JAMES LANCASTER ASSOCIATES LIMITED
Status | DISSOLVED |
Company No. | 08321092 |
Category | Private Limited Company |
Incorporated | 06 Dec 2012 |
Age | 11 years, 6 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 01 Dec 2021 |
Years | 2 years, 6 months, 9 days |
SUMMARY
JAMES LANCASTER ASSOCIATES LIMITED is an dissolved private limited company with number 08321092. It was incorporated 11 years, 6 months, 4 days ago, on 06 December 2012 and it was dissolved 2 years, 6 months, 9 days ago, on 01 December 2021. The company address is 5th Floor The Union Building 5th Floor The Union Building, Norwich, NR1 1BY.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 01 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2021
Action Date: 20 Feb 2021
Category: Address
Type: AD01
Old address: 10 Village Way London SE21 7AN
Change date: 2021-02-20
New address: 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 19 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2020
Action Date: 28 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-28
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2016
Action Date: 29 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-29
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2014
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Capital allotment shares
Date: 18 Mar 2014
Action Date: 06 Dec 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-12-06
Documents
Appoint person director company with name
Date: 14 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James David Lancaster
Documents
Termination director company with name
Date: 12 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
31 OAKFIELD ROAD,HARPENDEN,AL5 2NP
Number: | 11861536 |
Status: | ACTIVE |
Category: | Private Limited Company |
48A QUEEN ELIZABETH AVENUE,GLASGOW,G52 4NQ
Number: | SC336765 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BELL WEIR CLOSE,STAINES,TW19 6HF
Number: | 08020919 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 SHAKESPEARE AVENUE,REDDITCH,B98 7LB
Number: | 10244635 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETER GUTHRIE VISUALISATION LIMITED
RALEIGH HOUSE 14C COMPASS POINT BUSINESS PARK,ST IVES,PE27 5JL
Number: | 08959354 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRAND PAVILION TRADING COMPANY LTD
THE GRAND PAVILION SOUTH PARADE,MATLOCK,DE4 3NR
Number: | 10223975 |
Status: | ACTIVE |
Category: | Private Limited Company |