LANCASTER BID LTD

F1 City Lab F1 City Lab, Lancaster, LA1 1PP, Lancashire, United Kingdom
StatusACTIVE
Company No.10080270
Category
Incorporated23 Mar 2016
Age8 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

LANCASTER BID LTD is an active with number 10080270. It was incorporated 8 years, 3 months, 12 days ago, on 23 March 2016. The company address is F1 City Lab F1 City Lab, Lancaster, LA1 1PP, Lancashire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 22 Mar 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Ann Shaw

Appointment date: 2023-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Norman Wilkinson

Termination date: 2023-05-24

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 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: 05 Apr 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Parton-Pickup

Appointment date: 2021-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sarah Jane Harrison

Appointment date: 2021-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Ewart Alford

Termination date: 2019-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Cusimano

Termination date: 2019-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nichlolas Norman Wilkinson

Appointment date: 2019-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Janet Rutherford

Termination date: 2019-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Anthony Simpson

Appointment date: 2019-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sian Elisabeth Johnson

Termination date: 2017-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Cusimano

Appointment date: 2017-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Janet Rutherford

Appointment date: 2017-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Ewart Alford

Appointment date: 2017-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sian Elisabeth Johnson

Termination date: 2017-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Cusimano

Termination date: 2017-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Incorporation company

Date: 23 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTONIO AG LIMITED

1 EDWARD STREET PARKFIELDS,WOLVERHAMPTON,WV4 6HE

Number:11286256
Status:ACTIVE
Category:Private Limited Company

HANOVER INVESTMENTS LIMITED

LOWER GROUND FLOOR,LONDON,N16 6DW

Number:08958959
Status:ACTIVE
Category:Private Limited Company

MATCON CIVIL ENGINEERING & GROUNDWORKS LTD

TREVETHICK BEECHGROVE GARDENS, ROCK LANE,MERTHYR TYDFIL,CF48 4NL

Number:07203080
Status:ACTIVE
Category:Private Limited Company

SCANDLIN LTD

13 LOOP ROAD,CHEPSTOW,NP16 7HE

Number:09793297
Status:ACTIVE
Category:Private Limited Company

THREE SISTERS (2017) LTD

7 MERIDEN COURT,CLACTON ON SEA,CO15 4XH

Number:10896418
Status:ACTIVE
Category:Private Limited Company

TONY KONARSKI LIMITED

LITTLE PADDOCKS MAIN ROAD,LOUTH,LN11 0TP

Number:06753212
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