London
W11 3JE
Secretary Name | Mr James Fairweather |
---|---|
Status | Resigned |
Appointed | 04 March 2009(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 February 2011) |
Role | Company Director |
Correspondence Address | 46 Carrington Street Nottingham Nottinghamshire NG1 7FG |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | lancercapital.co.uk |
---|
Registered Address | 1 Vicarage Lane Stratford London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Mr Joseph Firas Chakra 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£86,502 |
Cash | £3,029 |
Current Liabilities | £1,500 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 4 weeks from now) |
15 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
13 June 2023 | Confirmation statement made on 4 June 2023 with updates (5 pages) |
23 June 2022 | Confirmation statement made on 4 June 2022 with updates (5 pages) |
6 May 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
9 June 2021 | Confirmation statement made on 4 June 2021 with updates (5 pages) |
12 May 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
8 June 2020 | Confirmation statement made on 4 June 2020 with updates (5 pages) |
27 March 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
5 June 2019 | Confirmation statement made on 4 June 2019 with updates (5 pages) |
6 February 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
15 June 2018 | Confirmation statement made on 4 June 2018 with updates (5 pages) |
15 June 2018 | Notification of Joseph Firas Chakra as a person with significant control on 6 April 2016 (2 pages) |
26 March 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
6 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
4 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 August 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
16 February 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 July 2014 | Director's details changed for Mr Joseph Firas Chakra on 9 July 2014 (2 pages) |
10 July 2014 | Director's details changed for Mr Joseph Firas Chakra on 9 July 2014 (2 pages) |
10 July 2014 | Director's details changed for Mr Joseph Firas Chakra on 9 July 2014 (2 pages) |
10 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
24 January 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 January 2014 | Director's details changed for Mr Joseph Firas Chakra on 9 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Mr Joseph Firas Chakra on 9 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Mr Joseph Firas Chakra on 9 January 2014 (2 pages) |
15 August 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
15 August 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
15 August 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 August 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 February 2011 | Termination of appointment of James Fairweather as a secretary (1 page) |
14 February 2011 | Termination of appointment of James Fairweather as a secretary (1 page) |
8 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
4 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
4 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 March 2009 | Secretary appointed mr james fairweather (1 page) |
4 March 2009 | Secretary appointed mr james fairweather (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from 20 - 22 bedford row london WC1R 4JS (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from 20 - 22 bedford row london WC1R 4JS (1 page) |
5 January 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
5 January 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
4 November 2008 | Return made up to 04/06/08; full list of members (3 pages) |
4 November 2008 | Return made up to 04/06/08; full list of members (3 pages) |
7 August 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
7 August 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
7 August 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
7 August 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Incorporation (17 pages) |
4 June 2007 | Incorporation (17 pages) |