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

LANCASTER OFFICE CLEANING COMPANY LIMITED

Level 12, The Shard, 32 London Bridge Street, London, SE1 9SG,
Company Registration Number
01241533
Private Limited Company
Liquidation

Company Overview

About Lancaster Office Cleaning Company Ltd
LANCASTER OFFICE CLEANING COMPANY LIMITED was founded on 1976-01-23 and has its registered office in London. The organisation's status is listed as "Liquidation". Lancaster Office Cleaning Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LANCASTER OFFICE CLEANING COMPANY LIMITED
 
Legal Registered Office
Level 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Other companies in SE1
 
Filing Information
Company Number 01241533
Company ID Number 01241533
Date formed 1976-01-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-13 11:58:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANCASTER OFFICE CLEANING COMPANY 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 LANCASTER OFFICE CLEANING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
STEPHANIE ALISON POUND
Company Secretary 2014-03-18
RICHARD JOHN BUTLER
Director 2016-11-17
STEPHANIE ALISON POUND
Director 2016-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY PAUL FLANAGAN
Director 2015-03-17 2016-11-18
DAVID JOHN LAWTON
Director 2015-12-21 2016-11-18
WILLIAM EDMOND MOORE
Director 2015-11-23 2016-11-18
STUART WEATHERSON
Director 2014-03-18 2015-11-24
RICHARD BOWRING
Director 2013-12-02 2015-06-09
ALEXANDRA LAAN
Company Secretary 2010-03-26 2014-03-18
GUY ROBERT SMITH
Director 2011-11-22 2014-03-18
JOHN ERIC DAVIS
Director 2012-03-19 2013-08-09
ANDREW BRYAN DEEKER
Director 1997-08-18 2012-03-19
DEBORAH DOWLING
Director 2011-07-07 2012-02-27
JAMES MCKECHNIE
Director 2002-08-29 2011-12-12
GARY KEVIN CAMERON
Director 1997-04-18 2011-12-08
EILEEN DACK
Director 1993-07-01 2011-12-08
DEBORAH DOWLING
Director 2007-07-09 2011-07-07
RAYMOND ALEXANDER LANCASTER
Director 1992-05-05 2011-06-30
RICHARD LANCASTER
Director 2003-11-05 2010-10-31
PETER WILLIAM REGINALD LLOYD
Director 2007-07-09 2010-09-30
JILL ELIZABETH REID
Company Secretary 2007-07-09 2010-03-26
MATTHEW LANCASTER
Director 1993-07-01 2008-07-09
SPENCER LANCASTER
Director 1995-02-16 2008-07-09
STUART MICHAEL CONROY
Director 2003-04-07 2007-11-30
JAMES MARTIN SCOBIE
Director 2001-01-11 2007-11-09
KENNETH GEORGE LANCASTER
Company Secretary 1992-05-05 2007-07-09
KENNETH GEORGE LANCASTER
Director 1992-05-05 2007-07-09
ALEC JAMES JACKSON
Director 2000-04-01 2005-09-30
IAN COLL
Director 2004-03-31 2005-08-31
DAVID JOHN BURDEN
Director 1995-02-16 2000-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN BUTLER UNIQUE CLEANING SERVICES LIMITED Director 2018-08-31 CURRENT 1987-08-10 Liquidation
RICHARD JOHN BUTLER INDUSTRIAL SERVICES INTERNATIONAL LIMITED Director 2018-08-31 CURRENT 1975-09-09 Liquidation
RICHARD JOHN BUTLER BAKER BLYTHE & COMPANY LIMITED Director 2018-08-31 CURRENT 1972-06-05 Active
RICHARD JOHN BUTLER AXIAM (UK) LIMITED Director 2018-08-31 CURRENT 1997-08-01 Active
RICHARD JOHN BUTLER MITIE BUILDING SERVICES (UK) LIMITED Director 2017-08-15 CURRENT 1977-12-14 Liquidation
RICHARD JOHN BUTLER BENCHMARK CARPET CARE LIMITED Director 2016-11-17 CURRENT 2001-11-13 Liquidation
RICHARD JOHN BUTLER LANCASTER EMPLOYMENT BUSINESS LIMITED Director 2016-11-17 CURRENT 2005-10-19 Liquidation
RICHARD JOHN BUTLER MITIE FIRE SERVICES LIMITED Director 2016-11-17 CURRENT 2011-02-03 Liquidation
RICHARD JOHN BUTLER ST JAMES CLEANING AND SUPPORT SERVICES LIMITED Director 2016-11-17 CURRENT 1998-01-06 Liquidation
RICHARD JOHN BUTLER MSS FACILITIES MANAGEMENT LIMITED Director 2016-11-17 CURRENT 2011-11-01 Liquidation
RICHARD JOHN BUTLER FIRST SECURITY GROUP LIMITED Director 2016-11-17 CURRENT 1998-01-29 Liquidation
RICHARD JOHN BUTLER CENTRAL WINDOW CLEANING COMPANY LIMITED Director 2016-11-17 CURRENT 2001-11-12 Liquidation
RICHARD JOHN BUTLER R & D HOLDINGS LIMITED Director 2016-11-17 CURRENT 2002-02-28 Liquidation
RICHARD JOHN BUTLER LANCASTER PAYROLL COMPANY LIMITED Director 2016-11-17 CURRENT 2005-10-19 Liquidation
RICHARD JOHN BUTLER HI-TECH CLEANING SOLUTIONS LIMITED Director 2016-11-17 CURRENT 2006-02-10 Liquidation
RICHARD JOHN BUTLER KGL BUSINESS SERVICES LIMITED Director 2016-11-17 CURRENT 2009-07-21 Liquidation
RICHARD JOHN BUTLER PHONOTAS SERVICES LIMITED Director 2016-11-17 CURRENT 1974-01-01 Liquidation
RICHARD JOHN BUTLER MITIE SECURITY SERVICES LIMITED Director 2016-11-17 CURRENT 1985-07-26 Liquidation
RICHARD JOHN BUTLER MITIE SECURITY (FIRE & ELECTRONICS) LIMITED Director 2016-11-17 CURRENT 1988-05-05 Liquidation
RICHARD JOHN BUTLER MITIE HOSPITAL SERVICES LIMITED Director 2016-11-17 CURRENT 1966-11-15 Liquidation
RICHARD JOHN BUTLER RETAIL CLEANING SERVICES LIMITED Director 2016-11-17 CURRENT 1984-07-02 Liquidation
RICHARD JOHN BUTLER TASS (EUROPE) LIMITED Director 2016-09-09 CURRENT 1999-12-17 Liquidation
RICHARD JOHN BUTLER KNIGHTSBRIDGE GUARDING LIMITED Director 2016-09-09 CURRENT 1988-05-11 Liquidation
RICHARD JOHN BUTLER FINCHAM INDUSTRIAL SERVICES LIMITED Director 2016-09-09 CURRENT 1972-12-11 Liquidation
RICHARD JOHN BUTLER EURO AS LIMITED Director 2016-09-09 CURRENT 1985-03-12 Active - Proposal to Strike off
RICHARD JOHN BUTLER MACLELLAN INTERNATIONAL AIRPORT SERVICES LIMITED Director 2016-09-09 CURRENT 1978-12-04 Liquidation
RICHARD JOHN BUTLER LANDMARC SOLUTIONS LTD Director 2016-09-09 CURRENT 1991-01-18 Active
RICHARD JOHN BUTLER GLOBAL PROTECT LIMITED Director 2016-09-09 CURRENT 1998-12-23 Liquidation
RICHARD JOHN BUTLER MACLELLAN LIMITED Director 2016-09-09 CURRENT 2001-02-28 Liquidation
RICHARD JOHN BUTLER TILBURY (CITY) LIMITED Director 2016-09-09 CURRENT 1961-12-14 Liquidation
RICHARD JOHN BUTLER RAMONEUR CLEANING AND SUPPORT SERVICES LIMITED Director 2016-09-09 CURRENT 1908-08-07 Liquidation
RICHARD JOHN BUTLER MITIE (FACILITIES SERVICES) LIMITED Director 2016-09-09 CURRENT 1962-05-30 Active
RICHARD JOHN BUTLER HOW ENGINEERING SERVICES LIMITED Director 2016-09-09 CURRENT 1962-05-30 Liquidation
RICHARD JOHN BUTLER T.H.K. INSULATION LIMITED Director 2016-09-09 CURRENT 1983-08-02 Liquidation
RICHARD JOHN BUTLER CLOUGH WILLIAMS POWER LIMITED Director 2016-09-09 CURRENT 1953-02-07 Active - Proposal to Strike off
RICHARD JOHN BUTLER INTERSERVE TRAINING TRUST TRUSTEES LIMITED Director 2015-02-03 CURRENT 2014-01-23 Active
STEPHANIE ALISON POUND BAKER BLYTHE & COMPANY LIMITED Director 2018-08-31 CURRENT 1972-06-05 Active
STEPHANIE ALISON POUND AXIAM (UK) LIMITED Director 2018-08-31 CURRENT 1997-08-01 Active
STEPHANIE ALISON POUND MITIE BUILDING SERVICES (UK) LIMITED Director 2017-08-15 CURRENT 1977-12-14 Liquidation
STEPHANIE ALISON POUND INTERSERVE EMPLOYEE FOUNDATION LIMITED Director 2017-02-15 CURRENT 2011-12-09 Active - Proposal to Strike off
STEPHANIE ALISON POUND BUILDING & PROPERTY TRUSTEES LTD Director 2017-02-07 CURRENT 2001-05-21 Liquidation
STEPHANIE ALISON POUND HI-TECH CLEANING SOLUTIONS LIMITED Director 2016-11-18 CURRENT 2006-02-10 Liquidation
STEPHANIE ALISON POUND BENCHMARK CARPET CARE LIMITED Director 2016-11-17 CURRENT 2001-11-13 Liquidation
STEPHANIE ALISON POUND MITIE FIRE SERVICES LIMITED Director 2016-11-17 CURRENT 2011-02-03 Liquidation
STEPHANIE ALISON POUND ST JAMES CLEANING AND SUPPORT SERVICES LIMITED Director 2016-11-17 CURRENT 1998-01-06 Liquidation
STEPHANIE ALISON POUND MSS FACILITIES MANAGEMENT LIMITED Director 2016-11-17 CURRENT 2011-11-01 Liquidation
STEPHANIE ALISON POUND FIRST SECURITY GROUP LIMITED Director 2016-11-17 CURRENT 1998-01-29 Liquidation
STEPHANIE ALISON POUND CENTRAL WINDOW CLEANING COMPANY LIMITED Director 2016-11-17 CURRENT 2001-11-12 Liquidation
STEPHANIE ALISON POUND R & D HOLDINGS LIMITED Director 2016-11-17 CURRENT 2002-02-28 Liquidation
STEPHANIE ALISON POUND LANCASTER PAYROLL COMPANY LIMITED Director 2016-11-17 CURRENT 2005-10-19 Liquidation
STEPHANIE ALISON POUND KGL BUSINESS SERVICES LIMITED Director 2016-11-17 CURRENT 2009-07-21 Liquidation
STEPHANIE ALISON POUND PHONOTAS SERVICES LIMITED Director 2016-11-17 CURRENT 1974-01-01 Liquidation
STEPHANIE ALISON POUND MITIE SECURITY SERVICES LIMITED Director 2016-11-17 CURRENT 1985-07-26 Liquidation
STEPHANIE ALISON POUND MITIE SECURITY (FIRE & ELECTRONICS) LIMITED Director 2016-11-17 CURRENT 1988-05-05 Liquidation
STEPHANIE ALISON POUND MITIE HOSPITAL SERVICES LIMITED Director 2016-11-17 CURRENT 1966-11-15 Liquidation
STEPHANIE ALISON POUND RETAIL CLEANING SERVICES LIMITED Director 2016-11-17 CURRENT 1984-07-02 Liquidation
STEPHANIE ALISON POUND TASS (EUROPE) LIMITED Director 2016-09-09 CURRENT 1999-12-17 Liquidation
STEPHANIE ALISON POUND KNIGHTSBRIDGE GUARDING LIMITED Director 2016-09-09 CURRENT 1988-05-11 Liquidation
STEPHANIE ALISON POUND FINCHAM INDUSTRIAL SERVICES LIMITED Director 2016-09-09 CURRENT 1972-12-11 Liquidation
STEPHANIE ALISON POUND EURO AS LIMITED Director 2016-09-09 CURRENT 1985-03-12 Active - Proposal to Strike off
STEPHANIE ALISON POUND MACLELLAN INTERNATIONAL AIRPORT SERVICES LIMITED Director 2016-09-09 CURRENT 1978-12-04 Liquidation
STEPHANIE ALISON POUND LANDMARC SOLUTIONS LTD Director 2016-09-09 CURRENT 1991-01-18 Active
STEPHANIE ALISON POUND GLOBAL PROTECT LIMITED Director 2016-09-09 CURRENT 1998-12-23 Liquidation
STEPHANIE ALISON POUND MACLELLAN LIMITED Director 2016-09-09 CURRENT 2001-02-28 Liquidation
STEPHANIE ALISON POUND TILBURY (CITY) LIMITED Director 2016-09-09 CURRENT 1961-12-14 Liquidation
STEPHANIE ALISON POUND RAMONEUR CLEANING AND SUPPORT SERVICES LIMITED Director 2016-09-09 CURRENT 1908-08-07 Liquidation
STEPHANIE ALISON POUND MITIE (FACILITIES SERVICES) LIMITED Director 2016-09-09 CURRENT 1962-05-30 Active
STEPHANIE ALISON POUND HOW ENGINEERING SERVICES LIMITED Director 2016-09-09 CURRENT 1962-05-30 Liquidation
STEPHANIE ALISON POUND T.H.K. INSULATION LIMITED Director 2016-09-09 CURRENT 1983-08-02 Liquidation
STEPHANIE ALISON POUND CLOUGH WILLIAMS POWER LIMITED Director 2016-09-09 CURRENT 1953-02-07 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
2024-03-13Final Gazette dissolved via compulsory strike-off
2023-12-13Voluntary liquidation. Notice of members return of final meeting
2023-08-16Appointment of a voluntary liquidator
2023-08-05Removal of liquidator by court order
2023-06-06Director's details changed for Mrs Stephanie Alison Pound on 2023-05-23
2023-03-28Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-28Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-23Voluntary liquidation declaration of solvency
2023-03-23Voluntary liquidation declaration of solvency
2023-03-23Appointment of a voluntary liquidator
2023-03-23Appointment of a voluntary liquidator
2023-02-02Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-02-02Solvency Statement dated 26/01/23
2023-02-02Statement by Directors
2023-02-02Statement of capital on GBP 1
2022-10-11CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2021-12-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-19CH01Director's details changed for Mr Jeremy Mark Williams on 2021-07-19
2021-06-28AA01Previous accounting period extended from 30/12/20 TO 31/03/21
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH UPDATES
2021-04-09AP01DIRECTOR APPOINTED MR JEREMY MARK WILLIAMS
2020-12-10PSC05Change of details for Mitie Fs (Uk) Limited as a person with significant control on 2020-12-01
2020-12-09PSC05Change to person with significant control
2020-12-08PSC05Change of details for Interserve Fs (Uk) Limited as a person with significant control on 2020-12-02
2020-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/20 FROM Capital Tower 91 Waterloo Road London SE1 8RT
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BUTLER
2020-12-01AP01DIRECTOR APPOINTED MISS KATHERINE WOODS
2020-12-01AP04Appointment of Mitie Company Secretarial Services Limited as company secretary on 2020-11-30
2020-12-01TM02Termination of appointment of Stephanie Alison Pound on 2020-11-30
2020-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-03-26CH01Director's details changed for Mrs Stephanie Alison Pound on 2020-03-15
2020-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-12-20AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-11-12CH01Director's details changed for Richard John Butler on 2019-09-16
2019-09-30CH01Director's details changed for Richard John Butler on 2018-10-02
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES
2018-10-08CH01Director's details changed for Richard John Butler on 2018-10-02
2018-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-08LATEST SOC08/05/18 STATEMENT OF CAPITAL;GBP 7500
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES
2017-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 7500
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY FLANAGAN
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MOORE
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAWTON
2016-11-21AP01DIRECTOR APPOINTED RICHARD JOHN BUTLER
2016-11-21AP01DIRECTOR APPOINTED MRS STEPHANIE ALISON POUND
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 7500
2016-05-09AR0108/05/16 ANNUAL RETURN FULL LIST
2015-12-23AP01DIRECTOR APPOINTED DAVID JOHN LAWTON
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR STUART WEATHERSON
2015-12-08AP01DIRECTOR APPOINTED WILLIAM EDMOND MOORE
2015-09-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BOWRING
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 7500
2015-05-08AR0108/05/15 ANNUAL RETURN FULL LIST
2015-03-25AP01DIRECTOR APPOINTED JEFFREY PAUL FLANAGAN
2014-08-31AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-19CH01Director's details changed for Richard Bowring on 2014-03-18
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 7500
2014-05-08AR0108/05/14 ANNUAL RETURN FULL LIST
2014-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2014 FROM VICTORIA HOUSE 1-3 COLLEGE HILL LONDON ENGLAND EC4R 2RA ENGLAND
2014-03-19AP01DIRECTOR APPOINTED MR STUART WEATHERSON
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR GUY SMITH
2014-03-19AP03SECRETARY APPOINTED MRS STEPHANIE ALISON POUND
2014-03-19TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDRA LAAN
2013-12-13AP01DIRECTOR APPOINTED RICHARD BOWRING
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIS
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-24AR0108/05/13 FULL LIST
2013-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2013 FROM CASTLEGATE HOUSE CASTLEGATE WAY DUDLEY WEST MIDLANDS DY1 4RR
2013-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERIC DAVIS / 30/05/2013
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-14AR0108/05/12 FULL LIST
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DEEKER
2012-04-11AP01DIRECTOR APPOINTED JOHN ERIC DAVIS
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH DOWLING
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCKECHNIE
2011-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCKECHNIE / 31/10/2011
2011-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCKECHNIE / 31/10/2011
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN DACK
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR GARY CAMERON
2011-11-24AP01DIRECTOR APPOINTED GUY ROBERT SMITH
2011-08-17AP01DIRECTOR APPOINTED MRS DEBORAH DOWLING
2011-08-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH DOWLING
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND LANCASTER
2011-07-08AR0108/05/11 FULL LIST
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LANCASTER
2010-10-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH DOWLING / 28/06/2010
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER LLOYD
2010-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SCOBIE
2010-07-29TM01APPOINTMENT TERMINATED, DIRECTOR STUART CONROY
2010-07-29AR0108/05/10 FULL LIST
2010-04-13TM02APPOINTMENT TERMINATED, SECRETARY JILL REID
2010-04-13AP03SECRETARY APPOINTED ALEXANDRA LAAN
2009-11-12MISCSECTION 519
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-02363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR SPENCER LANCASTER
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW LANCASTER
2008-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-14363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2007-08-17288aNEW DIRECTOR APPOINTED
2007-08-17288aNEW DIRECTOR APPOINTED
2007-08-03288aNEW SECRETARY APPOINTED
2007-08-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-24RES13COMP SALE OF PROPERTY 09/07/07
2007-07-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-23287REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 8 BAKER STREET LONDON W1U 3LL
2007-07-23225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07
2007-07-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-12AUDAUDITOR'S RESIGNATION
2007-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06
2007-06-05363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LANCASTER OFFICE CLEANING COMPANY 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 OFFICE CLEANING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2002-05-21 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
LEGAL MORTGAGE 1995-01-06 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1990-03-05 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1990-02-20 Satisfied MIDLAND BANK PLC
CHARGE 1985-02-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-08-29 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 OFFICE CLEANING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of LANCASTER OFFICE CLEANING COMPANY LIMITED registering or being granted any patents
Domain Names

LANCASTER OFFICE CLEANING COMPANY LIMITED owns 1 domain names.

lancastercleaningservices.co.uk  

Trademarks
We have not found any records of LANCASTER OFFICE CLEANING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANCASTER OFFICE CLEANING COMPANY 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 (99999 - Dormant Company) as LANCASTER OFFICE CLEANING COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LANCASTER OFFICE CLEANING COMPANY 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 OFFICE CLEANING COMPANY 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 OFFICE CLEANING COMPANY 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.