About

Registered Number: 06388835
Date of Incorporation: 03/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Brightwell Grange, Britwell Road, Burnham, Bucks, SL1 8DF,

 

Having been setup in 2007, Lance Robinson Engineering & Development Ltd have registered office in Burnham, Bucks, it's status at Companies House is "Active". The companies directors are listed as Robinson, Nihad, Mcalpine, Valerie Angela, Mcalpine, Valerie Angela, Robinson, Nihad at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Nihad 10 October 2011 - 1
Secretary Name Appointed Resigned Total Appointments
MCALPINE, Valerie Angela 10 October 2011 23 March 2018 1
MCALPINE, Valerie Angela 03 October 2007 29 March 2010 1
ROBINSON, Nihad 29 March 2010 10 October 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 November 2019
CS01 - N/A 03 October 2019
AA - Annual Accounts 08 August 2019
AA - Annual Accounts 19 December 2018
PSC02 - N/A 16 November 2018
CS01 - N/A 22 October 2018
TM02 - Termination of appointment of secretary 27 March 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 12 October 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 20 October 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 13 October 2015
AD01 - Change of registered office address 20 July 2015
SH06 - Notice of cancellation of shares 23 April 2015
SH06 - Notice of cancellation of shares 23 April 2015
SH03 - Return of purchase of own shares 23 April 2015
SH03 - Return of purchase of own shares 23 April 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 17 November 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 12 September 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 03 October 2012
AR01 - Annual Return 21 October 2011
AP01 - Appointment of director 11 October 2011
SH01 - Return of Allotment of shares 11 October 2011
AP03 - Appointment of secretary 11 October 2011
TM02 - Termination of appointment of secretary 11 October 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 01 October 2010
AP03 - Appointment of secretary 30 March 2010
TM02 - Termination of appointment of secretary 29 March 2010
SH01 - Return of Allotment of shares 25 February 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
RESOLUTIONS - N/A 17 January 2008
123 - Notice of increase in nominal capital 17 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2008
RESOLUTIONS - N/A 16 October 2007
RESOLUTIONS - N/A 16 October 2007
RESOLUTIONS - N/A 16 October 2007
225 - Change of Accounting Reference Date 11 October 2007
NEWINC - New incorporation documents 03 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.