LANCIA CONSULTING LIMITED

124 City Road, London, EC1V 2NX, United Kingdom
StatusACTIVE
Company No.09142551
CategoryPrivate Limited Company
Incorporated22 Jul 2014
Age9 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

LANCIA CONSULTING LIMITED is an active private limited company with number 09142551. It was incorporated 9 years, 9 months, 19 days ago, on 22 July 2014. The company address is 124 City Road, London, EC1V 2NX, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 03 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 22 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-25

Old address: Kemp House 152 City Road London EC1V 2NX England

New address: 124 City Road London EC1V 2NX

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 25 Mar 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-03-24

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lancia Consult Pte Ltd

Cessation date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 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: 27 Jul 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 31 Jan 2020

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-10-09

Officer name: Taylor Wessing Secretaries Limited

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-23

Officer name: Peter Francis Alexander Phillips

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-01

Officer name: Jeffrey Owen Cronkshaw

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Owen Cronkshaw

Termination date: 2018-10-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-06

Officer name: Mr Robert Alexander Ward

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Owen Cronkshaw

Appointment date: 2018-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jan Paul Frederik Groeneboom

Termination date: 2018-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lancia Consult Pte Ltd

Notification date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-01

Officer name: Mr Jan-Paul Frederik Groeneboom

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Michael Craft

Termination date: 2015-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2015

Action Date: 27 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-27

New address: Kemp House 152 City Road London EC1V 2NX

Old address: 2 Bury Farm High Street Kimpton Hitchin Hertfordshire SG4 8RH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 22 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2015

Action Date: 24 Jul 2015

Category: Address

Type: AD01

Old address: Kemp House 152 City Road London EC1V 2NX England

Change date: 2015-07-24

New address: 2 Bury Farm High Street Kimpton Hitchin Hertfordshire SG4 8RH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2015

Action Date: 21 Jul 2015

Category: Address

Type: AD01

Old address: 2 Bury Farm High Street Kimpton Hitchin Hertfordshire SG4 8RH United Kingdom

Change date: 2015-07-21

New address: Kemp House 152 City Road London EC1V 2NX

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-11

Officer name: Mr Andrew Michael Craft

Documents

View document PDF

Certificate change of name company

Date: 09 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed humix consulting LIMITED\certificate issued on 09/03/15

Documents

View document PDF

Incorporation company

Date: 22 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DBB SOLUTIONS LIMITED

ALDRETH PEARCROFT ROAD,GLOUCS,GL10 2JY

Number:07412509
Status:ACTIVE
Category:Private Limited Company

KINGSTON POUND CIC

PARK LODGE 97 ELLERTON ROAD,KINGSTON UPON THAMES,KT6 7UA

Number:10439038
Status:ACTIVE
Category:Community Interest Company

PROLINK(UK) LIMITED

483 GREEN LANE,LONDON,N13 4BS

Number:07279123
Status:ACTIVE
Category:Private Limited Company

ROSS POOLE (UK) LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08817882
Status:ACTIVE
Category:Private Limited Company

SILVERDALE BRICK LTD

309 BURY NEW ROAD,SALFORD,M7 2YN

Number:11887199
Status:ACTIVE
Category:Private Limited Company

SUSTAINABLE DEVELOPMENTS (SW) LIMITED

TREMOUGH INNOVATION CENTRE,PENRYN,TR10 9TA

Number:05174372
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