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

Lancaster Paper Agencies Limited

Documents

Total Documents47
Total Pages167

Filing History

17 October 2017First Gazette notice for voluntary strike-off
4 October 2017Application to strike the company off the register
25 May 2017Total exemption full accounts made up to 28 February 2017
21 February 2017Confirmation statement made on 9 February 2017 with updates
3 August 2016Total exemption small company accounts made up to 28 February 2016
10 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
25 August 2015Total exemption small company accounts made up to 28 February 2015
13 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
13 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
24 November 2014Registered office address changed from 2 Langley Grove Taylors Farm Sherfield on Loddon Hampshire RG27 0BN to 22 Eling Crescent Sherfield-on-Loddon Hook Hampshire RG27 0FJ on 24 November 2014
31 July 2014Total exemption small company accounts made up to 28 February 2014
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
12 July 2013Total exemption small company accounts made up to 28 February 2013
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
6 August 2012Total exemption small company accounts made up to 29 February 2012
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
4 October 2011Total exemption full accounts made up to 28 February 2011
24 February 2011Annual return made up to 9 February 2011 with a full list of shareholders
24 February 2011Annual return made up to 9 February 2011 with a full list of shareholders
19 August 2010Total exemption full accounts made up to 28 February 2010
10 March 2010Annual return made up to 9 February 2010 with a full list of shareholders
10 March 2010Secretary's details changed for Joanne Doorbar on 10 March 2010
10 March 2010Director's details changed for David Nigel Doorbar on 10 March 2010
10 March 2010Annual return made up to 9 February 2010 with a full list of shareholders
1 March 2010Registered office address changed from Glendale Soke Road Silcheser Reading Berks RG7 2PA on 1 March 2010
1 March 2010Registered office address changed from Glendale Soke Road Silcheser Reading Berks RG7 2PA on 1 March 2010
27 May 2009Total exemption full accounts made up to 28 February 2009
4 March 2009Return made up to 09/02/09; full list of members
21 November 2008Accounts for a dormant company made up to 28 February 2008
28 February 2008Return made up to 09/02/08; full list of members
10 December 2007Accounts made up to 28 February 2007
14 February 2007Return made up to 09/02/07; full list of members
13 December 2006Accounts made up to 28 February 2006
13 April 2006Return made up to 09/02/06; full list of members
29 March 2006Director's particulars changed
14 March 2006Registered office changed on 14/03/06 from: unit 3, saturn house calleva park, aldermaston reading RG7 8HB
3 March 2005Ad 14/02/05--------- £ si 1@1=1 £ ic 1/2
10 February 2005New secretary appointed
10 February 2005£ nc 1000/10000 09/02/05
10 February 2005Registered office changed on 10/02/05 from: white hart house, silwood road ascot berks SL5 0PY
10 February 2005Secretary resigned
10 February 2005Director resigned
10 February 2005New director appointed
9 February 2005Incorporation
Sign up now to grow your client base. Plans & Pricing