LANCASTER KNOX CONSULTANCY LIMITED
Status | ACTIVE |
Company No. | 10791537 |
Category | Private Limited Company |
Incorporated | 26 May 2017 |
Age | 7 years, 2 days |
Jurisdiction | England Wales |
SUMMARY
LANCASTER KNOX CONSULTANCY LIMITED is an active private limited company with number 10791537. It was incorporated 7 years, 2 days ago, on 26 May 2017. The company address is 1st Floor, Blackfriars House 1st Floor, Blackfriars House, Manchester, M3 2JA, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 13 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 23 May 2023
Action Date: 23 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-23
Documents
Confirmation statement with no updates
Date: 27 May 2022
Action Date: 25 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-25
Documents
Accounts with accounts type total exemption full
Date: 18 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 12 May 2022
Action Date: 12 May 2022
Category: Address
Type: AD01
New address: 1st Floor, Blackfriars House Parsonage Manchester M3 2JA
Old address: 1st Floor, Blackfriars House 1st Floor, Blackfriars House Parsonage Manchester M3 2JA England
Change date: 2022-05-12
Documents
Change registered office address company with date old address new address
Date: 12 May 2022
Action Date: 12 May 2022
Category: Address
Type: AD01
Old address: National House 2nd Floor 60-66 Wardour Street London W1F 0TA United Kingdom
Change date: 2022-05-12
New address: 1st Floor, Blackfriars House 1st Floor, Blackfriars House Parsonage Manchester M3 2JA
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Address
Type: AD01
New address: National House 2nd Floor 60-66 Wardour Street London W1F 0TA
Old address: National House 2nd Floor, National House 60-66 Wardour Street London W1F 0TA United Kingdom
Change date: 2021-11-30
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-30
New address: National House 2nd Floor, National House 60-66 Wardour Street London W1F 0TA
Old address: National House 2nd Floor, National House 60-66 Wardour Street London W1F 0TA United Kingdom
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Address
Type: AD01
New address: National House 2nd Floor, National House 60-66 Wardour Street London W1F 0TA
Old address: 16 High Holborn London WC1V 6BX England
Change date: 2021-11-30
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 09 Jul 2021
Action Date: 25 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-25
Documents
Notification of a person with significant control
Date: 08 Jul 2021
Action Date: 26 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Lancaster Knox Llp
Notification date: 2020-05-26
Documents
Cessation of a person with significant control
Date: 07 Jul 2021
Action Date: 26 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Knox Limited
Cessation date: 2020-05-26
Documents
Change person director company with change date
Date: 20 May 2021
Action Date: 13 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-13
Officer name: Mr Arthur John Lancaster
Documents
Change person secretary company with change date
Date: 20 May 2021
Action Date: 13 May 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-05-13
Officer name: Mr Arthur John Lancaster
Documents
Gazette filings brought up to date
Date: 07 Apr 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 01 Apr 2021
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 01 Jun 2020
Action Date: 25 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-25
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2020
Action Date: 15 Apr 2020
Category: Address
Type: AD01
New address: 16 High Holborn London WC1V 6BX
Change date: 2020-04-15
Old address: 3rd Floor, Foxglove House 166 Picadilly London W1J 9EF England
Documents
Resolution
Date: 15 Jan 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Dec 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 25/05/2019
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 25 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-25
Documents
Change account reference date company previous shortened
Date: 21 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-05-31
New date: 2018-12-31
Documents
Termination director company with name termination date
Date: 16 May 2019
Action Date: 15 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-15
Officer name: Jeremy Franks
Documents
Accounts with accounts type unaudited abridged
Date: 14 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change person secretary company with change date
Date: 03 Dec 2018
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Arthur John Lancaster
Change date: 2018-12-01
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2018
Action Date: 10 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-10
Old address: 7 Old Park Lane London W1K 1QR United Kingdom
New address: 3rd Floor, Foxglove House 166 Picadilly London W1J 9EF
Documents
Change to a person with significant control
Date: 15 Jun 2018
Action Date: 16 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-08-16
Psc name: Knox Private Office Limited
Documents
Confirmation statement with updates
Date: 14 Jun 2018
Action Date: 25 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-25
Documents
Notification of a person with significant control
Date: 14 Jun 2018
Action Date: 16 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-08-16
Psc name: Knox Limited
Documents
Cessation of a person with significant control
Date: 14 Jun 2018
Action Date: 16 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-16
Psc name: Knox Private Office Limited
Documents
Termination director company with name termination date
Date: 07 Jun 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-23
Officer name: Luke Joseph Webster
Documents
Some Companies
ALJIBREEL TRAVEL & TOURS LIMITED
760 EASTERN AVENUE,ILFORD,IG2 7HU
Number: | 10784361 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARTWELL ACCOUNTANTS 47 BURY NEW ROAD,MANCHESTER,M25 9JY
Number: | 09529196 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CAVENDISH LAND MANAGERS FUND LIMITED
WINSTON HOUSE,LONDON,N3 1HF
Number: | 06815551 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 NORWOOD,NEWPORT ON TAY,DD6 8DX
Number: | SC124067 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
COSFORD HOUSE ACCOMMODATION LIMITED
SUITE 59 42,SCARBOROUGH,YO12 5ET
Number: | 08761869 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
10 HAMILTON CLOSE,MACCLESFIELD,SK10 1QZ
Number: | 08914759 |
Status: | ACTIVE |
Category: | Private Limited Company |