Lancelot Building Design Ltd was registered on 04 July 2007 and are based in Somerset. We don't currently know the number of employees at the organisation. The business has one director listed as Mackenzie, Gordon James.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACKENZIE, Gordon James | 04 July 2007 | 05 March 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 July 2020 | |
CS01 - N/A | 09 March 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 06 March 2019 | |
AD01 - Change of registered office address | 06 March 2019 | |
AA - Annual Accounts | 18 December 2018 | |
CS01 - N/A | 06 March 2018 | |
TM02 - Termination of appointment of secretary | 06 March 2018 | |
AA - Annual Accounts | 13 December 2017 | |
CS01 - N/A | 10 March 2017 | |
AA - Annual Accounts | 22 December 2016 | |
AR01 - Annual Return | 29 March 2016 | |
AD01 - Change of registered office address | 29 March 2016 | |
AA - Annual Accounts | 25 November 2015 | |
AR01 - Annual Return | 01 April 2015 | |
AA - Annual Accounts | 05 December 2014 | |
AR01 - Annual Return | 03 March 2014 | |
AA - Annual Accounts | 25 October 2013 | |
AR01 - Annual Return | 04 March 2013 | |
AD01 - Change of registered office address | 22 January 2013 | |
AA - Annual Accounts | 07 November 2012 | |
AR01 - Annual Return | 06 March 2012 | |
AA - Annual Accounts | 21 December 2011 | |
CERTNM - Change of name certificate | 19 July 2011 | |
CONNOT - N/A | 19 July 2011 | |
AR01 - Annual Return | 01 March 2011 | |
AA - Annual Accounts | 22 December 2010 | |
AR01 - Annual Return | 01 July 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 01 July 2010 | |
AA - Annual Accounts | 06 February 2010 | |
363a - Annual Return | 06 July 2009 | |
395 - Particulars of a mortgage or charge | 18 March 2009 | |
363a - Annual Return | 07 August 2008 | |
AA - Annual Accounts | 16 April 2008 | |
287 - Change in situation or address of Registered Office | 21 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 August 2007 | |
225 - Change of Accounting Reference Date | 11 August 2007 | |
288a - Notice of appointment of directors or secretaries | 13 July 2007 | |
288a - Notice of appointment of directors or secretaries | 13 July 2007 | |
288b - Notice of resignation of directors or secretaries | 04 July 2007 | |
288b - Notice of resignation of directors or secretaries | 04 July 2007 | |
NEWINC - New incorporation documents | 04 July 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 16 March 2009 | Outstanding |
N/A |