Having been setup in 2007, Lancaster Coldstore Ltd are based in Derbyshire, it has a status of "Active". We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARWOOD, John Russell | 31 October 2008 | 18 November 2015 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 13 August 2020 | |
AAMD - Amended Accounts | 06 July 2020 | |
CS01 - N/A | 25 October 2019 | |
CS01 - N/A | 23 October 2019 | |
CVA4 - N/A | 22 August 2019 | |
AA - Annual Accounts | 25 July 2019 | |
AA - Annual Accounts | 06 October 2018 | |
CVA1 - N/A | 04 July 2018 | |
MR04 - N/A | 12 April 2018 | |
MR04 - N/A | 12 April 2018 | |
CS01 - N/A | 09 October 2017 | |
AA - Annual Accounts | 02 October 2017 | |
TM01 - Termination of appointment of director | 12 September 2017 | |
AP01 - Appointment of director | 12 September 2017 | |
TM01 - Termination of appointment of director | 08 February 2017 | |
TM02 - Termination of appointment of secretary | 08 February 2017 | |
MR04 - N/A | 01 February 2017 | |
MR04 - N/A | 01 February 2017 | |
MR04 - N/A | 01 February 2017 | |
MR04 - N/A | 26 January 2017 | |
MR01 - N/A | 22 December 2016 | |
AA - Annual Accounts | 17 December 2016 | |
PARENT_ACC - N/A | 17 December 2016 | |
AGREEMENT2 - N/A | 17 December 2016 | |
GUARANTEE2 - N/A | 17 December 2016 | |
AP01 - Appointment of director | 23 November 2016 | |
CS01 - N/A | 14 October 2016 | |
AD01 - Change of registered office address | 08 December 2015 | |
AP01 - Appointment of director | 08 December 2015 | |
TM01 - Termination of appointment of director | 08 December 2015 | |
TM01 - Termination of appointment of director | 08 December 2015 | |
RESOLUTIONS - N/A | 16 November 2015 | |
AA01 - Change of accounting reference date | 14 November 2015 | |
AR01 - Annual Return | 19 October 2015 | |
MR01 - N/A | 27 August 2015 | |
MR04 - N/A | 08 July 2015 | |
MR01 - N/A | 11 June 2015 | |
AA - Annual Accounts | 27 March 2015 | |
AR01 - Annual Return | 11 December 2014 | |
AA - Annual Accounts | 23 April 2014 | |
AR01 - Annual Return | 06 November 2013 | |
AA - Annual Accounts | 05 April 2013 | |
AR01 - Annual Return | 14 November 2012 | |
CH01 - Change of particulars for director | 14 November 2012 | |
AA - Annual Accounts | 25 July 2012 | |
AR01 - Annual Return | 19 October 2011 | |
CH01 - Change of particulars for director | 19 October 2011 | |
CH01 - Change of particulars for director | 19 October 2011 | |
CH01 - Change of particulars for director | 19 October 2011 | |
CH03 - Change of particulars for secretary | 19 October 2011 | |
MG01 - Particulars of a mortgage or charge | 22 September 2011 | |
AA - Annual Accounts | 06 April 2011 | |
AR01 - Annual Return | 02 November 2010 | |
CH01 - Change of particulars for director | 13 October 2010 | |
CH03 - Change of particulars for secretary | 13 October 2010 | |
AA - Annual Accounts | 14 September 2010 | |
AR01 - Annual Return | 23 October 2009 | |
CH01 - Change of particulars for director | 23 October 2009 | |
CH01 - Change of particulars for director | 23 October 2009 | |
CH01 - Change of particulars for director | 23 October 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 22 April 2009 | |
AA - Annual Accounts | 05 April 2009 | |
288a - Notice of appointment of directors or secretaries | 18 December 2008 | |
363a - Annual Return | 15 December 2008 | |
353 - Register of members | 15 December 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 15 December 2008 | |
287 - Change in situation or address of Registered Office | 15 December 2008 | |
395 - Particulars of a mortgage or charge | 28 May 2008 | |
CERTNM - Change of name certificate | 21 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 February 2008 | |
288a - Notice of appointment of directors or secretaries | 08 November 2007 | |
288a - Notice of appointment of directors or secretaries | 24 October 2007 | |
288a - Notice of appointment of directors or secretaries | 24 October 2007 | |
288b - Notice of resignation of directors or secretaries | 24 October 2007 | |
288b - Notice of resignation of directors or secretaries | 24 October 2007 | |
NEWINC - New incorporation documents | 09 October 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 December 2016 | Fully Satisfied |
N/A |
A registered charge | 27 August 2015 | Fully Satisfied |
N/A |
A registered charge | 11 June 2015 | Fully Satisfied |
N/A |
Debenture | 21 September 2011 | Fully Satisfied |
N/A |
Debenture | 07 May 2008 | Fully Satisfied |
N/A |