About

Registered Number: 04873914
Date of Incorporation: 21/08/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (5 years and 2 months ago)
Registered Address: 21 Kings Road South, Wallsend, Tyne And Wear, NE28 7QT

 

Established in 2003, Lancaster Environmental Services Ltd has its registered office in Wallsend, Tyne And Wear, it's status is listed as "Dissolved". The companies directors are listed as Timlin, Claire, Lancaster, Kevin in the Companies House registry. Currently we aren't aware of the number of employees at the Lancaster Environmental Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANCASTER, Kevin 21 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
TIMLIN, Claire 21 August 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 November 2018
DS01 - Striking off application by a company 13 November 2018
GAZ1 - First notification of strike-off action in London Gazette 06 November 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 28 February 2017
DISS40 - Notice of striking-off action discontinued 09 November 2016
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
CS01 - N/A 03 November 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 06 September 2015
CERTNM - Change of name certificate 07 July 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 31 May 2014
DISS40 - Notice of striking-off action discontinued 08 January 2014
AR01 - Annual Return 07 January 2014
GAZ1 - First notification of strike-off action in London Gazette 17 December 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 04 October 2012
CH03 - Change of particulars for secretary 04 October 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 29 May 2012
CH01 - Change of particulars for director 29 May 2012
DISS40 - Notice of striking-off action discontinued 10 March 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AA - Annual Accounts 06 July 2011
DISS40 - Notice of striking-off action discontinued 19 February 2011
AR01 - Annual Return 17 February 2011
CH01 - Change of particulars for director 19 January 2011
AD01 - Change of registered office address 19 January 2011
GAZ1 - First notification of strike-off action in London Gazette 21 December 2010
AA - Annual Accounts 26 May 2010
DISS40 - Notice of striking-off action discontinued 16 January 2010
AR01 - Annual Return 14 January 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
AA - Annual Accounts 04 June 2009
DISS40 - Notice of striking-off action discontinued 18 February 2009
363a - Annual Return 17 February 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 28 March 2008
363s - Annual Return 06 September 2007
AA - Annual Accounts 04 April 2007
363s - Annual Return 15 September 2006
AA - Annual Accounts 20 June 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 25 June 2005
363s - Annual Return 29 October 2004
287 - Change in situation or address of Registered Office 30 July 2004
NEWINC - New incorporation documents 21 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.