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

LANCER BOSS GROUP LIMITED

MELTON STREET EUSTON SQUARE, LONDON, NW1,
Company Registration Number
00888206
Private Limited Company
Dissolved

Dissolved 2015-02-10

Company Overview

About Lancer Boss Group Ltd
LANCER BOSS GROUP LIMITED was founded on 1966-09-22 and had its registered office in Melton Street Euston Square. The company was dissolved on the 2015-02-10 and is no longer trading or active.

Key Data
Company Name
LANCER BOSS GROUP LIMITED
 
Legal Registered Office
MELTON STREET EUSTON SQUARE
LONDON
 
Filing Information
Company Number 00888206
Date formed 1966-09-22
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 1992-03-31
Date Dissolved 2015-02-10
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2015-05-13 11:07:26
Primary Source:Companies House
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 LANCER BOSS GROUP LIMITED

Current Directors
Officer Role Date Appointed
ALFRED JAMES ENGLISH
Company Secretary 1991-12-07
GEORGE NEVILLE BOWMAN SHAW
Director 1991-12-07
TREVOR BOWMAN SHAW
Director 1991-12-07
ALFRED JAMES ENGLISH
Director 1991-12-07
KENNETH RICHARD ANDRE IBBETT
Director 1993-06-01
ANTON PISCHL
Director 1991-12-07
JAMES STUART PORTER
Director 1992-08-10
MARK HUGH JOSEPH RADCLIFFE
Director 1992-01-01
GERALD FRITZ WINTER
Director 1993-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN ALISDAIR STUART MACDONALD
Director 1993-09-10 1993-12-09
SANTIAGO CASADO
Director 1991-12-07 1993-08-31
PETER MAURICE THRELFALL
Director 1991-12-07 1993-08-31
TULLIO BONATO
Director 1991-12-07 1993-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALFRED JAMES ENGLISH BOSS TRUCKS LIMITED Company Secretary 1992-10-10 CURRENT 1957-03-01 ADMINISTRATIVE RECEIVER
ALFRED JAMES ENGLISH BOSS TRUCKS LIMITED Director 1992-10-10 CURRENT 1957-03-01 ADMINISTRATIVE RECEIVER
JAMES STUART PORTER BOSS TRUCKS LIMITED Director 1992-10-10 CURRENT 1957-03-01 ADMINISTRATIVE RECEIVER
MARK HUGH JOSEPH RADCLIFFE MCLAUGHLIN & HARVEY (REALISATIONS) PLC Director 1899-03-15 CURRENT 1899-03-15 Dissolved 2013-10-09

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
2015-02-10GAZ2STRUCK OFF AND DISSOLVED
2014-10-28GAZ1FIRST GAZETTE
2009-10-26LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2009-10-263.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2009
2009-09-293.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2006:AMENDING FORM
2009-09-093.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2009
2009-09-093.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2008
2009-09-093.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2007
2007-05-253.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2006-04-253.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-04-223.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-08-19287REGISTERED OFFICE CHANGED ON 19/08/04 FROM: GROVEBURY ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 8SR
2004-04-263.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2003-04-223.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2002-04-243.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2001-06-043.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2000-06-203.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
1999-05-283.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
1998-12-16405(2)RECEIVER CEASING TO ACT
1998-04-233.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
1997-04-223.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
1996-04-223.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
1995-10-163.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
1995-06-05MISCFORM 3.7 DEATH OF RECEIVER
1995-05-24405(1)APPOINTMENT OF RECEIVER/MANAGER
1994-07-143.3STATEMENT OF AFFAIRS
1994-06-283.10ADMINISTRATIVE RECEIVER'S REPORT
1994-04-14405(1)APPOINTMENT OF RECEIVER/MANAGER
1994-03-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-03-29SRES01ALTER MEM AND ARTS 02/03/94
1994-02-11363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1994-02-11363sRETURN MADE UP TO 24/11/93; FULL LIST OF MEMBERS
1994-01-27288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-01-10288DIRECTOR RESIGNED
1993-10-06395PARTICULARS OF MORTGAGE/CHARGE
1993-09-27288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-09-27288DIRECTOR RESIGNED
1993-06-16288NEW DIRECTOR APPOINTED
1993-04-21395PARTICULARS OF MORTGAGE/CHARGE
1993-04-05ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/01/93
1993-04-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-04-05SRES01ALTER MEM AND ARTS 22/02/93
1993-02-03SRES01ADOPT MEM AND ARTS 27/01/93
1993-01-29AAFULL GROUP ACCOUNTS MADE UP TO 31/03/92
1992-12-14363sRETURN MADE UP TO 24/11/92; CHANGE OF MEMBERS
1992-09-08288NEW DIRECTOR APPOINTED
1992-05-07288NEW DIRECTOR APPOINTED
1992-02-03363bRETURN MADE UP TO 07/12/91; NO CHANGE OF MEMBERS
1991-11-05AAFULL GROUP ACCOUNTS MADE UP TO 31/03/91
1991-10-09288DIRECTOR RESIGNED
1991-06-24288NEW DIRECTOR APPOINTED
1991-02-20AAFULL GROUP ACCOUNTS MADE UP TO 31/03/90
1991-01-03363RETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS
1990-12-14288DIRECTOR RESIGNED
1990-11-01288DIRECTOR RESIGNED
1990-11-01288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-10-03395PARTICULARS OF MORTGAGE/CHARGE
1990-09-13395PARTICULARS OF MORTGAGE/CHARGE
1990-08-23288NEW DIRECTOR APPOINTED
1990-02-01363RETURN MADE UP TO 10/10/89; FULL LIST OF MEMBERS
1990-02-01AAFULL GROUP ACCOUNTS MADE UP TO 31/03/89
1989-08-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
7415 - Holding Companies including Head Offices



Licences & Regulatory approval
We could not find any licences issued to LANCER BOSS GROUP 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 LANCER BOSS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1993-10-06 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-10-06 Outstanding DRESDNER BANK AG
LEGAL MORTGAGE 1993-04-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1990-10-03 Outstanding BHF - BANK LIMITED
LEGAL CHARGE 1990-09-13 Outstanding BHF-BANK LIMITED
Intangible Assets
Patents
We have not found any records of LANCER BOSS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANCER BOSS GROUP LIMITED
Trademarks
We have not found any records of LANCER BOSS GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CHARGE MONCEAUX LANDHOLDINGS LIMITED 1980-11-20 Outstanding

We have found 1 mortgage charges which are owed to LANCER BOSS GROUP LIMITED

Income
Government Income
We have not found government income sources for LANCER BOSS GROUP 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 (7415 - Holding Companies including Head Offices) as LANCER BOSS GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LANCER BOSS GROUP 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 LANCER BOSS GROUP 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 LANCER BOSS GROUP 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.
    Other companies at postcode NW1