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

LANCASTER CLOSE LIMITED

20 KING STREET, KING STREET, LONDON, EC2V 8EG,
Company Registration Number
01856991
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Lancaster Close Ltd
LANCASTER CLOSE LIMITED was founded on 1984-10-19 and has its registered office in London. The organisation's status is listed as "Active". Lancaster Close Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
LANCASTER CLOSE LIMITED
 
Legal Registered Office
20 KING STREET
KING STREET
LONDON
EC2V 8EG
Other companies in W1W
 
Filing Information
Company Number 01856991
Company ID Number 01856991
Date formed 1984-10-19
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 00:14:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANCASTER CLOSE 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.
Companies with same name LANCASTER CLOSE LIMITED
The following companies were found which have the same name as LANCASTER CLOSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LANCASTER CLOSE (BROMLEY) MANAGEMENT CO. LIMITED 59 WHITECROFT WAY BECKENHAM BR3 3AW Active Company formed on the 1965-07-15
LANCASTER CLOSE MANAGEMENT LIMITED BRIDGE HOUSE 74 BROAD STREET TEDDINGTON MIDDLESEX TW11 8QT Active Company formed on the 2002-01-28
LANCASTER CLOSE RESIDENTS ASSOCIATION LIMITED 84 COOMBE ROAD NEW MALDEN KT3 4QS Active Company formed on the 2002-11-19
LANCASTER CLOSE COMPUTING LTD 16 LANCASTER CLOSE READING BERKSHIRE RG1 5HB Active - Proposal to Strike off Company formed on the 2015-08-26

Company Officers of LANCASTER CLOSE LIMITED

Current Directors
Officer Role Date Appointed
BOSTON REGISTRARS AND NOMINEES LIMITED
Company Secretary 2007-06-20
MICHAEL JENNINGS BOSCOE
Director 2015-11-12
ANNA MARY HELENE DONGER
Director 2017-02-21
WILLIAM REGINALD NORMAN FLOWER
Director 1992-10-27
CHRISTINE RADIN
Director 2017-02-21
OMAR KHAIYAM RIPON
Director 2016-11-24
BENEDICT JOHN SEFI
Director 2015-11-12
ROBERT JOHN SOOKIAS
Director 1993-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE MARY HELEN MALLISON
Director 2015-12-14 2016-08-08
WILLIAM ALAN DONGER
Director 2009-10-15 2015-12-03
CATHERINE MARY HELEN MALLISON
Director 1992-10-27 2010-05-30
JENNIFER LUCY SAVERY
Director 2005-09-28 2009-08-30
ASB LIMITED
Company Secretary 1996-10-25 2007-06-20
JACQUELINE STUYT
Director 1993-08-20 2006-11-16
JAVIER ARMANDO BARRIA
Director 2000-04-16 2003-01-30
MICHAEL WALTER JOY
Director 1997-04-07 2000-11-20
RM COMPANY SERVICES LIMITED
Company Secretary 1992-10-27 1996-10-25
MICHAEL TERENCE GAGE
Director 1993-05-14 1994-07-27
MARIANNE RUBY MYERS
Director 1992-10-27 1993-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BOSTON REGISTRARS AND NOMINEES LIMITED CARR-LYONS HR SOLUTIONS LIMITED Company Secretary 2008-02-06 CURRENT 1997-11-04 Active
BOSTON REGISTRARS AND NOMINEES LIMITED OPTIONRANGE LIMITED Company Secretary 2002-12-13 CURRENT 2002-11-22 Active - Proposal to Strike off
BOSTON REGISTRARS AND NOMINEES LIMITED FIRSTPLUS LIMITED Company Secretary 2002-12-13 CURRENT 2002-12-10 Active - Proposal to Strike off
ROBERT JOHN SOOKIAS SOOKIAS LEGAL SERVICES LIMITED Director 1999-04-22 CURRENT 1999-04-08 Active - Proposal to Strike off

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
2023-10-18APPOINTMENT TERMINATED, DIRECTOR CHRISTINE RADIN
2023-02-25DIRECTOR APPOINTED MR HENRY JOHN WILLIAM STOKOE
2023-01-11Compulsory strike-off action has been discontinued
2023-01-10FIRST GAZETTE notice for compulsory strike-off
2023-01-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2023-01-09CONFIRMATION STATEMENT MADE ON 17/10/22, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 17/10/22, WITH NO UPDATES
2022-10-25AP04Appointment of Jpw Real Estate as company secretary on 2022-10-25
2022-10-25TM02Termination of appointment of Boston Registrars and Nominees Limited on 2022-10-25
2022-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/22 FROM Devonshire House 1 Devonshire Street London W1W 5DR
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29APPOINTMENT TERMINATED, DIRECTOR ELENI MAKRINOU
2022-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ELENI MAKRINOU
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE CHIENG
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-04AP01DIRECTOR APPOINTED MS STEPHANIE CHIENG
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM REGINALD NORMAN FLOWER
2020-11-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2020-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JENNINGS BOSCOE
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR OMAR KHAIYAM RIPON
2020-06-17AP01DIRECTOR APPOINTED MRS ELENI MAKRINOU
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2019-10-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ANNA MARY HELENE DONGER
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-10-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES
2017-10-31AP01DIRECTOR APPOINTED MR OMAR RIPON
2017-09-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-21AP01DIRECTOR APPOINTED ANNA MARY HELENE DONGER
2017-03-01AP01DIRECTOR APPOINTED CHRISTINE RADIN
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-09-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARY HELEN MALLISON
2016-03-03AP01DIRECTOR APPOINTED CATHERINE MARY HELEN MALLISON
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALAN DONGER
2015-12-15AP01DIRECTOR APPOINTED MR BENEDICT JOHN SEFI
2015-12-15AP01DIRECTOR APPOINTED DR MICHAEL JENNINGS BOSCOE
2015-10-26AR0117/10/15 ANNUAL RETURN FULL LIST
2015-09-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-28AR0117/10/14 ANNUAL RETURN FULL LIST
2014-09-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23AR0117/10/13 ANNUAL RETURN FULL LIST
2013-09-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-30AR0117/10/12 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-29RES01ADOPT MEM AND ARTS 17/11/2011
2011-10-26AR0117/10/11 NO MEMBER LIST
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-02AR0117/10/10 NO MEMBER LIST
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MALLISON
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-30AR0117/10/09 NO MEMBER LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN SOOKIAS / 17/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY HELEN MALLISON / 17/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM REGINALD NORMAN FLOWER / 17/10/2009
2009-11-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BOSTON REGISTRARS AND NOMINEES LIMITED / 17/10/2009
2009-11-03AP01DIRECTOR APPOINTED WILLIAM ALAN DONGER
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER SAVERY
2009-04-24AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-30363aANNUAL RETURN MADE UP TO 17/10/08
2008-03-29AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-24363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-24363sANNUAL RETURN MADE UP TO 17/10/07
2007-07-03288bSECRETARY RESIGNED
2007-07-03288aNEW SECRETARY APPOINTED
2007-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-01288bDIRECTOR RESIGNED
2006-11-29363(288)SECRETARY'S PARTICULARS CHANGED
2006-11-29363sANNUAL RETURN MADE UP TO 17/10/06
2006-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-27363sANNUAL RETURN MADE UP TO 17/10/05
2005-10-18288aNEW DIRECTOR APPOINTED
2005-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-11-15363sANNUAL RETURN MADE UP TO 27/10/04
2004-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-25363sANNUAL RETURN MADE UP TO 27/10/03
2003-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-17288bDIRECTOR RESIGNED
2002-11-27363sANNUAL RETURN MADE UP TO 27/10/02
2002-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-13363(287)REGISTERED OFFICE CHANGED ON 13/11/01
2001-11-13363sANNUAL RETURN MADE UP TO 27/10/01
2001-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-10288bDIRECTOR RESIGNED
2000-11-14363(287)REGISTERED OFFICE CHANGED ON 14/11/00
2000-11-14363sANNUAL RETURN MADE UP TO 27/10/00
2000-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-28288aNEW DIRECTOR APPOINTED
1999-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-16363sANNUAL RETURN MADE UP TO 27/10/99
1999-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-24363(288)SECRETARY'S PARTICULARS CHANGED
1998-11-24363sANNUAL RETURN MADE UP TO 27/10/98
1998-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-06363sANNUAL RETURN MADE UP TO 27/10/97
1997-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-29288aNEW DIRECTOR APPOINTED
1996-11-22363sANNUAL RETURN MADE UP TO 27/10/96
1996-11-06288aNEW SECRETARY APPOINTED
1996-11-06288bSECRETARY RESIGNED
1996-09-11AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-08-23287REGISTERED OFFICE CHANGED ON 23/08/96 FROM: ST ALPHAGE HOUSE 4TH FLOOR 2 FORE STREET LONDON EC2Y 5DH
1996-08-09AUDAUDITOR'S RESIGNATION
1996-02-29363xANNUAL RETURN MADE UP TO 27/10/95
1995-10-17AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-01-24363xANNUAL RETURN MADE UP TO 27/10/94
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to LANCASTER CLOSE 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 LANCASTER CLOSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1985-12-05 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 LANCASTER CLOSE LIMITED

Intangible Assets
Patents
We have not found any records of LANCASTER CLOSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANCASTER CLOSE LIMITED
Trademarks
We have not found any records of LANCASTER CLOSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANCASTER CLOSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as LANCASTER CLOSE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where LANCASTER CLOSE 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 LANCASTER CLOSE 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 LANCASTER CLOSE 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.