: 28 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 079030530002
Charge creation date: 2018-11-28
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2018
Action Date: 23 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-23
Documents
Notification of a person with significant control
Date: 03 Jul 2018
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ares Management Uk Limited
Notification date: 2018-04-06
Documents
Notification of a person with significant control
Date: 03 Jul 2018
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ares Management Limited
Notification date: 2018-04-06
Documents
Change account reference date company current extended
Date: 12 Apr 2018
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-23
New date: 2019-06-30
Documents
Resolution
Date: 10 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 06 Apr 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2018
Action Date: 03 Apr 2018
Category: Address
Type: AD01
Old address: Lancaster Veterinary Centre 195 Bowerham Road Lancaster LA1 4HT England
Change date: 2018-04-03
New address: Leeman House Station Business Park Holgate Park Drive York YO26 4GB
Documents
Change account reference date company previous extended
Date: 03 Apr 2018
Action Date: 23 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-23
Made up date: 2018-01-31
Documents
Cessation of a person with significant control
Date: 03 Apr 2018
Action Date: 23 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-23
Psc name: James William Glass
Documents
Notification of a person with significant control
Date: 03 Apr 2018
Action Date: 23 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-03-23
Psc name: Vetpartners Limited
Documents
Cessation of a person with significant control
Date: 03 Apr 2018
Action Date: 23 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-23
Psc name: Debbie Margaret Glass
Documents
Termination director company with name termination date
Date: 03 Apr 2018
Action Date: 23 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Debbie Margaret Glass
Termination date: 2018-03-23
Documents
Termination director company with name termination date
Date: 03 Apr 2018
Action Date: 23 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-23
Officer name: James William Glass
Documents
Termination secretary company with name termination date
Date: 03 Apr 2018
Action Date: 23 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-03-23
Officer name: Debbie Margaret Glass
Documents
Appoint person director company with name date
Date: 03 Apr 2018
Action Date: 23 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Stanworth
Appointment date: 2018-03-23
Documents
Appoint person director company with name date
Date: 03 Apr 2018
Action Date: 23 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Joanna Clare Malone
Appointment date: 2018-03-23
Documents
Confirmation statement with updates
Date: 23 Jan 2018
Action Date: 19 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-19
Documents
Change person director company with change date
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James William Glass
Change date: 2017-12-20
Documents
Change person secretary company with change date
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-12-20
Officer name: Mrs Debbie Margaret Glass
Documents
Change person director company with change date
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-20
Officer name: Mrs Debbie Margaret Glass
Documents
Change person director company with change date
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-05
Officer name: Mrs Debbie Margaret Glass
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 19 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-19
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2016
Action Date: 13 Sep 2016
Category: Address
Type: AD01
New address: Lancaster Veterinary Centre 195 Bowerham Road Lancaster LA1 4HT
Old address: Dalton House 9 Dalton Square Lancaster LA1 1WD
Change date: 2016-09-13
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 09 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-09
Documents
Accounts with accounts type total exemption small
Date: 21 May 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2015
Action Date: 09 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-09
Documents
Accounts with accounts type total exemption small
Date: 29 May 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: 30 Jan 2014
Action Date: 09 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-09
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2013
Action Date: 09 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-09
Documents
Change person director company with change date
Date: 21 Aug 2012
Action Date: 25 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-25
Officer name: Mr James William Glass
Documents
Change person director company with change date
Date: 21 Aug 2012
Action Date: 25 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-25
Officer name: Mrs Debbie Margaret Glass
Documents
Legacy
Date: 03 Mar 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
96 LIDGETT LANE,LEEDS,LS8 1HR
Number: | 09164858 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAEBURN ESTATES DEVELOPMENTS (1) LIMITED
30TH FLOOR ONE CANADA SQUARE,LONDON,E14 5AB
Number: | 07698566 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 CHERRY HILL,BARNET,EN5 1BB
Number: | 07942960 |
Status: | ACTIVE |
Category: | Private Limited Company |
187 PETTS WOOD ROAD,ORPINGTON,BR5 1JZ
Number: | 09202668 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR HANOVER HOUSE,BRIGHTON,BN1 3XG
Number: | 09139198 |
Status: | ACTIVE |
Category: | Private Limited Company |
STATION HOUSE,HAVANT,PO9 1QU
Number: | 03987679 |
Status: | ACTIVE |
Category: | Private Limited Company |