LANCASTER MALONEY MARTIN LTD

04846621
EQUITAS HOUSE UNIT 6 STATION VIEW RHINO COURT STOCKPORT SK7 5ER

Documents

Documents
Date Category Description Pages
19 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2024 accounts Annual Accounts 8 Buy now
16 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Aug 2023 officers Termination of appointment of secretary (Peter Maloney) 1 Buy now
30 Apr 2023 accounts Annual Accounts 8 Buy now
25 Oct 2022 change-of-name Certificate Change Of Name Company 3 Buy now
28 Sep 2022 capital Notice of cancellation of shares 4 Buy now
28 Sep 2022 resolution Resolution 2 Buy now
28 Sep 2022 resolution Resolution 1 Buy now
28 Sep 2022 incorporation Memorandum Articles 10 Buy now
28 Sep 2022 officers Appointment of director (Mr Marcus James Francis Armand) 2 Buy now
27 Sep 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Sep 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Sep 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Sep 2022 officers Appointment of director (Mr Joshua Thomas Martin) 2 Buy now
18 Aug 2022 resolution Resolution 2 Buy now
10 Aug 2022 capital Return of Allotment of shares 2 Buy now
03 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2022 accounts Annual Accounts 8 Buy now
12 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 9 Buy now
11 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2020 accounts Annual Accounts 8 Buy now
31 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2019 accounts Annual Accounts 8 Buy now
14 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2018 accounts Annual Accounts 7 Buy now
16 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2017 accounts Annual Accounts 6 Buy now
15 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Apr 2016 accounts Annual Accounts 6 Buy now
07 Sep 2015 annual-return Annual Return 6 Buy now
30 Apr 2015 accounts Annual Accounts 5 Buy now
06 Oct 2014 annual-return Annual Return 6 Buy now
06 Oct 2014 officers Appointment of director (Mr Mark Anthony Bridge) 2 Buy now
30 Apr 2014 accounts Annual Accounts 6 Buy now
29 Aug 2013 annual-return Annual Return 6 Buy now
10 Apr 2013 accounts Annual Accounts 4 Buy now
17 Aug 2012 annual-return Annual Return 7 Buy now
30 Apr 2012 accounts Annual Accounts 4 Buy now
06 Feb 2012 capital Return of purchase of own shares 3 Buy now
24 Aug 2011 annual-return Annual Return 7 Buy now
24 Aug 2011 officers Change of particulars for secretary (Peter Maloney) 2 Buy now
24 Aug 2011 officers Change of particulars for director (Peter Maloney) 2 Buy now
30 Apr 2011 accounts Annual Accounts 4 Buy now
26 Aug 2010 annual-return Annual Return 7 Buy now
31 Mar 2010 accounts Annual Accounts 4 Buy now
07 Sep 2009 annual-return Return made up to 25/07/09; full list of members 4 Buy now
17 Aug 2009 accounts Annual Accounts 6 Buy now
24 Dec 2008 annual-return Return made up to 25/07/08; full list of members 4 Buy now
03 Jun 2008 accounts Annual Accounts 6 Buy now
01 Nov 2007 annual-return Return made up to 25/07/07; full list of members 2 Buy now
31 Oct 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
06 Jun 2007 accounts Annual Accounts 7 Buy now
05 Apr 2007 annual-return Return made up to 25/07/06; full list of members 7 Buy now
07 Feb 2007 capital Ad 01/10/05--------- £ si 200@1=200 £ ic 2/202 2 Buy now
06 Jun 2006 accounts Annual Accounts 7 Buy now
14 Sep 2005 annual-return Return made up to 25/07/05; full list of members 7 Buy now
09 Feb 2005 accounts Annual Accounts 7 Buy now
13 Oct 2004 address Registered office changed on 13/10/04 from: magnus house 6-8 ashfield road cheadle cheshire SK8 1BB 1 Buy now
25 Aug 2004 annual-return Return made up to 25/07/04; full list of members 7 Buy now
25 Sep 2003 address Registered office changed on 25/09/03 from: magnus house 6-8 ashfield road cheadle cheshire SK8 1BB 1 Buy now
23 Sep 2003 address Registered office changed on 23/09/03 from: international house 15 bredbury business park stockport SK6 2SN 1 Buy now
15 Sep 2003 officers Director resigned 1 Buy now
15 Sep 2003 officers Secretary resigned;director resigned 1 Buy now
20 Aug 2003 officers New director appointed 2 Buy now
20 Aug 2003 officers New secretary appointed;new director appointed 2 Buy now
16 Aug 2003 resolution Resolution 1 Buy now
25 Jul 2003 incorporation Incorporation Company 14 Buy now