LANCASTER LONDON LTD

05765075
4 LYTTON ROAD NEW BARNET HERTFORDSHIRE EN5 5BY

Documents

Documents
Date Category Description Pages
03 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
03 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Jun 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Feb 2024 mortgage Registration of a charge 5 Buy now
18 Dec 2023 accounts Annual Accounts 8 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2022 accounts Annual Accounts 8 Buy now
09 Jun 2022 mortgage Registration of a charge 11 Buy now
09 Jun 2022 mortgage Registration of a charge 56 Buy now
01 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
27 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
03 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2021 accounts Annual Accounts 8 Buy now
07 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2021 mortgage Registration of a charge 7 Buy now
26 Nov 2020 accounts Annual Accounts 8 Buy now
28 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 7 Buy now
06 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 2 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2017 mortgage Registration of a charge 5 Buy now
15 Sep 2017 accounts Annual Accounts 2 Buy now
27 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Feb 2017 officers Appointment of director (Mr Aamir Safdar) 2 Buy now
25 Jan 2017 officers Change of particulars for director (Mr Udai Singh Sagar) 2 Buy now
24 Jan 2017 officers Change of particulars for director (Mr Udai Singh) 2 Buy now
23 Jan 2017 officers Termination of appointment of secretary (Udai Singh) 1 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Nov 2016 accounts Annual Accounts 2 Buy now
04 Apr 2016 annual-return Annual Return 3 Buy now
11 Dec 2015 accounts Annual Accounts 2 Buy now
18 Nov 2015 officers Termination of appointment of director (Nicholas Papantonis) 1 Buy now
18 Nov 2015 officers Appointment of director (Mr Udai Singh) 2 Buy now
29 Jul 2015 officers Termination of appointment of director (Udai Singh) 1 Buy now
29 Jul 2015 officers Appointment of director (Mr Nicholas Papantonis) 2 Buy now
02 Apr 2015 annual-return Annual Return 3 Buy now
18 Dec 2014 accounts Annual Accounts 3 Buy now
03 Apr 2014 annual-return Annual Return 3 Buy now
30 Dec 2013 accounts Annual Accounts 3 Buy now
04 Apr 2013 annual-return Annual Return 3 Buy now
04 Apr 2013 officers Termination of appointment of secretary (Camelia Singh) 1 Buy now
04 Apr 2013 officers Appointment of secretary (Mr Udai Singh) 1 Buy now
04 Apr 2013 officers Appointment of director (Mr Udai Rattan Singh) 2 Buy now
04 Apr 2013 officers Termination of appointment of director (Camelia Singh) 1 Buy now
09 Jan 2013 accounts Amended Accounts 5 Buy now
11 Dec 2012 accounts Annual Accounts 4 Buy now
11 Apr 2012 annual-return Annual Return 3 Buy now
23 Dec 2011 accounts Annual Accounts 4 Buy now
15 Apr 2011 annual-return Annual Return 3 Buy now
07 Apr 2011 change-of-name Certificate Change Of Name Company 2 Buy now
07 Apr 2011 change-of-name Change Of Name Notice 2 Buy now
22 Dec 2010 accounts Annual Accounts 4 Buy now
01 Apr 2010 annual-return Annual Return 4 Buy now
31 Mar 2010 officers Appointment of director (Mrs Camelia Singh) 2 Buy now
31 Mar 2010 officers Termination of appointment of director (Udai Singh) 1 Buy now
07 Jan 2010 accounts Annual Accounts 3 Buy now
22 Jun 2009 annual-return Return made up to 31/03/09; full list of members 3 Buy now
14 Nov 2008 accounts Annual Accounts 5 Buy now
03 Sep 2008 officers Secretary appointed camelia singh 2 Buy now
03 Sep 2008 officers Director appointed udai singh 2 Buy now
29 Aug 2008 officers Appointment terminate, director and secretary jeremy guy cohen logged form 2 Buy now
29 Aug 2008 address Registered office changed on 29/08/2008 from 57 london road enfield middlesex EN2 6SW 1 Buy now
29 Aug 2008 officers Appointment terminated director rosalind coleman 2 Buy now
20 Jun 2008 annual-return Return made up to 31/03/08; full list of members 4 Buy now
16 Oct 2007 accounts Annual Accounts 9 Buy now
17 May 2007 annual-return Return made up to 31/03/07; full list of members 2 Buy now
02 May 2006 officers New secretary appointed;new director appointed 2 Buy now
02 May 2006 officers New director appointed 2 Buy now
02 May 2006 capital Ad 31/03/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
25 Apr 2006 officers Secretary resigned 1 Buy now
25 Apr 2006 officers Director resigned 1 Buy now
31 Mar 2006 incorporation Incorporation Company 15 Buy now