Download leads from Nexok and grow your business. Find out more

Lance Consultants Limited

Documents

Total Documents56
Total Pages283

Filing History

3 April 2017Confirmation statement made on 23 January 2017 with updates
31 December 2016Total exemption small company accounts made up to 31 March 2016
9 August 2016Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN to 40 the Avenue Radlett Hertfordshire WD7 7DW on 9 August 2016
13 June 2016Total exemption small company accounts made up to 31 March 2015
7 June 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
22 May 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
20 May 2015Compulsory strike-off action has been discontinued
19 May 2015First Gazette notice for compulsory strike-off
31 December 2014Total exemption small company accounts made up to 31 March 2014
25 July 2014Secretary's details changed for Mrs Masuma Jaffer on 11 July 2014
25 July 2014Registered office address changed from 40 the Avenue Radlett Hertfordshire WD7 7DW to International House 24 Holborn Viaduct London EC1A 2BN on 25 July 2014
25 July 2014Registered office address changed from , 40 the Avenue, Radlett, Hertfordshire, WD7 7DW on 25 July 2014
25 July 2014Director's details changed for Mr Munawarali Jaffer on 11 July 2014
28 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
31 December 2013Total exemption small company accounts made up to 31 March 2013
29 April 2013Annual return made up to 23 January 2013 with a full list of shareholders
31 December 2012Total exemption small company accounts made up to 31 March 2012
21 February 2012Annual return made up to 23 January 2012 with a full list of shareholders
31 January 2012Total exemption small company accounts made up to 31 March 2011
3 February 2011Annual return made up to 23 January 2011 with a full list of shareholders
28 January 2011Total exemption small company accounts made up to 31 March 2010
5 August 2010Total exemption small company accounts made up to 31 March 2009
15 May 2010Compulsory strike-off action has been discontinued
13 May 2010Director's details changed for Mr Munawarali Jaffer on 23 January 2010
13 May 2010Annual return made up to 23 January 2010 with a full list of shareholders
4 May 2010First Gazette notice for compulsory strike-off
11 May 2009Return made up to 23/01/09; full list of members
6 August 2008Total exemption full accounts made up to 31 March 2008
23 April 2008Return made up to 23/01/08; full list of members
4 April 2007Return made up to 23/01/06; full list of members
4 April 2007Return made up to 23/01/07; full list of members
21 February 2006Total exemption full accounts made up to 31 March 2005
22 February 2005Return made up to 23/01/05; full list of members
18 February 2005Total exemption full accounts made up to 31 March 2004
21 June 2004Return made up to 23/01/04; full list of members
17 February 2004Total exemption full accounts made up to 31 March 2003
16 June 2003Return made up to 23/01/03; full list of members
26 February 2003Total exemption full accounts made up to 31 March 2002
2 February 2002Total exemption full accounts made up to 31 March 2001
26 January 2002Return made up to 23/01/02; full list of members
20 February 2001Full accounts made up to 31 March 2000
15 February 2001Return made up to 23/01/01; full list of members
9 February 2000Full accounts made up to 31 March 1999
4 February 2000Return made up to 23/01/00; full list of members
2 February 1999Return made up to 23/01/99; full list of members
7 September 1998Full accounts made up to 31 March 1998
17 March 1998Return made up to 23/01/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 January 1998Full accounts made up to 31 March 1997
1 December 1997Registered office changed on 01/12/97 from: studio 4 building 56 magnet road gec east lane estate wembley middlesex HA9 7RG
8 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
4 March 1997Return made up to 23/01/97; full list of members
1 February 1997Full accounts made up to 31 March 1996
1 March 1996Registered office changed on 01/03/96 from: larch house spring villa park spring villa road edgeware middlesex HA8 7EB
8 February 1996Full accounts made up to 31 March 1995
8 February 1996Return made up to 23/01/96; full list of members
7 March 1995Return made up to 23/01/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
Sign up now to grow your client base. Plans & Pricing