About

Registered Number: 06301951
Date of Incorporation: 04/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 7 Reservoir Lane, Wells, Bath, Somerset, BA5 2QZ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MACKENZIE, Gordon James 04 July 2007 05 March 2018 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.