33 LANCASTER AVENUE LIMITED

Register to unlock more data on OkredoRegister

33 LANCASTER AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03935927

Incorporation date

29/02/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 2 Lancaster Avenue, Barnet EN4 0EPCopy
copy info iconCopy
See on map
Latest events (Record since 29/02/2000)
dot icon09/07/2025
Micro company accounts made up to 2024-08-28
dot icon09/04/2025
Confirmation statement made on 2025-04-09 with updates
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with updates
dot icon26/07/2024
Micro company accounts made up to 2023-08-28
dot icon29/05/2024
Compulsory strike-off action has been discontinued
dot icon28/05/2024
Confirmation statement made on 2024-02-28 with updates
dot icon21/05/2024
First Gazette notice for compulsory strike-off
dot icon31/01/2024
Compulsory strike-off action has been discontinued
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon26/01/2024
Micro company accounts made up to 2022-08-28
dot icon26/08/2023
Previous accounting period shortened from 2022-08-28 to 2022-08-27
dot icon03/04/2023
Confirmation statement made on 2023-02-28 with updates
dot icon18/01/2023
Registered office address changed from Flat 6, 33 Lancaster Avenue Flat 6 33 Lancaster Avenue Barnet EN4 0EP England to Flat 2 Lancaster Avenue Barnet EN4 0EP on 2023-01-18
dot icon04/01/2023
Appointment of Mr Jason Efstratiou as a director on 2022-12-13
dot icon03/01/2023
Termination of appointment of Besime Newton as a director on 2022-12-13
dot icon26/10/2022
Compulsory strike-off action has been discontinued
dot icon25/10/2022
First Gazette notice for compulsory strike-off
dot icon19/10/2022
Micro company accounts made up to 2021-08-28
dot icon05/05/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon07/06/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon07/06/2021
Registered office address changed from Flat 3 33 Lancaster Avenue Barnet Hertfordshire EN4 0EP to Flat 6, 33 Lancaster Avenue Flat 6 33 Lancaster Avenue Barnet EN4 0EP on 2021-06-07
dot icon21/04/2021
Total exemption full accounts made up to 2020-08-28
dot icon23/12/2020
Termination of appointment of Duncan Andrew Holdsworth as a director on 2020-12-23
dot icon23/12/2020
Termination of appointment of Duncan Andrew Holdsworth as a secretary on 2020-12-23
dot icon11/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon07/01/2020
Total exemption full accounts made up to 2019-08-28
dot icon28/04/2019
Appointment of Mrs Besime Newton as a director on 2019-04-25
dot icon28/04/2019
Director's details changed for Mr Duncan Andrew Holdsworth on 2019-04-20
dot icon01/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-08-28
dot icon20/04/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon11/04/2018
Total exemption full accounts made up to 2017-08-28
dot icon01/04/2017
Confirmation statement made on 2017-02-28 with updates
dot icon08/03/2017
Total exemption full accounts made up to 2016-08-28
dot icon23/04/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon24/02/2016
Total exemption small company accounts made up to 2015-08-28
dot icon29/07/2015
Total exemption small company accounts made up to 2014-08-28
dot icon07/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon07/08/2014
Appointment of Mr Duncan Andrew Holdsworth as a secretary on 2014-07-30
dot icon07/08/2014
Appointment of Mr Duncan Andrew Holdsworth as a director on 2014-07-30
dot icon30/06/2014
Termination of appointment of Roger Exall as a secretary
dot icon30/06/2014
Termination of appointment of Roger Exall as a director
dot icon03/06/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon08/05/2014
Total exemption small company accounts made up to 2013-08-28
dot icon06/09/2013
Appointment of Mr Roger Exall as a director
dot icon13/05/2013
Total exemption small company accounts made up to 2012-08-28
dot icon21/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon20/03/2013
Termination of appointment of Jane Exall as a director
dot icon20/03/2013
Appointment of Mr Roger Exall as a secretary
dot icon11/01/2013
Termination of appointment of Spencer Jacobs as a director
dot icon11/01/2013
Termination of appointment of Spencer Jacobs as a secretary
dot icon13/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon20/01/2012
Total exemption small company accounts made up to 2011-08-28
dot icon26/10/2011
Registered office address changed from the Grange, Dale Hill Wetheringsett Stowmarket Suffolk IP14 5PT on 2011-10-26
dot icon25/10/2011
Appointment of Mr Spencer Warren Jacobs as a director
dot icon25/10/2011
Director's details changed for Jane Mary Exhall on 2011-10-25
dot icon25/10/2011
Appointment of Mr Spencer Jacobs as a secretary
dot icon12/10/2011
Termination of appointment of Ian Godding as a secretary
dot icon12/10/2011
Termination of appointment of Ian Godding as a director
dot icon01/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon24/01/2011
Total exemption full accounts made up to 2010-08-28
dot icon30/09/2010
Appointment of Jane Mary Exhall as a director
dot icon22/09/2010
Termination of appointment of Richard Mcdowell as a director
dot icon01/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon01/03/2010
Director's details changed for Richard Mcdowell on 2010-03-01
dot icon01/03/2010
Director's details changed for Ian Godding on 2010-03-01
dot icon07/01/2010
Total exemption small company accounts made up to 2009-08-28
dot icon31/03/2009
Return made up to 28/02/09; full list of members
dot icon25/11/2008
Total exemption small company accounts made up to 2008-08-28
dot icon28/03/2008
Return made up to 28/02/08; full list of members
dot icon11/02/2008
Total exemption full accounts made up to 2007-08-28
dot icon28/08/2007
Director resigned
dot icon23/04/2007
Return made up to 28/02/07; full list of members
dot icon12/03/2007
Registered office changed on 12/03/07 from: flat 4 the rookstone 33 lancaster avenue hadley wood hertfordshire EN4 0EP
dot icon12/03/2007
Secretary's particulars changed;director's particulars changed
dot icon01/12/2006
Total exemption full accounts made up to 2006-08-28
dot icon09/03/2006
Return made up to 28/02/06; full list of members
dot icon15/12/2005
Total exemption full accounts made up to 2005-08-28
dot icon07/03/2005
Return made up to 28/02/05; full list of members
dot icon22/02/2005
Total exemption full accounts made up to 2004-08-28
dot icon13/03/2004
Return made up to 28/02/04; full list of members
dot icon17/02/2004
Total exemption full accounts made up to 2003-08-28
dot icon31/03/2003
Return made up to 28/02/03; full list of members
dot icon08/01/2003
Total exemption full accounts made up to 2002-08-28
dot icon23/04/2002
Secretary's particulars changed;director's particulars changed
dot icon23/04/2002
Registered office changed on 23/04/02 from: bradfield barn, gannock green farm, gannock green, sandon buntingford hertfordshire SG9 0RH
dot icon29/03/2002
Return made up to 28/02/02; full list of members
dot icon28/03/2002
Ad 27/01/02--------- £ si 1@1=1 £ ic 5/6
dot icon21/11/2001
Total exemption full accounts made up to 2001-08-28
dot icon15/03/2001
Return made up to 28/02/01; full list of members
dot icon15/03/2001
New director appointed
dot icon28/01/2001
Accounting reference date extended from 28/02/01 to 28/08/01
dot icon06/04/2000
Miscellaneous
dot icon06/04/2000
Ad 29/03/00--------- £ si 4@1=4 £ ic 1/5
dot icon16/03/2000
New director appointed
dot icon16/03/2000
New secretary appointed;new director appointed
dot icon16/03/2000
Secretary resigned
dot icon16/03/2000
Director resigned
dot icon16/03/2000
Registered office changed on 16/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon29/02/2000
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/08/2024
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
28/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/08/2024
dot iconNext account date
27/08/2025
dot iconNext due on
27/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.53K
-
0.00
-
-
2022
-
11.16K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newton, Besime
Director
25/04/2019 - 13/12/2022
2
Efstratiou, Jason
Director
13/12/2022 - Present
18
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
29/02/2000 - 29/02/2000
16011
London Law Services Limited
Nominee Director
29/02/2000 - 29/02/2000
15403
Godding, Ian
Director
08/03/2000 - 12/10/2011
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 33 LANCASTER AVENUE LIMITED

33 LANCASTER AVENUE LIMITED is an(a) Active company incorporated on 29/02/2000 with the registered office located at Flat 2 Lancaster Avenue, Barnet EN4 0EP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 33 LANCASTER AVENUE LIMITED?

toggle

33 LANCASTER AVENUE LIMITED is currently Active. It was registered on 29/02/2000 .

Where is 33 LANCASTER AVENUE LIMITED located?

toggle

33 LANCASTER AVENUE LIMITED is registered at Flat 2 Lancaster Avenue, Barnet EN4 0EP.

What does 33 LANCASTER AVENUE LIMITED do?

toggle

33 LANCASTER AVENUE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 33 LANCASTER AVENUE LIMITED?

toggle

The latest filing was on 09/07/2025: Micro company accounts made up to 2024-08-28.