LANCASTER SAMMS LIMITED

27 High Petergate, York, YO1 7HP
StatusACTIVE
Company No.07930709
CategoryPrivate Limited Company
Incorporated31 Jan 2012
Age12 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

LANCASTER SAMMS LIMITED is an active private limited company with number 07930709. It was incorporated 12 years, 4 months, 2 days ago, on 31 January 2012. The company address is 27 High Petergate, York, YO1 7HP.



Company Fillings

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Capital name of class of shares

Date: 05 Jan 2022

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 04 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michelle Samms

Appointment date: 2021-09-08

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Samms

Change date: 2021-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Samms

Change date: 2018-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 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: 06 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2018

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-06

Psc name: Charlie Edward Dallas Lancaster

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlie Edward Dallas Lancaster

Termination date: 2017-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-26

Officer name: Mr Charlie Lancaster

Documents

View document PDF

Capital name of class of shares

Date: 29 Jun 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 25 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2015

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-21

Officer name: Mr Charlie Lancaster

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 28 Apr 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 28 Apr 2014

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2014

Action Date: 22 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-22

Officer name: Mr Neil Samms

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2014

Action Date: 22 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-22

Officer name: Mr Charlie Lancaster

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 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: 11 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2013

Action Date: 10 Jan 2013

Category: Address

Type: AD01

Old address: Blake House 18 Blake Street York North Yorkshire YO1 8QH United Kingdom

Change date: 2013-01-10

Documents

View document PDF

Change account reference date company current extended

Date: 13 Aug 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2013-03-31

Documents

View document PDF

Incorporation company

Date: 31 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE HEATING INSTALLATIONS LIMITED

19 WEST DRIVE,BURY SAINT EDMUNDS,IP28 7JN

Number:11962913
Status:ACTIVE
Category:Private Limited Company

BONDABELT LIMITED

FOXHOLES BUSINESS PARK,HERTFORD,SG13 7QE

Number:02087979
Status:ACTIVE
Category:Private Limited Company

IRONMARKET LIMITED

31 MARSH PARADE,NEWCASTLE,ST5 1BT

Number:08411874
Status:ACTIVE
Category:Private Limited Company

KJB TRANSPORT MIDLANDS LTD

23 DUDLEY WOOD ROAD,DUDLEY,DY2 0DA

Number:09057450
Status:ACTIVE
Category:Private Limited Company

PICKLED LTD

COACH HOUSE GRANGE CENTRE ROAD,KEIGHLEY,BD20 8HL

Number:10683683
Status:ACTIVE
Category:Private Limited Company

SRI SIRI LTD

66 VIOLET AVENUE,UXBRIDGE,UB8 3PS

Number:08939161
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