LANCSVILLE CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

LANCSVILLE CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02640489

Incorporation date

22/08/1991

Size

Full

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1991)
dot icon10/04/2018
Final Gazette dissolved following liquidation
dot icon10/01/2018
Return of final meeting in a creditors' voluntary winding up
dot icon01/09/2017
Liquidators' statement of receipts and payments to 2017-07-04
dot icon29/01/2017
Liquidators' statement of receipts and payments to 2017-01-04
dot icon04/08/2016
Liquidators' statement of receipts and payments to 2016-07-04
dot icon01/02/2016
Liquidators' statement of receipts and payments to 2016-01-04
dot icon23/08/2015
Insolvency filing
dot icon05/08/2015
Liquidators' statement of receipts and payments to 2015-07-04
dot icon05/08/2015
Liquidators' statement of receipts and payments to 2015-01-04
dot icon27/08/2014
Liquidators' statement of receipts and payments to 2014-07-04
dot icon10/08/2014
Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 2014-08-11
dot icon05/08/2014
Liquidators' statement of receipts and payments to 2014-07-04
dot icon04/07/2013
Administrator's progress report to 2013-07-01
dot icon04/07/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon20/02/2013
Registered office address changed from 10 Furnival Street London EC4A 1YH on 2013-02-21
dot icon20/01/2013
Administrator's progress report to 2012-12-16
dot icon27/06/2012
Administrator's progress report to 2012-06-16
dot icon27/06/2012
Notice of extension of period of Administration
dot icon13/06/2012
Notice of extension of period of Administration
dot icon24/01/2012
Notice of vacation of office by administrator
dot icon17/01/2012
Administrator's progress report to 2011-12-16
dot icon17/01/2012
Notice of appointment of replacement/additional administrator
dot icon17/01/2012
Administrator's progress report to 2011-12-16
dot icon28/06/2011
Administrator's progress report to 2011-06-16
dot icon28/06/2011
Notice of extension of period of Administration
dot icon27/06/2011
Notice of extension of period of Administration
dot icon02/03/2011
Registered office address changed from 66 Wigmore Street London W1U 2SB on 2011-03-03
dot icon20/01/2011
Notice of extension of period of Administration
dot icon20/01/2011
Administrator's progress report to 2010-12-16
dot icon22/11/2010
Notice of extension of period of Administration
dot icon25/07/2010
Administrator's progress report to 2010-06-16
dot icon14/02/2010
Statement of administrator's proposal
dot icon10/02/2010
Statement of administrator's proposal
dot icon11/01/2010
Registered office address changed from 103-105 Greenford Road Sudbury Harrow Middlesex HA1 3QL on 2010-01-12
dot icon22/12/2009
Appointment of an administrator
dot icon01/12/2009
Termination of appointment of Elizabeth Henry as a secretary
dot icon14/09/2009
Return made up to 23/08/09; full list of members
dot icon17/08/2009
Appointment terminated director william henry
dot icon31/05/2009
Appointment terminate, director jason granite logged form
dot icon27/05/2009
Appointment terminate, director jason granite logged form
dot icon25/05/2009
Auditor's resignation
dot icon19/05/2009
Appointment terminated director jason granite
dot icon15/05/2009
Auditor's resignation
dot icon30/11/2008
Full accounts made up to 2008-01-31
dot icon19/11/2008
Return made up to 20/09/08; full list of members
dot icon04/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon20/07/2008
Director appointed jason granite
dot icon22/06/2008
Particulars of a mortgage or charge / charge no: 10
dot icon18/06/2008
Particulars of a mortgage or charge / charge no: 9
dot icon10/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon30/12/2007
Full accounts made up to 2007-01-31
dot icon29/11/2007
Particulars of mortgage/charge
dot icon19/11/2007
Return made up to 23/08/07; full list of members
dot icon27/09/2007
Director resigned
dot icon25/06/2007
Declaration of satisfaction of mortgage/charge
dot icon25/06/2007
Declaration of satisfaction of mortgage/charge
dot icon25/06/2007
Declaration of satisfaction of mortgage/charge
dot icon25/06/2007
Declaration of satisfaction of mortgage/charge
dot icon18/05/2007
Particulars of mortgage/charge
dot icon27/12/2006
Particulars of mortgage/charge
dot icon29/10/2006
Full accounts made up to 2006-01-31
dot icon21/09/2006
Return made up to 23/08/06; full list of members
dot icon14/11/2005
Full accounts made up to 2005-01-31
dot icon04/10/2005
Return made up to 23/08/05; no change of members
dot icon22/09/2005
Particulars of mortgage/charge
dot icon03/01/2005
Return made up to 23/08/04; no change of members
dot icon29/12/2004
Full accounts made up to 2004-01-31
dot icon23/07/2004
Particulars of mortgage/charge
dot icon02/04/2004
Director resigned
dot icon27/11/2003
Full accounts made up to 2003-01-31
dot icon18/09/2003
Return made up to 23/08/03; full list of members
dot icon20/05/2003
New director appointed
dot icon09/05/2003
Director resigned
dot icon09/05/2003
New director appointed
dot icon09/05/2003
New director appointed
dot icon03/12/2002
Full accounts made up to 2002-01-31
dot icon05/09/2002
Return made up to 23/08/02; full list of members
dot icon15/10/2001
Return made up to 23/08/01; full list of members
dot icon08/10/2001
Full accounts made up to 2001-01-31
dot icon07/08/2001
Particulars of mortgage/charge
dot icon21/02/2001
Resolutions
dot icon06/11/2000
Full accounts made up to 2000-01-31
dot icon11/09/2000
Return made up to 23/08/00; full list of members
dot icon20/01/2000
Return made up to 23/08/99; full list of members
dot icon02/11/1999
Full accounts made up to 1999-01-31
dot icon08/04/1999
Particulars of mortgage/charge
dot icon23/11/1998
Full accounts made up to 1998-01-31
dot icon12/10/1998
Registered office changed on 13/10/98 from: 110-112 greenford road sudbury harrow middlesex HA1 3QL
dot icon12/10/1998
Return made up to 23/08/98; no change of members
dot icon22/06/1998
New director appointed
dot icon28/12/1997
Full accounts made up to 1997-01-31
dot icon23/09/1997
Return made up to 23/08/97; no change of members
dot icon11/08/1997
Particulars of mortgage/charge
dot icon02/12/1996
Full accounts made up to 1996-01-31
dot icon01/09/1996
Return made up to 23/08/96; full list of members
dot icon28/11/1995
Full accounts made up to 1995-01-31
dot icon18/09/1995
Registered office changed on 19/09/95 from: 70 the greenway uxbridge middlesex
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Full accounts made up to 1994-01-31
dot icon24/10/1994
Registered office changed on 25/10/94 from: unit 48 silicone centre 26-28 wadsworth road perivale UB6 7JD
dot icon30/08/1994
Return made up to 23/08/94; no change of members
dot icon28/09/1993
Return made up to 23/08/93; full list of members
dot icon20/05/1993
Full accounts made up to 1993-01-31
dot icon16/10/1992
Resolutions
dot icon11/10/1992
Resolutions
dot icon11/10/1992
£ nc 50000/51000 10/09/92
dot icon11/10/1992
Ad 10/09/92--------- £ si 100@1=100 £ ic 100/200
dot icon04/10/1992
Return made up to 23/08/92; full list of members
dot icon21/07/1992
Accounting reference date shortened from 28/02 to 31/01
dot icon25/05/1992
Accounting reference date notified as 28/02
dot icon19/09/1991
Ad 23/08/91--------- £ si 98@1=98 £ ic 2/100
dot icon08/09/1991
Registered office changed on 09/09/91 from: 4 bishops avenue northwood middlesex HA6 3DG
dot icon08/09/1991
Director resigned;new director appointed
dot icon08/09/1991
Secretary resigned;new secretary appointed
dot icon22/08/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2008
dot iconLast change occurred
30/01/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/01/2008
dot iconNext account date
30/01/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moone, Alan
Director
28/03/2003 - 28/09/2007
3
Granite, Jason
Director
01/05/2008 - 27/04/2009
123
Henry, William Anthony
Director
23/08/1991 - 14/08/2009
11
Sherry, Declan Gerard
Director
23/12/2002 - 02/02/2004
17
Henry, Mark James
Director
02/04/2003 - Present
40

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LANCSVILLE CONSTRUCTION LIMITED

LANCSVILLE CONSTRUCTION LIMITED is an(a) Dissolved company incorporated on 22/08/1991 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. 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 LANCSVILLE CONSTRUCTION LIMITED?

toggle

LANCSVILLE CONSTRUCTION LIMITED is currently Dissolved. It was registered on 22/08/1991 and dissolved on 10/04/2018.

Where is LANCSVILLE CONSTRUCTION LIMITED located?

toggle

LANCSVILLE CONSTRUCTION LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does LANCSVILLE CONSTRUCTION LIMITED do?

toggle

LANCSVILLE CONSTRUCTION LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for LANCSVILLE CONSTRUCTION LIMITED?

toggle

The latest filing was on 10/04/2018: Final Gazette dissolved following liquidation.