About

Registered Number: 04351767
Date of Incorporation: 11/01/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Lynton House Lower Ground Floor 7-12, Tavistock Square, London, WC1H 9BQ

 

Founded in 2002, Lance Ltd has its registered office in London, it's status is listed as "Active". The companies directors are listed as Bowman, Keith Langdale, Znojkiewicz, Elzbieta in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOWMAN, Keith Langdale 27 March 2017 - 1
ZNOJKIEWICZ, Elzbieta 01 February 2015 27 March 2017 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 28 December 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 19 December 2018
MR04 - N/A 11 April 2018
MR01 - N/A 29 March 2018
MR04 - N/A 22 March 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 13 December 2017
TM02 - Termination of appointment of secretary 01 June 2017
AP03 - Appointment of secretary 01 June 2017
TM01 - Termination of appointment of director 01 June 2017
AP01 - Appointment of director 03 April 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 08 January 2017
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 13 January 2016
AA - Annual Accounts 15 June 2015
AP03 - Appointment of secretary 10 March 2015
AP01 - Appointment of director 25 February 2015
TM01 - Termination of appointment of director 25 February 2015
TM02 - Termination of appointment of secretary 25 February 2015
AR01 - Annual Return 04 February 2015
DISS40 - Notice of striking-off action discontinued 02 August 2014
AA - Annual Accounts 30 July 2014
GAZ1 - First notification of strike-off action in London Gazette 22 July 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 06 February 2013
AA01 - Change of accounting reference date 31 October 2012
AD01 - Change of registered office address 10 October 2012
AD01 - Change of registered office address 06 September 2012
AR01 - Annual Return 31 January 2012
CH01 - Change of particulars for director 30 January 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 23 February 2010
AD01 - Change of registered office address 23 February 2010
AA - Annual Accounts 02 December 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 31 March 2007
363a - Annual Return 22 January 2007
363a - Annual Return 24 July 2006
AA - Annual Accounts 30 January 2006
AA - Annual Accounts 30 January 2006
AA - Annual Accounts 01 August 2005
363s - Annual Return 19 January 2005
363s - Annual Return 17 January 2004
363s - Annual Return 24 January 2003
395 - Particulars of a mortgage or charge 22 May 2002
395 - Particulars of a mortgage or charge 22 May 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
287 - Change in situation or address of Registered Office 06 February 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
NEWINC - New incorporation documents 11 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 March 2018 Outstanding

N/A

Legal charge 20 May 2002 Fully Satisfied

N/A

Debenture 20 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.