LANCASTERS (ACCOUNTANTS) LIMITED
AYLESBURY LANCASTERS (CHARTERED ACCOUNTANTS) LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » HP17 8PN

Company number 03786100
Status Active
Incorporation Date 10 June 1999
Company Type Private Limited Company
Address 20 JEFFERIES ROAD, STONE, AYLESBURY, BUCKINGHAMSHIRE, HP17 8PN
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 75 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of LANCASTERS (ACCOUNTANTS) LIMITED are www.lancastersaccountants.co.uk, and www.lancasters-accountants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Monks Risborough Rail Station is 5 miles; to Wendover Rail Station is 6.1 miles; to Princes Risborough Rail Station is 6.1 miles; to Saunderton Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lancasters Accountants Limited is a Private Limited Company. The company registration number is 03786100. Lancasters Accountants Limited has been working since 10 June 1999. The present status of the company is Active. The registered address of Lancasters Accountants Limited is 20 Jefferies Road Stone Aylesbury Buckinghamshire Hp17 8pn. . GRIGGS, Richard Vincent is a Director of the company. Secretary GRIGGS, Helen Jane has been resigned. Secretary HOBSON, Maxine Vivienne has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director HOBSON, Maxine Vivienne has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
GRIGGS, Richard Vincent
Appointed Date: 10 June 1999
61 years old

Resigned Directors

Secretary
GRIGGS, Helen Jane
Resigned: 01 May 2003
Appointed Date: 10 June 1999

Secretary
HOBSON, Maxine Vivienne
Resigned: 17 July 2009
Appointed Date: 01 May 2003

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 10 June 1999
Appointed Date: 10 June 1999

Director
HOBSON, Maxine Vivienne
Resigned: 17 July 2009
Appointed Date: 08 June 2006
55 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 10 June 1999
Appointed Date: 10 June 1999

LANCASTERS (ACCOUNTANTS) LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
23 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 75

27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
15 Jun 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 75

25 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 53 more events
30 Jun 1999
Accounting reference date shortened from 30/06/00 to 31/03/00
17 Jun 1999
Director resigned
17 Jun 1999
Secretary resigned
17 Jun 1999
Registered office changed on 17/06/99 from: 25 hill road theydon bois epping essex CM16 7LX
10 Jun 1999
Incorporation

LANCASTERS (ACCOUNTANTS) LIMITED Charges

18 July 2002
Rent deposit deed
Delivered: 29 July 2002
Status: Outstanding
Persons entitled: Reginald Edwyn Good
Description: Rent deposit of £5,718.75 pursuant to clause 3 of deed…