About

Registered Number: 09303204
Date of Incorporation: 10/11/2014 (9 years and 5 months ago)
Company Status: Active
Date of Dissolution: 16/01/2018 (6 years and 3 months ago)
Registered Address: 53 Cornwallis Road, Dagenham, RM9 5LS,

 

Lancs Traders Ltd was registered on 10 November 2014 and are based in Dagenham, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. This business has one director listed as Idrees, Syed Sajjad at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IDREES, Syed Sajjad 10 November 2014 25 June 2020 1

Filing History

Document Type Date
DS02 - Withdrawal of striking off application by a company 08 July 2020
CS01 - N/A 28 June 2020
TM01 - Termination of appointment of director 28 June 2020
PSC01 - N/A 28 June 2020
PSC07 - N/A 28 June 2020
AD01 - Change of registered office address 28 June 2020
AP01 - Appointment of director 28 June 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2020
DS01 - Striking off application by a company 15 January 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 05 June 2019
PSC01 - N/A 10 May 2019
CS01 - N/A 10 May 2019
PSC09 - N/A 10 May 2019
CS01 - N/A 02 May 2019
CS01 - N/A 30 April 2019
CS01 - N/A 25 April 2019
CH01 - Change of particulars for director 11 March 2019
CS01 - N/A 07 March 2019
DISS40 - Notice of striking-off action discontinued 02 March 2019
CS01 - N/A 27 February 2019
AD01 - Change of registered office address 27 February 2019
GAZ1 - First notification of strike-off action in London Gazette 05 February 2019
AA - Annual Accounts 17 August 2018
AD01 - Change of registered office address 17 August 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 22 February 2018
RT01 - Application for administrative restoration to the register 22 February 2018
GAZ2 - Second notification of strike-off action in London Gazette 16 January 2018
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
DISS40 - Notice of striking-off action discontinued 08 March 2017
CS01 - N/A 07 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 21 January 2016
AD01 - Change of registered office address 10 December 2015
AD01 - Change of registered office address 28 April 2015
CERTNM - Change of name certificate 24 April 2015
AD01 - Change of registered office address 07 April 2015
NEWINC - New incorporation documents 10 November 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.