About

Registered Number: 04275215
Date of Incorporation: 22/08/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Wigley Manor Romsey Road, Ower, Romsey, Hants, SO51 6AF

 

Based in Romsey, Lancol Properties Ltd was established in 2001, it's status is listed as "Active". We don't know the number of employees at this company. This company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 January 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 28 August 2017
PSC01 - N/A 12 July 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 15 September 2010
TM01 - Termination of appointment of director 17 May 2010
AA - Annual Accounts 14 April 2010
AUD - Auditor's letter of resignation 03 January 2010
363a - Annual Return 08 September 2009
287 - Change in situation or address of Registered Office 20 August 2009
AA - Annual Accounts 04 March 2009
363s - Annual Return 07 October 2008
AA - Annual Accounts 01 February 2008
395 - Particulars of a mortgage or charge 19 October 2007
395 - Particulars of a mortgage or charge 19 October 2007
363s - Annual Return 17 September 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 08 September 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 05 September 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 08 September 2003
363s - Annual Return 03 September 2003
AA - Annual Accounts 15 April 2003
363s - Annual Return 30 September 2002
225 - Change of Accounting Reference Date 07 January 2002
395 - Particulars of a mortgage or charge 09 October 2001
395 - Particulars of a mortgage or charge 09 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
CERTNM - Change of name certificate 19 September 2001
288b - Notice of resignation of directors or secretaries 19 September 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
287 - Change in situation or address of Registered Office 19 September 2001
288b - Notice of resignation of directors or secretaries 19 September 2001
NEWINC - New incorporation documents 22 August 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage 15 October 2007 Outstanding

N/A

Mortgage 15 October 2007 Outstanding

N/A

Mortgage 28 September 2001 Outstanding

N/A

Mortgage 28 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.