About

Registered Number: 06628548
Date of Incorporation: 24/06/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 4 months ago)
Registered Address: C/O Valentine & Co Glade House, 52-54 Carter Lane, London, EC4V 5EF

 

Based in London, Hutt Lancaster Ltd was established in 2008. The companies director is listed as Parr, Julia Louise. We do not know the number of employees at Hutt Lancaster Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARR, Julia Louise 24 June 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 January 2020
LIQ13 - N/A 07 October 2019
LIQ03 - N/A 25 February 2019
AD01 - Change of registered office address 02 May 2018
AD01 - Change of registered office address 11 January 2018
RESOLUTIONS - N/A 09 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 09 January 2018
LIQ01 - N/A 09 January 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 08 July 2016
AR01 - Annual Return 29 July 2015
TM02 - Termination of appointment of secretary 29 July 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 28 August 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 08 September 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 14 September 2011
CH03 - Change of particulars for secretary 14 September 2011
CH01 - Change of particulars for director 09 September 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 02 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 July 2009
225 - Change of Accounting Reference Date 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 22 July 2009
288c - Notice of change of directors or secretaries or in their particulars 22 July 2009
287 - Change in situation or address of Registered Office 22 May 2009
NEWINC - New incorporation documents 24 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.