About

Registered Number: 01990437
Date of Incorporation: 18/02/1986 (38 years and 2 months ago)
Company Status: Active
Registered Address: Victoria House, 14 New Road Avenue, Chatham, Kent, ME4 6BA

 

Founded in 1986, Lancebox Ltd have registered office in Chatham, Kent, it's status is listed as "Active". There are 5 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILBERT, Graham John N/A 02 February 1999 1
HARRIS, Dennis Roland 02 November 1999 11 March 2009 1
THORPE, Robert Claude, Brigadier N/A 06 October 1992 1
WOODS, Terence Michael N/A 13 April 1992 1
Secretary Name Appointed Resigned Total Appointments
PARRY, Carole Ann 06 October 1992 21 November 1997 1

Filing History

Document Type Date
AA - Annual Accounts 29 January 2020
CS01 - N/A 31 December 2019
CH04 - Change of particulars for corporate secretary 05 November 2019
CH01 - Change of particulars for director 04 November 2019
CH01 - Change of particulars for director 04 November 2019
PSC05 - N/A 04 November 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 20 January 2018
CS01 - N/A 03 January 2018
CS01 - N/A 25 June 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 02 January 2015
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 30 January 2012
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 31 December 2010
AR01 - Annual Return 17 May 2010
CH04 - Change of particulars for corporate secretary 27 April 2010
AP01 - Appointment of director 01 April 2010
AA - Annual Accounts 26 February 2010
288b - Notice of resignation of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 01 May 2008
363a - Annual Return 30 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2007
AA - Annual Accounts 11 July 2007
363a - Annual Return 22 February 2007
395 - Particulars of a mortgage or charge 03 February 2007
363a - Annual Return 24 February 2006
AA - Annual Accounts 23 February 2006
AA - Annual Accounts 03 March 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 20 February 2004
363s - Annual Return 04 March 2003
AA - Annual Accounts 04 March 2003
AA - Annual Accounts 16 August 2002
363s - Annual Return 27 December 2001
225 - Change of Accounting Reference Date 31 August 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
363s - Annual Return 15 February 2001
AA - Annual Accounts 17 August 2000
363s - Annual Return 21 January 2000
288a - Notice of appointment of directors or secretaries 09 November 1999
AA - Annual Accounts 28 July 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
363s - Annual Return 20 January 1999
363a - Annual Return 05 June 1998
287 - Change in situation or address of Registered Office 06 May 1998
288b - Notice of resignation of directors or secretaries 18 December 1997
288a - Notice of appointment of directors or secretaries 18 December 1997
288a - Notice of appointment of directors or secretaries 18 December 1997
AA - Annual Accounts 03 December 1997
288c - Notice of change of directors or secretaries or in their particulars 16 May 1997
AA - Annual Accounts 12 March 1997
363s - Annual Return 02 January 1997
288c - Notice of change of directors or secretaries or in their particulars 13 October 1996
AA - Annual Accounts 29 March 1996
363s - Annual Return 08 January 1996
AA - Annual Accounts 01 March 1995
363s - Annual Return 08 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 21 September 1994
AA - Annual Accounts 11 April 1994
363s - Annual Return 27 January 1994
AA - Annual Accounts 28 February 1993
363s - Annual Return 10 January 1993
288 - N/A 31 October 1992
288 - N/A 31 October 1992
288 - N/A 31 October 1992
AA - Annual Accounts 30 March 1992
363b - Annual Return 14 January 1992
363a - Annual Return 22 May 1991
RESOLUTIONS - N/A 09 May 1991
RESOLUTIONS - N/A 09 May 1991
AA - Annual Accounts 09 May 1991
288 - N/A 09 May 1991
395 - Particulars of a mortgage or charge 05 December 1990
363 - Annual Return 12 March 1990
AA - Annual Accounts 26 February 1990
288 - N/A 22 June 1989
288 - N/A 22 June 1989
363 - Annual Return 23 February 1989
AA - Annual Accounts 23 February 1989
288 - N/A 18 July 1988
287 - Change in situation or address of Registered Office 18 July 1988
363 - Annual Return 25 January 1988
AA - Annual Accounts 25 January 1988
AA - Annual Accounts 29 December 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 November 1986
363 - Annual Return 03 November 1986
288 - N/A 03 November 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 September 1986
PUC 2 - N/A 06 August 1986
288 - N/A 06 August 1986
287 - Change in situation or address of Registered Office 28 July 1986
288 - N/A 28 July 1986
NEWINC - New incorporation documents 18 February 1986
NEWINC - New incorporation documents 13 February 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 26 January 2007 Outstanding

N/A

Single debenture 26 November 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.