LANCASTERS - History of Changes


DateDescription
2023-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/23, NO UPDATES
2023-07-13 insert address Vicarage Gate Mews, Warren Lodge Drive, Kingswood, Surrey, KT20
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-30 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-05-02 insert address Tattenham Way, Burgh Heath, Tadworth, Surrey, KT20
2023-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-06-30
2022-11-24 delete address Longcroft Avenue, Banstead Guide Price £1,250,000 Winkworth Road, Banstead
2022-10-24 insert address Longcroft Avenue, Banstead Guide Price £1,250,000 Winkworth Road, Banstead
2022-09-29 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/22, NO UPDATES
2022-07-20 insert address Devonshire Road, Sutton Offers in excess of £225,000 Denmark Road, Carshalton
2022-07-07 update accounts_next_due_date 2022-06-30 => 2022-09-30
2022-05-18 delete address Nork Way, Banstead, Surrey, SM7 £895,000 Winkworth Road, Banstead, Surrey, SM7
2022-05-18 delete address Vicarage Gate Mews, Warren Lodge Drive, Kingswood, Surrey, KT20
2022-05-18 delete contact_pages_linkeddomain landc.co.uk
2022-05-18 delete index_pages_linkeddomain landc.co.uk
2022-05-18 delete management_pages_linkeddomain landc.co.uk
2022-05-18 delete terms_pages_linkeddomain landc.co.uk
2021-08-25 delete address Kiln Lane, Horley, Surrey, RH6 £425,000 High Road, Chipstead, Surrey, CR5
2021-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/21, NO UPDATES
2021-07-23 insert address Kiln Lane, Horley, Surrey, RH6 £425,000 High Road, Chipstead, Surrey, CR5
2021-07-23 insert address Vicarage Gate Mews, Warren Lodge Drive, Kingswood, Surrey, KT20
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-23 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-06-21 insert email ja..@lpse.co.uk
2021-06-21 insert person James Waller
2021-06-21 insert person Tony Hickey
2021-05-21 insert sales_emails sa..@lpse.co.uk
2021-05-21 insert email sa..@lpse.co.uk
2021-01-27 insert managingdirector Luke Martin-Jones
2021-01-27 insert otherexecutives Megan Martin-Jones
2021-01-27 delete email an..@lancastersproperty.com
2021-01-27 delete email no..@lancastersproperty.com
2021-01-27 delete person Anthony Lancaster-Wayt
2021-01-27 delete person Norman Forrest
2021-01-27 insert alias Lancasters Property
2021-01-27 insert alias Lancasters Property South East Ltd.
2021-01-27 update founded_year 1988 => null
2021-01-27 update person_title Luke Martin-Jones: null => Managing Director
2021-01-27 update person_title Megan Martin-Jones: null => Director
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-09-30 delete email be..@lancastersproperty.com
2020-09-30 delete person Becky Floyd
2020-08-25 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2019-09-17 delete address Marshalls Road, Sutton Asking Price £270,000 Alexandra Road, Epsom
2019-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES
2019-08-17 insert address Marshalls Road, Sutton Asking Price £270,000 Alexandra Road, Epsom
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-26 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-02-11 delete address Crichton Road, Carshalton Offers Over £800,000 Warren Road, Banstead
2019-01-04 delete source_ip 89.238.188.29
2019-01-04 insert source_ip 34.242.94.70
2018-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES
2018-07-07 update account_category null => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-25 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-06-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET WAYT
2017-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES
2017-08-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / ST. MARTINS-LE-GRAND ESTATES LIMITED / 24/08/2017
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-07 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-24 => 2015-08-24
2015-09-07 update returns_next_due_date 2015-09-21 => 2016-09-21
2015-08-28 update statutory_documents 24/08/15 FULL LIST
2015-06-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-06-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-05-18 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address LANCASTER HSE BLACKHILLS ESHER KT10 9JW
2014-09-07 insert address 4 UPPER HIGH STREET EPSOM SURREY KT17 4QJ
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-24 => 2014-08-24
2014-09-07 update returns_next_due_date 2014-09-21 => 2015-09-21
2014-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2014 FROM LANCASTER HSE BLACKHILLS ESHER KT10 9JW
2014-08-29 update statutory_documents 24/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-06-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-05-30 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-25 delete source_ip 217.151.98.6
2013-10-25 insert source_ip 89.238.188.29
2013-10-07 update returns_last_madeup_date 2012-08-24 => 2013-08-24
2013-10-07 update returns_next_due_date 2013-09-21 => 2014-09-21
2013-09-02 update statutory_documents 24/08/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 7031 - Real estate agencies
2013-06-22 insert sic_code 68310 - Real estate agencies
2013-06-22 update returns_last_madeup_date 2011-08-24 => 2012-08-24
2013-06-22 update returns_next_due_date 2012-09-21 => 2013-09-21
2013-06-21 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-06 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-09-04 update statutory_documents 24/08/12 FULL LIST
2012-06-12 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-07 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-09-07 update statutory_documents 24/08/11 FULL LIST
2011-04-11 update statutory_documents 30/09/10 TOTAL EXEMPTION FULL
2010-08-25 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-08-25 update statutory_documents 24/08/10 FULL LIST
2010-08-24 update statutory_documents SAIL ADDRESS CREATED
2010-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES LANCASTER WAYT / 24/08/2010
2010-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANN LANCASTER WAYT / 24/08/2010
2010-04-13 update statutory_documents 30/09/09 TOTAL EXEMPTION FULL
2009-08-24 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ARTHUR WAYT
2009-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WAYT / 24/08/2009
2009-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET WAYT / 14/08/2009
2009-08-24 update statutory_documents RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-06-18 update statutory_documents 30/09/08 TOTAL EXEMPTION FULL
2008-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WAYT / 26/08/2008
2008-08-26 update statutory_documents RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-06-03 update statutory_documents 30/09/07 TOTAL EXEMPTION FULL
2007-09-04 update statutory_documents RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-06-11 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-09-18 update statutory_documents RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-04-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-08-25 update statutory_documents RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2005-05-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-09-01 update statutory_documents RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2004-03-23 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-11-13 update statutory_documents RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
2003-06-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-11-19 update statutory_documents RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS
2002-06-16 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-05-14 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/09/02
2001-09-06 update statutory_documents RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS
2001-05-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/00
2000-08-29 update statutory_documents RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS
2000-04-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/99
1999-08-27 update statutory_documents RETURN MADE UP TO 24/08/99; NO CHANGE OF MEMBERS
1999-05-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/98
1998-09-07 update statutory_documents RETURN MADE UP TO 24/08/98; FULL LIST OF MEMBERS
1998-06-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/97
1997-09-05 update statutory_documents RETURN MADE UP TO 24/08/97; NO CHANGE OF MEMBERS
1997-05-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/96
1996-08-27 update statutory_documents RETURN MADE UP TO 24/08/96; NO CHANGE OF MEMBERS
1996-06-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/95
1995-10-27 update statutory_documents RETURN MADE UP TO 24/08/95; FULL LIST OF MEMBERS
1995-08-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/94
1994-10-08 update statutory_documents RETURN MADE UP TO 24/08/94; FULL LIST OF MEMBERS
1994-01-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93
1993-12-16 update statutory_documents NEW DIRECTOR APPOINTED
1993-11-18 update statutory_documents RETURN MADE UP TO 24/08/93; FULL LIST OF MEMBERS
1992-11-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92
1992-09-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-09-04 update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1992-09-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-09-04 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-09-04 update statutory_documents RETURN MADE UP TO 24/08/92; NO CHANGE OF MEMBERS
1992-09-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91
1991-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/91
1991-09-08 update statutory_documents RETURN MADE UP TO 24/08/91; FULL LIST OF MEMBERS
1991-02-06 update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1991-02-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/90
1990-04-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/89
1989-09-18 update statutory_documents RETURN MADE UP TO 24/08/89; FULL LIST OF MEMBERS
1989-09-18 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 10-8-89
1988-08-04 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1988-06-27 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-06-27 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1988-05-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION