LANCING EQUESTRIAN LIMITED

35 Ground Floor 35 Ground Floor, Brighton, BN1 4GG, East Sussex, United Kingdom
StatusACTIVE
Company No.10441513
CategoryPrivate Limited Company
Incorporated24 Oct 2016
Age7 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

LANCING EQUESTRIAN LIMITED is an active private limited company with number 10441513. It was incorporated 7 years, 6 months, 28 days ago, on 24 October 2016. The company address is 35 Ground Floor 35 Ground Floor, Brighton, BN1 4GG, East Sussex, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 11 Mar 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jan 2024

Action Date: 06 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-06

Psc name: Janice Hilary Tupper

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2024

Action Date: 16 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amy Louise Baker

Notification date: 2023-12-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Jan 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA01

Made up date: 2024-01-31

New date: 2023-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2024

Action Date: 05 Jan 2024

Category: Address

Type: AD01

New address: 35 Ground Floor 35 New England Road Brighton East Sussex BN1 4GG

Change date: 2024-01-05

Old address: Lindenmuth House 37 Greenham Business Park Thatcham Berkshire RG19 6HW United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2024

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Amy Louise Baker

Appointment date: 2023-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2024

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janice Hilary Tupper

Termination date: 2023-12-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2024

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katherine Louise Tupper

Termination date: 2023-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2023

Action Date: 28 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Address

Type: AD01

Old address: Pound Court Pound Street Newbury Berkshire RG14 6AA England

New address: Lindenmuth House 37 Greenham Business Park Thatcham Berkshire RG19 6HW

Change date: 2022-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Katherine Louise Tupper

Change date: 2018-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2018

Action Date: 21 Jul 2018

Category: Address

Type: AD01

New address: Pound Court Pound Street Newbury Berkshire RG14 6AA

Change date: 2018-07-21

Old address: Opus Accounting Ltd Unit 2B the Votec Centre Hambridge Lane Newbury RG14 5TN United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Feb 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Address

Type: AD01

Old address: 11 Gypsy Lane Marlow SL7 3JT United Kingdom

New address: Opus Accounting Ltd Unit 2B the Votec Centre Hambridge Lane Newbury RG14 5TN

Change date: 2017-07-05

Documents

View document PDF

Incorporation company

Date: 24 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITA ENGINEERING LTD

210-214 UNION STREET,ABERDEEN,AB10 1TL

Number:SC627959
Status:ACTIVE
Category:Private Limited Company

DONOMA POWER LIMITED

7TH FLOOR,LONDON,EC1N 2HU

Number:07447342
Status:ACTIVE
Category:Private Limited Company

KRS CARDS & GIFTS LIMITED

C/O GLOBAL ACCOUNTANCY PRACTICE,GLASGOW,G42 8NN

Number:SC614853
Status:ACTIVE
Category:Private Limited Company

MIRAJ ARCHITECTURAL DESIGN LTD

UNIT 4B,MANCHESTER,M3 1FB

Number:11831902
Status:ACTIVE
Category:Private Limited Company

STATIONARY WHOLESALE LTD

SPACE HOUSE ABBEY ROAD,LONDON,NW10 7SU

Number:09578854
Status:ACTIVE
Category:Private Limited Company

SURVIVA LTD

UNIT 10 LONLAS VILLAGE WORKSHOPS,NEATH,SA10 6RP

Number:06908266
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