About

Registered Number: 03230345
Date of Incorporation: 26/07/1996 (28 years and 8 months ago)
Company Status: Active
Registered Address: West Quay, Glasson Dock, Lancaster Lancashire, LA2 0DB

 

Glasson Group (Lancaster) Ltd was founded on 26 July 1996 and are based in Lancaster Lancashire, it's status in the Companies House registry is set to "Active". This company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 August 2020
PSC07 - N/A 10 June 2020
PSC02 - N/A 10 June 2020
CS01 - N/A 26 July 2019
AA - Annual Accounts 03 April 2019
CH01 - Change of particulars for director 08 March 2019
CH01 - Change of particulars for director 08 March 2019
CH01 - Change of particulars for director 08 March 2019
CH03 - Change of particulars for secretary 08 March 2019
AP01 - Appointment of director 30 July 2018
CS01 - N/A 26 July 2018
TM01 - Termination of appointment of director 16 July 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 14 March 2017
CS01 - N/A 27 July 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 24 August 2015
MR04 - N/A 26 June 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 08 August 2014
MISC - Miscellaneous document 17 March 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 26 July 2013
CH01 - Change of particulars for director 26 July 2013
AA - Annual Accounts 21 March 2013
TM01 - Termination of appointment of director 03 August 2012
AR01 - Annual Return 03 August 2012
TM01 - Termination of appointment of director 03 August 2012
CH01 - Change of particulars for director 03 August 2012
MISC - Miscellaneous document 13 June 2012
AUD - Auditor's letter of resignation 06 June 2012
AA - Annual Accounts 29 February 2012
CH01 - Change of particulars for director 29 September 2011
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 28 January 2010
AP01 - Appointment of director 06 January 2010
TM01 - Termination of appointment of director 11 December 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 18 August 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
AA - Annual Accounts 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
363a - Annual Return 14 August 2007
288c - Notice of change of directors or secretaries or in their particulars 14 August 2007
288c - Notice of change of directors or secretaries or in their particulars 13 August 2007
288c - Notice of change of directors or secretaries or in their particulars 13 August 2007
288b - Notice of resignation of directors or secretaries 22 July 2007
225 - Change of Accounting Reference Date 29 January 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 18 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
169 - Return by a company purchasing its own shares 24 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
AA - Annual Accounts 16 January 2006
288a - Notice of appointment of directors or secretaries 19 September 2005
363a - Annual Return 19 August 2005
353 - Register of members 19 August 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 31 August 2004
MISC - Miscellaneous document 19 May 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 22 August 2003
AA - Annual Accounts 02 January 2003
AUD - Auditor's letter of resignation 10 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2002
363s - Annual Return 16 August 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 30 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2001
288c - Notice of change of directors or secretaries or in their particulars 28 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 17 August 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
AA - Annual Accounts 23 December 1999
363s - Annual Return 30 July 1999
AA - Annual Accounts 21 April 1999
363s - Annual Return 03 September 1998
RESOLUTIONS - N/A 10 May 1998
MEM/ARTS - N/A 10 May 1998
AA - Annual Accounts 24 November 1997
288b - Notice of resignation of directors or secretaries 16 October 1997
363s - Annual Return 26 August 1997
RESOLUTIONS - N/A 16 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 1997
SA - Shares agreement 09 April 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 09 April 1997
88(2)P - N/A 27 March 1997
395 - Particulars of a mortgage or charge 20 March 1997
RESOLUTIONS - N/A 19 March 1997
RESOLUTIONS - N/A 19 March 1997
RESOLUTIONS - N/A 19 March 1997
123 - Notice of increase in nominal capital 19 March 1997
395 - Particulars of a mortgage or charge 14 March 1997
225 - Change of Accounting Reference Date 28 February 1997
CERTNM - Change of name certificate 27 February 1997
287 - Change in situation or address of Registered Office 27 February 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
288b - Notice of resignation of directors or secretaries 27 February 1997
288b - Notice of resignation of directors or secretaries 27 February 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
NEWINC - New incorporation documents 26 July 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 12 March 1997 Fully Satisfied

N/A

Debenture 12 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.