LANCE SHOW & PUBLICATIONS LIMITED

The Courtyard Office The Courtyard The Courtyard Office The Courtyard, Shaftesbury, SP7 8BP, England
StatusACTIVE
Company No.06051415
CategoryPrivate Limited Company
Incorporated12 Jan 2007
Age17 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

LANCE SHOW & PUBLICATIONS LIMITED is an active private limited company with number 06051415. It was incorporated 17 years, 5 months, 20 days ago, on 12 January 2007. The company address is The Courtyard Office The Courtyard The Courtyard Office The Courtyard, Shaftesbury, SP7 8BP, England.



Company Fillings

Confirmation statement with updates

Date: 24 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-22

Old address: Courtyard Office the Courtyard, Parsons Pool Shaftesbury Dorset SP7 8AP

New address: The Courtyard Office the Courtyard Bleke Street Shaftesbury SP7 8BP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-06

Officer name: Mr Jeremy Charles Lance

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-06

Psc name: Mr Jeremy Charles Lance

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Capital name of class of shares

Date: 17 Dec 2020

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 17 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Clifford Lance

Cessation date: 2020-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jean Frances Lance

Cessation date: 2020-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 02 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Alexander Lance

Notification date: 2020-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 02 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jeremy Charles Lance

Notification date: 2020-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jean Frances Lance

Termination date: 2020-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Frances Lance

Termination date: 2020-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Clifford Lance

Termination date: 2020-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital cancellation shares

Date: 09 Apr 2020

Action Date: 17 Jan 2020

Category: Capital

Type: SH06

Date: 2020-01-17

Capital : 850 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 09 Apr 2020

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 07 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-26

Officer name: Mr Jeremy Charles Lance

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Jan 2019

Category: Address

Type: AD02

Old address: 35 Lavant Street Petersfield Hampshire GU32 3EL England

New address: The Engine House 77 Station Road Petersfield Hampshire GU32 3FQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-28

Officer name: Mr Jeremy Charles Lance

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2017

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-20

Officer name: Mrs Jean Frances Lance

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2017

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-20

Officer name: Mr Stephen Clifford Lance

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-12

Officer name: Mrs Jean Frances Lance

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-12

Officer name: Mr Stephen Clifford Lance

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jan 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-01-12

Officer name: Mrs Jean Frances Lance

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Alexander Lance

Appointment date: 2015-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Charles Lance

Appointment date: 2015-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2014

Action Date: 12 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-12

Officer name: Mr Stephen Clifford Lance

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2014

Action Date: 12 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-12

Officer name: Mrs Jean Frances Lance

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jan 2014

Action Date: 12 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-01-12

Officer name: Mrs Jean Frances Lance

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 12 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-12

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2011

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Mr Stephen Clifford Lance

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2011

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Mrs Jean Frances Lance

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jan 2011

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-01

Officer name: Mrs Jean Frances Lance

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Resolution

Date: 24 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2010

Action Date: 12 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-12

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Feb 2010

Action Date: 11 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-11

Old address: Park House, Park Road Petersfield Hampshire GU32 3DL

Documents

View document PDF

Move registers to sail company

Date: 11 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 11 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Stephen Clifford Lance

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Jean Frances Lance

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 12/03/07--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 22/03/07 from: 35 lavant street petersfield hampshire GU32 3EL

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 12 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTRAGEOUS CONCEPTS LIMITED

30 WINNINGTON ROAD,LONDON,N2 0UB

Number:07826603
Status:ACTIVE
Category:Private Limited Company

BLACKWOOD AUTOMOTIVE REPAIRS LIMITED

JAMES STREET,BLACKWOOD,NP12 0QN

Number:07804775
Status:ACTIVE
Category:Private Limited Company

CLEAN MACHINES LIMITED

34 YEOMANS RIDE,HEMEL HEMPSTEAD,HP2 6LG

Number:05272890
Status:ACTIVE
Category:Private Limited Company

DUUDL LTD

24 QUARRY STREET,ROTHERHAM,S62 7DB

Number:10076117
Status:ACTIVE
Category:Private Limited Company

GRANITE INVESTORS (SIMMONS FUND) LLP

UNION PLAZA (6TH FLOOR),ABERDEEN,AB10 1DQ

Number:SO301697
Status:ACTIVE
Category:Limited Liability Partnership

NIC CONSULTING LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07326812
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source