About

Registered Number: 03367786
Date of Incorporation: 09/05/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (6 years and 10 months ago)
Registered Address: SUITE 612, 109 Vernon House Friar Lane, Nottingham, Nottinghamshire, NG1 6DQ

 

Having been setup in 1997, Lancer Corporation Ltd are based in Nottingham, it's status in the Companies House registry is set to "Dissolved". There are 4 directors listed as Dyer, Thomas, Dyer, Andrew, Brown, Josephine, Dyer, Adam for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYER, Thomas 07 October 2014 - 1
BROWN, Josephine 05 June 1997 04 November 2008 1
DYER, Adam 04 November 2008 15 January 2015 1
Secretary Name Appointed Resigned Total Appointments
DYER, Andrew 04 November 2008 19 September 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 March 2017
DS01 - Striking off application by a company 03 March 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 03 June 2015
TM01 - Termination of appointment of director 13 February 2015
AP01 - Appointment of director 08 October 2014
AD01 - Change of registered office address 04 September 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 25 June 2014
TM02 - Termination of appointment of secretary 17 October 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 17 June 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 08 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 June 2009
353 - Register of members 08 June 2009
287 - Change in situation or address of Registered Office 08 June 2009
288a - Notice of appointment of directors or secretaries 26 November 2008
287 - Change in situation or address of Registered Office 26 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 09 June 2008
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
287 - Change in situation or address of Registered Office 04 September 2007
AA - Annual Accounts 23 July 2007
363a - Annual Return 26 June 2007
363a - Annual Return 03 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 October 2006
353 - Register of members 03 October 2006
287 - Change in situation or address of Registered Office 03 October 2006
288c - Notice of change of directors or secretaries or in their particulars 03 October 2006
288c - Notice of change of directors or secretaries or in their particulars 03 October 2006
287 - Change in situation or address of Registered Office 31 July 2006
AA - Annual Accounts 28 July 2006
AA - Annual Accounts 26 July 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 29 July 2003
363s - Annual Return 06 June 2003
287 - Change in situation or address of Registered Office 20 August 2002
363s - Annual Return 07 August 2002
AA - Annual Accounts 25 February 2002
AA - Annual Accounts 25 February 2002
AA - Annual Accounts 25 February 2002
DISS40 - Notice of striking-off action discontinued 12 February 2002
363s - Annual Return 08 February 2002
GAZ1 - First notification of strike-off action in London Gazette 23 October 2001
287 - Change in situation or address of Registered Office 14 July 2000
363s - Annual Return 08 June 2000
363s - Annual Return 08 June 1999
AA - Annual Accounts 21 May 1999
363s - Annual Return 10 June 1998
288c - Notice of change of directors or secretaries or in their particulars 08 January 1998
288c - Notice of change of directors or secretaries or in their particulars 08 January 1998
225 - Change of Accounting Reference Date 08 January 1998
288b - Notice of resignation of directors or secretaries 13 June 1997
288b - Notice of resignation of directors or secretaries 13 June 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
NEWINC - New incorporation documents 09 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.