Company NameLancelot Command Limited
DirectorShirley Anne Blyth
Company StatusActive
Company Number02852151
CategoryPrivate Limited Company
Incorporation Date9 September 1993(30 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMs Shirley Anne Blyth
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1993(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address6b Cumberland Street
North West Lane
Edinburgh
EH3 6RF
Scotland
Secretary NameMs Maureen Frances Joyce
NationalityBritish
StatusResigned
Appointed09 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Featherhall Avenue
Edinburgh
EH12 7TX
Scotland
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 September 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressBruce Allen Llp Ground Floor Suite Crown House
40 North Street
Hornchurch
RM11 1EW
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Shirley Anne Blyth
100.00%
Ordinary

Financials

Year2014
Net Worth£993
Cash£357
Current Liabilities£40,686

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 September 2023 (7 months, 3 weeks ago)
Next Return Due23 September 2024 (4 months, 3 weeks from now)

Filing History

29 November 2023Total exemption full accounts made up to 5 April 2023 (8 pages)
18 October 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
12 September 2023Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Bruce Allen Llp Ground Floor Suite Crown House 40 North Street Hornchurch RM11 1EW on 12 September 2023 (1 page)
22 November 2022Total exemption full accounts made up to 5 April 2022 (8 pages)
24 October 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 5 April 2021 (7 pages)
19 October 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
19 July 2021Termination of appointment of Maureen Frances Joyce as a secretary on 17 July 2021 (1 page)
19 November 2020Total exemption full accounts made up to 5 April 2020 (7 pages)
30 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 5 April 2019 (7 pages)
6 November 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 5 April 2018 (7 pages)
24 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
29 November 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
21 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
20 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
9 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
11 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
11 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
11 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
11 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
29 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
8 July 2014Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page)
2 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 2 July 2014 (1 page)
29 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
3 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
3 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
3 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
20 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
11 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
21 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
1 October 2010Director's details changed for Shirley Anne Blyth on 9 September 2010 (2 pages)
1 October 2010Director's details changed for Shirley Anne Blyth on 9 September 2010 (2 pages)
1 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Shirley Anne Blyth on 9 September 2010 (2 pages)
1 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
25 September 2009Return made up to 09/09/09; full list of members (3 pages)
25 September 2009Return made up to 09/09/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
22 September 2008Return made up to 09/09/08; full list of members (3 pages)
22 September 2008Return made up to 09/09/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
17 September 2007Return made up to 09/09/07; full list of members (2 pages)
17 September 2007Return made up to 09/09/07; full list of members (2 pages)
16 November 2006Registered office changed on 16/11/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page)
16 November 2006Registered office changed on 16/11/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page)
22 September 2006Return made up to 09/09/06; full list of members (2 pages)
22 September 2006Return made up to 09/09/06; full list of members (2 pages)
30 August 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
30 August 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
30 August 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
9 December 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
9 December 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
9 December 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
11 October 2005Return made up to 09/09/05; full list of members (2 pages)
11 October 2005Return made up to 09/09/05; full list of members (2 pages)
24 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
24 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
24 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
28 September 2004Return made up to 09/09/04; full list of members (6 pages)
28 September 2004Return made up to 09/09/04; full list of members (6 pages)
6 April 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
6 April 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
6 April 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
6 October 2003Return made up to 09/09/03; full list of members
  • 363(287) ‐ Registered office changed on 06/10/03
(6 pages)
6 October 2003Return made up to 09/09/03; full list of members
  • 363(287) ‐ Registered office changed on 06/10/03
(6 pages)
3 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
24 September 2002Return made up to 09/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 2002Return made up to 09/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
26 January 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
26 January 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
2 October 2001Return made up to 09/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2001Return made up to 09/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
21 March 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
21 March 2001Registered office changed on 21/03/01 from: 33 shelton road london SW19 3AT (1 page)
21 March 2001Registered office changed on 21/03/01 from: 33 shelton road london SW19 3AT (1 page)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 September 2000Return made up to 09/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/09/00
(6 pages)
19 September 2000Return made up to 09/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/09/00
(6 pages)
18 September 2000Director's particulars changed (2 pages)
18 September 2000Secretary's particulars changed (1 page)
18 September 2000Director's particulars changed (2 pages)
18 September 2000Secretary's particulars changed (1 page)
18 September 2000Registered office changed on 18/09/00 from: 23 wellington road ealing london W5 4UJ (2 pages)
18 September 2000Registered office changed on 18/09/00 from: 23 wellington road ealing london W5 4UJ (2 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
30 September 1999Return made up to 09/09/99; no change of members (4 pages)
30 September 1999Return made up to 09/09/99; no change of members (4 pages)
8 January 1999Return made up to 09/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
8 January 1999Return made up to 09/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 December 1997Registered office changed on 08/12/97 from: the old tavern market square petworth west sussex GU2 0AH (1 page)
8 December 1997Registered office changed on 08/12/97 from: the old tavern market square petworth west sussex GU2 0AH (1 page)
2 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
30 October 1997Return made up to 09/09/97; full list of members (6 pages)
30 October 1997Return made up to 09/09/97; full list of members (6 pages)
29 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
29 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
10 September 1996Return made up to 09/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 September 1996Return made up to 09/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 August 1996Director's particulars changed (1 page)
27 August 1996Director's particulars changed (1 page)
28 September 1995Return made up to 09/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
28 September 1995Return made up to 09/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
4 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
4 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
25 April 1995Director's particulars changed (2 pages)
25 April 1995Registered office changed on 25/04/95 from: 290 northfields avenue ealing london W54UB (1 page)
25 April 1995Registered office changed on 25/04/95 from: 290 northfields avenue ealing london W54UB (1 page)
25 April 1995Director's particulars changed (2 pages)