Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANCEDRUM LIMITED
Company Information for

LANCEDRUM LIMITED

71 QUEEN VICTORIA STREET, LONDON, EC4V 4BE,
Company Registration Number
01788673
Private Limited Company
Active

Company Overview

About Lancedrum Ltd
LANCEDRUM LIMITED was founded on 1984-02-03 and has its registered office in London. The organisation's status is listed as "Active". Lancedrum Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LANCEDRUM LIMITED
 
Legal Registered Office
71 QUEEN VICTORIA STREET
LONDON
EC4V 4BE
Other companies in NW4
 
Filing Information
Company Number 01788673
Company ID Number 01788673
Date formed 1984-02-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 30/06/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB168877637  
Last Datalog update: 2024-02-06 00:50:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANCEDRUM LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AMEET UBEROI LIMITED   VANILLA ACCOUNTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LANCEDRUM LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDRA CHAN
Company Secretary 2003-12-01
JACQUELINE RACHEL ARDIZZONE
Director 2016-08-02
DEBORAH LYNNE MILLMAN
Director 2009-10-22
MARIAN EVELYN MOSSELSON
Director 1991-12-04
MARK DAVID MOSSELSON
Director 1998-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
CITY TRUST LIMITED
Director 1991-12-04 2016-12-06
DENNIS MOSSELSON
Director 1991-12-31 2016-12-06
THE COUNTRY MUSIC CHANNEL LTD
Director 2008-09-22 2016-12-06
ABEL CLIFFORD STRONGE
Company Secretary 2005-02-08 2011-05-16
STEVEN RICHARD DAVIS
Company Secretary 2003-09-29 2004-03-12
FRANCIS OSEI
Company Secretary 1998-03-09 2003-09-29
MARTIN GRAEME KAYE
Director 1998-02-02 1998-11-30
PHILIP JOHN BINGHAM
Company Secretary 1991-12-31 1998-02-04
PHILIP JOHN BINGHAM
Director 1991-12-31 1998-02-04
JEAN PHYLIS BEVERTON
Director 1991-12-31 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDRA CHAN CROWN JEWELS OF THE MILLENNIUM LTD. Company Secretary 2004-03-12 CURRENT 1981-07-02 Active
ALEXANDRA CHAN E-LOANS LTD. Company Secretary 2004-03-12 CURRENT 1970-12-14 Active
ALEXANDRA CHAN FACTORY SHOPPING LIMITED Company Secretary 2004-03-12 CURRENT 1973-11-08 Active
ALEXANDRA CHAN DRAGONPARK LIMITED Company Secretary 2004-03-12 CURRENT 1982-02-25 Active
ALEXANDRA CHAN FACTORY OUTLETS LIMITED Company Secretary 2004-03-12 CURRENT 1984-07-30 Active
ALEXANDRA CHAN CONCISE PROPERTY MANAGEMENT LIMITED Company Secretary 2004-03-12 CURRENT 1992-10-30 Active
ALEXANDRA CHAN BAR LANE INDUSTRIAL PARK LIMITED Company Secretary 2004-03-12 CURRENT 1982-05-12 Active
ALEXANDRA CHAN L.C.LAMERTON LIMITED Company Secretary 2004-03-12 CURRENT 1937-09-24 Active
ALEXANDRA CHAN BARGAINS WORLDWIDE LIMITED Company Secretary 2004-03-12 CURRENT 1971-02-03 Active
ALEXANDRA CHAN BOWMAN'S FURNITURE LIMITED Company Secretary 2004-03-12 CURRENT 1985-07-25 Active
ALEXANDRA CHAN CAR PARK MANAGEMENT LTD. Company Secretary 2004-03-12 CURRENT 1987-03-09 Active
ALEXANDRA CHAN COURT TV PRODUCTIONS LTD Company Secretary 2004-03-12 CURRENT 2003-08-19 Active
ALEXANDRA CHAN THE COUNTRY MUSIC CHANNEL LIMITED Company Secretary 2004-03-12 CURRENT 1972-10-12 Active
ALEXANDRA CHAN THE BINGO CHANNEL LIMITED Company Secretary 2004-03-12 CURRENT 1973-05-07 Active
ALEXANDRA CHAN THE CLASSIC CHANNEL LIMITED Company Secretary 2004-03-12 CURRENT 1969-12-02 Active
ALEXANDRA CHAN THE INTERNET CHANNEL LIMITED Company Secretary 2004-03-12 CURRENT 1971-01-01 Active
ALEXANDRA CHAN WEB TV NETWORKS LIMITED Company Secretary 2004-03-12 CURRENT 1962-06-05 Active
ALEXANDRA CHAN NETSAFE LIMITED Company Secretary 2004-03-12 CURRENT 1975-08-12 Active
ALEXANDRA CHAN LYE AND SONS LIMITED Company Secretary 2004-03-12 CURRENT 1934-10-24 Active
ALEXANDRA CHAN THE CENTRE FOR WILLS AND TRUSTS LIMITED Company Secretary 2004-03-12 CURRENT 1984-01-16 Active
ALEXANDRA CHAN LAMERTONS WORLD TRAVEL & AIR CARGOES LIMITED Company Secretary 2004-03-12 CURRENT 1944-10-23 Active
ALEXANDRA CHAN COURT TV LIMITED Company Secretary 2004-03-12 CURRENT 1972-12-22 Active
ALEXANDRA CHAN COTSWOLD DEVELOPMENTS LIMITED Company Secretary 2004-03-12 CURRENT 1973-10-29 Active
ALEXANDRA CHAN COTSWOLD GARDEN CENTRE LIMITED Company Secretary 2004-03-12 CURRENT 1983-03-11 Active
ALEXANDRA CHAN BARGAINS LIMITED Company Secretary 2004-03-12 CURRENT 1965-02-04 Active
ALEXANDRA CHAN CITY SECURITIES LIMITED Company Secretary 2003-12-01 CURRENT 1962-06-07 Active
JACQUELINE RACHEL ARDIZZONE CROWN JEWELS OF THE MILLENNIUM LTD. Director 2016-08-02 CURRENT 1981-07-02 Active
JACQUELINE RACHEL ARDIZZONE E-LOANS LTD. Director 2016-08-02 CURRENT 1970-12-14 Active
JACQUELINE RACHEL ARDIZZONE FACTORY SHOPPING LIMITED Director 2016-08-02 CURRENT 1973-11-08 Active
JACQUELINE RACHEL ARDIZZONE DRAGONPARK LIMITED Director 2016-08-02 CURRENT 1982-02-25 Active
JACQUELINE RACHEL ARDIZZONE CITY SECURITIES LIMITED Director 2016-08-02 CURRENT 1962-06-07 Active
JACQUELINE RACHEL ARDIZZONE CONCISE PROPERTY MANAGEMENT LIMITED Director 2016-08-02 CURRENT 1992-10-30 Active
JACQUELINE RACHEL ARDIZZONE BAR LANE INDUSTRIAL PARK LIMITED Director 2016-08-02 CURRENT 1982-05-12 Active
JACQUELINE RACHEL ARDIZZONE L.C.LAMERTON LIMITED Director 2016-08-02 CURRENT 1937-09-24 Active
JACQUELINE RACHEL ARDIZZONE BARGAINS WORLDWIDE LIMITED Director 2016-08-02 CURRENT 1971-02-03 Active
JACQUELINE RACHEL ARDIZZONE BOWMAN'S FURNITURE LIMITED Director 2016-08-02 CURRENT 1985-07-25 Active
JACQUELINE RACHEL ARDIZZONE CAR PARK MANAGEMENT LTD. Director 2016-08-02 CURRENT 1987-03-09 Active
JACQUELINE RACHEL ARDIZZONE THE COUNTRY MUSIC CHANNEL LIMITED Director 2016-08-02 CURRENT 1972-10-12 Active
JACQUELINE RACHEL ARDIZZONE THE BINGO CHANNEL LIMITED Director 2016-08-02 CURRENT 1973-05-07 Active
JACQUELINE RACHEL ARDIZZONE THE CLASSIC CHANNEL LIMITED Director 2016-08-02 CURRENT 1969-12-02 Active
JACQUELINE RACHEL ARDIZZONE THE INTERNET CHANNEL LIMITED Director 2016-08-02 CURRENT 1971-01-01 Active
JACQUELINE RACHEL ARDIZZONE WEB TV NETWORKS LIMITED Director 2016-08-02 CURRENT 1962-06-05 Active
JACQUELINE RACHEL ARDIZZONE NETSAFE LIMITED Director 2016-08-02 CURRENT 1975-08-12 Active
JACQUELINE RACHEL ARDIZZONE LYE AND SONS LIMITED Director 2016-08-02 CURRENT 1934-10-24 Active
JACQUELINE RACHEL ARDIZZONE THE CENTRE FOR WILLS AND TRUSTS LIMITED Director 2016-08-02 CURRENT 1984-01-16 Active
JACQUELINE RACHEL ARDIZZONE LAMERTONS WORLD TRAVEL & AIR CARGOES LIMITED Director 2016-08-02 CURRENT 1944-10-23 Active
JACQUELINE RACHEL ARDIZZONE COURT TV LIMITED Director 2016-08-02 CURRENT 1972-12-22 Active
JACQUELINE RACHEL ARDIZZONE COTSWOLD DEVELOPMENTS LIMITED Director 2016-08-02 CURRENT 1973-10-29 Active
JACQUELINE RACHEL ARDIZZONE COTSWOLD GARDEN CENTRE LIMITED Director 2016-08-02 CURRENT 1983-03-11 Active
JACQUELINE RACHEL ARDIZZONE CITY TRUST LIMITED Director 2016-08-02 CURRENT 1973-09-11 Active
JACQUELINE RACHEL ARDIZZONE BARGAINS LIMITED Director 2016-08-02 CURRENT 1965-02-04 Active
MARIAN EVELYN MOSSELSON CROWN JEWELS OF THE MILLENNIUM LTD. Director 2016-08-02 CURRENT 1981-07-02 Active
MARIAN EVELYN MOSSELSON FACTORY SHOPPING LIMITED Director 2016-08-02 CURRENT 1973-11-08 Active
MARIAN EVELYN MOSSELSON CAR PARK MANAGEMENT LTD. Director 2016-08-02 CURRENT 1987-03-09 Active
MARIAN EVELYN MOSSELSON COURT TV PRODUCTIONS LTD Director 2016-08-02 CURRENT 2003-08-19 Active
MARIAN EVELYN MOSSELSON THE COUNTRY MUSIC CHANNEL LIMITED Director 2016-08-02 CURRENT 1972-10-12 Active
MARIAN EVELYN MOSSELSON THE BINGO CHANNEL LIMITED Director 2016-08-02 CURRENT 1973-05-07 Active
MARIAN EVELYN MOSSELSON THE INTERNET CHANNEL LIMITED Director 2016-08-02 CURRENT 1971-01-01 Active
MARIAN EVELYN MOSSELSON NETSAFE LIMITED Director 2016-08-02 CURRENT 1975-08-12 Active
MARIAN EVELYN MOSSELSON THE CENTRE FOR WILLS AND TRUSTS LIMITED Director 2016-08-02 CURRENT 1984-01-16 Active
MARIAN EVELYN MOSSELSON COTSWOLD DEVELOPMENTS LIMITED Director 2016-08-02 CURRENT 1973-10-29 Active
MARIAN EVELYN MOSSELSON CITY TRUST LIMITED Director 2008-07-14 CURRENT 1973-09-11 Active
MARIAN EVELYN MOSSELSON BAR LANE INDUSTRIAL PARK LIMITED Director 2004-03-18 CURRENT 1982-05-12 Active
MARIAN EVELYN MOSSELSON CONCISE PROPERTY MANAGEMENT LIMITED Director 1992-12-08 CURRENT 1992-10-30 Active
MARIAN EVELYN MOSSELSON COTSWOLD GARDEN CENTRE LIMITED Director 1992-07-05 CURRENT 1983-03-11 Active
MARIAN EVELYN MOSSELSON E-LOANS LTD. Director 1992-01-02 CURRENT 1970-12-14 Active
MARIAN EVELYN MOSSELSON FACTORY OUTLETS LIMITED Director 1991-12-31 CURRENT 1984-07-30 Active
MARIAN EVELYN MOSSELSON BOWMAN'S FURNITURE LIMITED Director 1991-12-31 CURRENT 1985-07-25 Active
MARIAN EVELYN MOSSELSON LAMERTONS WORLD TRAVEL & AIR CARGOES LIMITED Director 1991-12-31 CURRENT 1944-10-23 Active
MARIAN EVELYN MOSSELSON BARGAINS LIMITED Director 1991-12-31 CURRENT 1965-02-04 Active
MARIAN EVELYN MOSSELSON CITY SECURITIES LIMITED Director 1990-12-31 CURRENT 1962-06-07 Active
MARIAN EVELYN MOSSELSON L.C.LAMERTON LIMITED Director 1990-12-31 CURRENT 1937-09-24 Active
MARIAN EVELYN MOSSELSON THE CLASSIC CHANNEL LIMITED Director 1990-12-31 CURRENT 1969-12-02 Active
MARIAN EVELYN MOSSELSON WEB TV NETWORKS LIMITED Director 1990-12-31 CURRENT 1962-06-05 Active
MARIAN EVELYN MOSSELSON COURT TV LIMITED Director 1990-12-31 CURRENT 1972-12-22 Active
MARIAN EVELYN MOSSELSON LYE AND SONS LIMITED Director 1986-11-10 CURRENT 1934-10-24 Active
MARIAN EVELYN MOSSELSON BARGAINS WORLDWIDE LIMITED Director 1984-04-30 CURRENT 1971-02-03 Active
MARIAN EVELYN MOSSELSON DRAGONPARK LIMITED Director 1984-03-29 CURRENT 1982-02-25 Active
MARK DAVID MOSSELSON FACTORY SHOPPING LIMITED Director 2016-08-02 CURRENT 1973-11-08 Active
MARK DAVID MOSSELSON CAR PARK MANAGEMENT LTD. Director 2016-08-02 CURRENT 1987-03-09 Active
MARK DAVID MOSSELSON COURT TV PRODUCTIONS LTD Director 2016-08-02 CURRENT 2003-08-19 Active
MARK DAVID MOSSELSON BAR LANE INDUSTRIAL PARK LIMITED Director 2004-04-30 CURRENT 1982-05-12 Active
MARK DAVID MOSSELSON CROWN JEWELS OF THE MILLENNIUM LTD. Director 1998-03-09 CURRENT 1981-07-02 Active
MARK DAVID MOSSELSON E-LOANS LTD. Director 1998-03-09 CURRENT 1970-12-14 Active
MARK DAVID MOSSELSON DRAGONPARK LIMITED Director 1998-03-09 CURRENT 1982-02-25 Active
MARK DAVID MOSSELSON FACTORY OUTLETS LIMITED Director 1998-03-09 CURRENT 1984-07-30 Active
MARK DAVID MOSSELSON CITY SECURITIES LIMITED Director 1998-03-09 CURRENT 1962-06-07 Active
MARK DAVID MOSSELSON CONCISE PROPERTY MANAGEMENT LIMITED Director 1998-03-09 CURRENT 1992-10-30 Active
MARK DAVID MOSSELSON L.C.LAMERTON LIMITED Director 1998-03-09 CURRENT 1937-09-24 Active
MARK DAVID MOSSELSON BARGAINS WORLDWIDE LIMITED Director 1998-03-09 CURRENT 1971-02-03 Active
MARK DAVID MOSSELSON BOWMAN'S FURNITURE LIMITED Director 1998-03-09 CURRENT 1985-07-25 Active
MARK DAVID MOSSELSON THE COUNTRY MUSIC CHANNEL LIMITED Director 1998-03-09 CURRENT 1972-10-12 Active
MARK DAVID MOSSELSON THE BINGO CHANNEL LIMITED Director 1998-03-09 CURRENT 1973-05-07 Active
MARK DAVID MOSSELSON THE CLASSIC CHANNEL LIMITED Director 1998-03-09 CURRENT 1969-12-02 Active
MARK DAVID MOSSELSON THE INTERNET CHANNEL LIMITED Director 1998-03-09 CURRENT 1971-01-01 Active
MARK DAVID MOSSELSON WEB TV NETWORKS LIMITED Director 1998-03-09 CURRENT 1962-06-05 Active
MARK DAVID MOSSELSON NETSAFE LIMITED Director 1998-03-09 CURRENT 1975-08-12 Active
MARK DAVID MOSSELSON LYE AND SONS LIMITED Director 1998-03-09 CURRENT 1934-10-24 Active
MARK DAVID MOSSELSON THE CENTRE FOR WILLS AND TRUSTS LIMITED Director 1998-03-09 CURRENT 1984-01-16 Active
MARK DAVID MOSSELSON LAMERTONS WORLD TRAVEL & AIR CARGOES LIMITED Director 1998-03-09 CURRENT 1944-10-23 Active
MARK DAVID MOSSELSON COURT TV LIMITED Director 1998-03-09 CURRENT 1972-12-22 Active
MARK DAVID MOSSELSON COTSWOLD DEVELOPMENTS LIMITED Director 1998-03-09 CURRENT 1973-10-29 Active
MARK DAVID MOSSELSON COTSWOLD GARDEN CENTRE LIMITED Director 1998-03-09 CURRENT 1983-03-11 Active
MARK DAVID MOSSELSON CITY TRUST LIMITED Director 1998-03-09 CURRENT 1973-09-11 Active
MARK DAVID MOSSELSON BARGAINS LIMITED Director 1998-03-09 CURRENT 1965-02-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-05-3131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-08REGISTERED OFFICE CHANGED ON 08/09/22 FROM C/O Paragon Partners Churchill House 137-139 Brent Street London NW4 4DJ
2022-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/22 FROM C/O Paragon Partners Churchill House 137-139 Brent Street London NW4 4DJ
2022-03-10AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-07-23AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-12CH01Director's details changed for Mr Mark David Mosselson on 2018-09-01
2018-09-11CH01Director's details changed for Mrs Deborah Lynne Millman on 2018-09-01
2018-06-13CH01Director's details changed for Mr Mark David Mosselson on 2018-06-13
2018-03-14AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-05-11AA31/08/16 TOTAL EXEMPTION SMALL
2017-05-11AA31/08/16 TOTAL EXEMPTION SMALL
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS MOSSELSON
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR THE COUNTRY MUSIC CHANNEL LTD
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR CITY TRUST LIMITED
2016-08-08AP01DIRECTOR APPOINTED MRS JACQUELINE RACHEL ARDIZZONE
2016-05-17AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-07AR0131/12/15 ANNUAL RETURN FULL LIST
2015-05-22AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-20AR0131/12/14 ANNUAL RETURN FULL LIST
2014-08-18AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-03AR0131/12/13 ANNUAL RETURN FULL LIST
2013-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2013-01-11AR0131/12/12 ANNUAL RETURN FULL LIST
2012-05-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2012-01-20AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-02CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CITY TRUST LIMITED / 01/12/2011
2011-12-02CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE COUNTRY MUSIC CHANNEL LTD / 01/12/2011
2011-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2011 FROM C/O GATEWAY PARTNERS 2ND FLOOR 43 WHITFIELD STREET LONDON W1T 4HD ENGLAND
2011-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 5 QUEEN ANNE MEWS LONDON W1G 9HG
2011-06-02TM02APPOINTMENT TERMINATED, SECRETARY ABEL STRONGE
2011-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2011-02-09AR0131/12/10 FULL LIST
2011-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / MS ALEXANDRA CHAN / 01/01/2010
2010-06-28CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE COUNTRY MUSIC CHANNEL LTD / 01/10/2009
2010-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-03-10AR0131/12/09 FULL LIST
2010-03-09CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE COUNTRY MUSIC CHANNEL LTD / 01/10/2009
2010-03-09CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CITY TRUST LIMITED / 01/10/2009
2009-10-22AP01DIRECTOR APPOINTED MRS DEBORAH LYNNE MILLMAN
2009-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-02-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-23288aDIRECTOR APPOINTED THE COUNTRY MUSIC CHANNEL LTD
2008-07-11288bAPPOINTMENT TERMINATED DIRECTOR JEAN BEVERTON
2008-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-02-04363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-02-04287REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 5 QUEEN ANNE MEWS LONDON W1M 9DF
2007-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-01-29363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-01-25363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-03-17288aNEW SECRETARY APPOINTED
2005-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-31363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-03-18288bSECRETARY RESIGNED
2004-01-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-26363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-12-11288aNEW SECRETARY APPOINTED
2003-10-27288aNEW SECRETARY APPOINTED
2003-10-27288bSECRETARY RESIGNED
2003-03-03363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-03-05363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-01-29363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-04-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-28363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-08-16287REGISTERED OFFICE CHANGED ON 16/08/99 FROM: 19 DEVONSHIRE STREET LONDON W1N 1FS
1999-07-02AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-02-16363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-12-08288bDIRECTOR RESIGNED
1998-08-20287REGISTERED OFFICE CHANGED ON 20/08/98 FROM: 19 DEVONSHIRE STREET LONDON W1N 1FS
1998-07-02AAFULL ACCOUNTS MADE UP TO 31/08/97
1998-04-18288aNEW SECRETARY APPOINTED
1998-04-18288aNEW DIRECTOR APPOINTED
1998-04-17288bSECRETARY RESIGNED
1998-02-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to LANCEDRUM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LANCEDRUM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1988-02-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-10-25 Satisfied DUNBAR AND COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2018-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LANCEDRUM LIMITED

Intangible Assets
Patents
We have not found any records of LANCEDRUM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANCEDRUM LIMITED
Trademarks
We have not found any records of LANCEDRUM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LANCEDRUM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Lambeth 2015-02-16 GBP £1,511 RENTS PAYABLE
London Borough of Lambeth 2014-04-15 GBP £16,831 RENTS - BUILDINGS
London Borough of Lambeth 2014-03-05 GBP £22,307 RENTS - BUILDINGS
London Borough of Lambeth 2014-03-05 GBP £106,202 RENTS - BUILDINGS
London Borough of Lambeth 2013-11-27 GBP £106,202 RENTS - BUILDINGS
London Borough of Lambeth 2013-10-22 GBP £593 RENTS - BUILDINGS
London Borough of Lambeth 2013-09-02 GBP £22,307 RENTS - BUILDINGS
London Borough of Lambeth 2013-09-02 GBP £106,202 RENTS - BUILDINGS
London Borough of Lambeth 2013-08-29 GBP £106,202 RENTS - BUILDINGS
London Borough of Lambeth 2013-08-29 GBP £22,307 RENTS - BUILDINGS
London Borough of Lambeth 2013-06-18 GBP £105,813 RENTS - BUILDINGS
London Borough of Lambeth 2013-06-07 GBP £22,307 RENTS - BUILDINGS
London Borough of Lambeth 2013-05-22 GBP £8,338 RENTS - BUILDINGS
London Borough of Lambeth 2013-05-22 GBP £1,668 RENTS - BUILDINGS
London Borough of Lambeth 2013-05-17 GBP £22,307 RENTS - BUILDINGS
London Borough of Lambeth 2013-03-20 GBP £28,045 RENTS - BUILDINGS
London Borough of Lambeth 2013-03-20 GBP £106,202 RENTS - BUILDINGS
London Borough of Lambeth 2013-03-19 GBP £3,975 RENTS - BUILDINGS
London Borough of Lambeth 2013-01-22 GBP £1,729 NON DOMESTIC RATEPAYERS REFUNDS
London Borough of Lambeth 2013-01-22 GBP £3,313 NON DOMESTIC RATEPAYERS REFUNDS
London Borough of Lambeth 2012-11-27 GBP £22,307 RENTS - BUILDINGS
London Borough of Lambeth 2012-11-27 GBP £106,202 RENTS - BUILDINGS
London Borough of Lambeth 2012-11-16 GBP £3,134 NON DOMESTIC RATEPAYERS REFUNDS
London Borough of Lambeth 2012-09-05 GBP £22,307 RENTS - BUILDINGS
London Borough of Lambeth 2012-06-07 GBP £22,307 RENTS - BUILDINGS
London Borough of Lambeth 2012-05-25 GBP £106,202 RENTS - BUILDINGS
London Borough of Lambeth 2011-07-14 GBP £22,307 RENTS - BUILDINGS
London Borough of Lambeth 2011-04-28 GBP £1,410 RENTS - BUILDINGS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LANCEDRUM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANCEDRUM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LANCEDRUM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.