LANCASTER POWER LIMITED

10208169
128 CITY ROAD LONDON UNITED KINGDOM EC1V 2NX

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Jul 2024 mortgage Registration of a charge 34 Buy now
23 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jul 2024 mortgage Registration of a charge 32 Buy now
21 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jun 2023 mortgage Statement of satisfaction of a charge 4 Buy now
17 May 2023 mortgage Registration of a charge 34 Buy now
17 May 2023 mortgage Registration of a charge 33 Buy now
18 Apr 2023 accounts Annual Accounts 5 Buy now
19 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Aug 2022 mortgage Registration of a charge 33 Buy now
27 Jul 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Jul 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jul 2022 incorporation Memorandum Articles 21 Buy now
26 Jul 2022 resolution Resolution 2 Buy now
13 Jul 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
14 Apr 2022 accounts Annual Accounts 3 Buy now
06 Jan 2022 officers Termination of appointment of director (Toby Clive Sutherland Watson) 1 Buy now
20 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Dec 2021 officers Appointment of director (Mr William Andrews) 2 Buy now
09 Dec 2021 officers Termination of appointment of director (Giles Alistair White) 1 Buy now
09 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Aug 2021 officers Termination of appointment of director (Idrish Mohmed) 1 Buy now
31 Aug 2021 officers Termination of appointment of director (David James Wynne Evans) 1 Buy now
06 Aug 2021 mortgage Registration of a charge 46 Buy now
05 Aug 2021 officers Appointment of director (Mr Giles Alistair White) 2 Buy now
05 Aug 2021 officers Appointment of director (Mr Toby Clive Sutherland Watson) 2 Buy now
05 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Nov 2020 accounts Annual Accounts 8 Buy now
05 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Jul 2019 officers Termination of appointment of director (Dennis Joseph Volter) 1 Buy now
20 Jun 2019 accounts Amended Accounts 5 Buy now
04 Jun 2019 accounts Annual Accounts 2 Buy now
20 Mar 2019 accounts Annual Accounts 2 Buy now
05 Feb 2019 capital Return of Allotment of shares 4 Buy now
06 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jul 2018 capital Return of Allotment of shares 3 Buy now
11 Jul 2018 officers Appointment of director (Mr Idrish Mohmed) 2 Buy now
07 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Mar 2018 officers Termination of appointment of director (Matthew Tucker) 1 Buy now
07 Mar 2018 officers Termination of appointment of director (Christopher Hamilton Carlson) 1 Buy now
07 Mar 2018 officers Appointment of director (Mr Dennis Joseph Volter) 2 Buy now
07 Mar 2018 officers Appointment of director (Mr David James Wynne Evans) 2 Buy now
26 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2017 officers Appointment of director (Mr Christopher Hamilton Carlson) 2 Buy now
31 Aug 2017 officers Termination of appointment of director (Edward Keelan) 1 Buy now
20 Jul 2017 accounts Annual Accounts 2 Buy now
22 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Dec 2016 officers Appointment of director (Mr Edward Keelan) 2 Buy now
05 Dec 2016 officers Termination of appointment of director (Alastair Douglas Fraser) 1 Buy now
31 May 2016 incorporation Incorporation Company 7 Buy now