About

Registered Number: 04473542
Date of Incorporation: 29/06/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: NORMAN HAY PLC, Lancy Technology Limited Unit C, 42 Sayer Drive, Lyons Park, Coventry, CV5 9PF,

 

Having been setup in 2002, Lancy Technology Ltd has its registered office in Coventry, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the Lancy Technology Ltd. Lancy Technology Ltd has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPEISS, Russell David 16 December 2002 12 February 2008 1
Secretary Name Appointed Resigned Total Appointments
OGDEN, Nicholas 29 November 2018 - 1
FORREST, Samantha 02 February 2017 29 November 2018 1
OGDEN, Nicholas 01 January 2013 02 February 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
AP03 - Appointment of secretary 05 December 2018
MR04 - N/A 05 December 2018
TM02 - Termination of appointment of secretary 04 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 30 October 2018
DS01 - Striking off application by a company 18 October 2018
CS01 - N/A 03 July 2018
PSC02 - N/A 03 July 2018
PSC07 - N/A 02 July 2018
PSC07 - N/A 02 July 2018
PSC07 - N/A 02 July 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 22 June 2017
RP04TM02 - N/A 28 February 2017
RP04AP03 - N/A 28 February 2017
AP03 - Appointment of secretary 10 February 2017
TM02 - Termination of appointment of secretary 10 February 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 09 September 2016
AD01 - Change of registered office address 28 June 2016
RESOLUTIONS - N/A 12 May 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 May 2016
SH19 - Statement of capital 12 May 2016
CAP-SS - N/A 12 May 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 04 July 2013
AP03 - Appointment of secretary 13 June 2013
TM02 - Termination of appointment of secretary 12 June 2013
TM01 - Termination of appointment of director 11 February 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 25 June 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 30 June 2011
AP01 - Appointment of director 08 October 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 30 June 2010
MG01 - Particulars of a mortgage or charge 26 February 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
AA - Annual Accounts 01 November 2008
169 - Return by a company purchasing its own shares 11 July 2008
363a - Annual Return 01 July 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 06 July 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 13 July 2006
AA - Annual Accounts 26 July 2005
363a - Annual Return 25 July 2005
363s - Annual Return 26 July 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 15 June 2004
CERTNM - Change of name certificate 14 June 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
AUD - Auditor's letter of resignation 09 January 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 09 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
287 - Change in situation or address of Registered Office 14 February 2003
RESOLUTIONS - N/A 23 January 2003
RESOLUTIONS - N/A 23 January 2003
RESOLUTIONS - N/A 23 January 2003
RESOLUTIONS - N/A 23 January 2003
225 - Change of Accounting Reference Date 21 January 2003
288b - Notice of resignation of directors or secretaries 03 September 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
CERTNM - Change of name certificate 02 August 2002
NEWINC - New incorporation documents 29 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 17 February 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.