JAMES LANCASTER ASSOCIATES LIMITED

5th Floor The Union Building 5th Floor The Union Building, Norwich, NR1 1BY
StatusDISSOLVED
Company No.08321092
CategoryPrivate Limited Company
Incorporated06 Dec 2012
Age11 years, 6 months, 4 days
JurisdictionEngland Wales
Dissolution01 Dec 2021
Years2 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

Gazette dissolved liquidation

Date: 01 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 01 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 18 Mar 2014

Action Date: 06 Dec 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-12-06

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James David Lancaster

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 06 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOLD BY DESIGN LIMITED

31 OAKFIELD ROAD,HARPENDEN,AL5 2NP

Number:11861536
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL GAS LIMITED

48A QUEEN ELIZABETH AVENUE,GLASGOW,G52 4NQ

Number:SC336765
Status:ACTIVE
Category:Private Limited Company

LALYS PORTFOLIO LTD

9 BELL WEIR CLOSE,STAINES,TW19 6HF

Number:08020919
Status:ACTIVE
Category:Private Limited Company

MALC'S BARBERS LIMITED

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

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