LANCASTER KNOX CONSULTANCY LIMITED

1st Floor, Blackfriars House 1st Floor, Blackfriars House, Manchester, M3 2JA, England
StatusACTIVE
Company No.10791537
CategoryPrivate Limited Company
Incorporated26 May 2017
Age7 years, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 07 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Apr 2021

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 15 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Dec 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 25/05/2019

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 26 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALJIBREEL TRAVEL & TOURS LIMITED

760 EASTERN AVENUE,ILFORD,IG2 7HU

Number:10784361
Status:ACTIVE
Category:Private Limited Company

CASA DE AGUA GROUP LIMITED

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

CHARLIE OSCAR LIMITED

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)

RRI CONSULTING LTD

10 HAMILTON CLOSE,MACCLESFIELD,SK10 1QZ

Number:08914759
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