About

Registered Number: 04685266
Date of Incorporation: 04/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: 36 Tudor Close, Hatfield, Herts, AL10 9EJ

 

Lancaster Douglas Consulting Ltd was registered on 04 March 2003 with its registered office in Herts, it has a status of "Active". Lancaster Douglas Consulting Ltd has 3 directors listed as Ibbott, Raffaele Alexander Francis, Flynn, Maurice, Woodroffe, Shiralee. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IBBOTT, Raffaele Alexander Francis 04 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
FLYNN, Maurice 18 September 2006 21 July 2015 1
WOODROFFE, Shiralee 04 March 2003 14 September 2006 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 21 February 2020
AA - Annual Accounts 10 May 2019
CS01 - N/A 05 March 2019
CS01 - N/A 13 March 2018
AP01 - Appointment of director 12 February 2018
AA - Annual Accounts 08 February 2018
DISS40 - Notice of striking-off action discontinued 23 September 2017
AA - Annual Accounts 21 September 2017
AD01 - Change of registered office address 07 September 2017
GAZ1 - First notification of strike-off action in London Gazette 01 August 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 04 April 2016
CH01 - Change of particulars for director 04 April 2016
AA - Annual Accounts 04 August 2015
TM02 - Termination of appointment of secretary 28 July 2015
AR01 - Annual Return 15 May 2015
AD01 - Change of registered office address 14 May 2015
AAMD - Amended Accounts 02 June 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 03 April 2014
AAMD - Amended Accounts 10 January 2014
AAMD - Amended Accounts 02 May 2013
AAMD - Amended Accounts 02 May 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 11 April 2013
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 22 March 2012
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 16 March 2011
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 26 March 2010
AA - Annual Accounts 04 April 2009
363a - Annual Return 04 April 2009
AA - Annual Accounts 01 July 2008
363s - Annual Return 27 March 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 06 November 2007
288a - Notice of appointment of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 14 March 2006
363s - Annual Return 18 March 2005
AA - Annual Accounts 11 February 2005
225 - Change of Accounting Reference Date 06 January 2005
363s - Annual Return 02 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
287 - Change in situation or address of Registered Office 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
NEWINC - New incorporation documents 04 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.