LANCASTER SAMMS LIMITED
Status | ACTIVE |
Company No. | 07930709 |
Category | Private Limited Company |
Incorporated | 31 Jan 2012 |
Age | 12 years, 4 months, 2 days |
Jurisdiction | England 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
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
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
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
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
Capital name of class of shares
Date: 05 Jan 2022
Category: Capital
Type: SH08
Documents
Resolution
Date: 04 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 29 Jun 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 25 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Capital variation of rights attached to shares
Date: 28 Apr 2014
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 28 Apr 2014
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
Some Companies
ABSOLUTE HEATING INSTALLATIONS LIMITED
19 WEST DRIVE,BURY SAINT EDMUNDS,IP28 7JN
Number: | 11962913 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOXHOLES BUSINESS PARK,HERTFORD,SG13 7QE
Number: | 02087979 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 MARSH PARADE,NEWCASTLE,ST5 1BT
Number: | 08411874 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 DUDLEY WOOD ROAD,DUDLEY,DY2 0DA
Number: | 09057450 |
Status: | ACTIVE |
Category: | Private Limited Company |
COACH HOUSE GRANGE CENTRE ROAD,KEIGHLEY,BD20 8HL
Number: | 10683683 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 VIOLET AVENUE,UXBRIDGE,UB8 3PS
Number: | 08939161 |
Status: | ACTIVE |
Category: | Private Limited Company |