Company Information for LANCASTER UK LIMITED
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE, ANNESLEY, NOTTINGHAM, NG15 0DR,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
LANCASTER UK LIMITED | ||||
Legal Registered Office | ||||
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY NOTTINGHAM NG15 0DR Other companies in CO4 | ||||
Previous Names | ||||
|
Company Number | 01538570 | |
---|---|---|
Company ID Number | 01538570 | |
Date formed | 1981-01-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 01/05/2016 | |
Return next due | 29/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-11-05 13:02:01 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LANCASTER UK PROPERTY MANAGEMENT LIMITED | ALBEMARLE HOUSE 1 ALBEMARLE STREET 1 ALBEMARLE STREET LONDON W1S 4HA | Dissolved | Company formed on the 2012-05-03 | |
LANCASTER UK SOLUTIONS LTD | 27 HIGH STREET HORLEY RH6 7BH | Active | Company formed on the 2017-06-05 | |
LANCASTER UK PROPERTIES LIMITED | 1104 HARROW ROAD LONDON NW10 5NL | Active - Proposal to Strike off | Company formed on the 2019-10-22 |
Officer | Role | Date Appointed |
---|---|---|
MARK FINCH |
||
MATTHEW BISHOP |
||
DAVID NEIL WILLIAMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRAIG ALAN BEATTIE |
Director | ||
MARK PHILIP HERBERT |
Director | ||
ALUN MORTON JONES |
Director | ||
RICHARD JAMES MACNAMARA |
Company Secretary | ||
MARK PHILIP HERBERT |
Company Secretary | ||
DEIRDRE MARY ALISON WATSON |
Company Secretary | ||
GILLIAN BANHAM |
Director | ||
EAMON BRADLEY |
Director | ||
PETER JOHN LOOMES |
Director | ||
SAMUEL GEORGE HOUSTON |
Director | ||
MATHESON & CO LIMITED |
Company Secretary | ||
GILLIAN BANHAM |
Director | ||
DAVID JOHN NEWBURY |
Director | ||
STEVEN GARETH FOSTER |
Director | ||
CLAUDE DUMAS-PILHOU |
Director | ||
MARTIN STUART HENDERSON |
Director | ||
ALUN MORTON JONES |
Director | ||
SIMON LINDLEY KESWICK |
Director | ||
CHARLES GUY RODNEY LEACH |
Director | ||
ANTHONY JOHN LIDDELL NIGHTINGALE |
Director | ||
DEREK POTTS |
Director | ||
SIMON JONATHAN APPELL |
Director | ||
DAVID PRESLEY |
Director | ||
DAVID BRIAN COSBY |
Director | ||
PETER BEYNON |
Director | ||
MICHAEL FERGUS BOWES LYON |
Director | ||
RODNEY DRAKE PALMER MICHELL |
Director | ||
RICHARD GRIMSY LEE |
Director | ||
DEREK POTTS |
Director | ||
JEREMY JOHN GALBRAITH BROWN |
Director | ||
RONALD JOHN LANCASTER |
Director | ||
DANIEL DAVID THOMAS GRICKS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPENCERS LIMITED | Director | 2017-02-03 | CURRENT | 1998-05-08 | Active - Proposal to Strike off | |
CARRS (HOLDINGS) LIMITED | Director | 2017-02-03 | CURRENT | 2012-09-24 | Active - Proposal to Strike off | |
LANCASTER GARAGES (COLCHESTER) LIMITED | Director | 2016-04-01 | CURRENT | 1973-02-23 | Active - Proposal to Strike off | |
LANCASTER LAKESIDE LIMITED | Director | 2016-04-01 | CURRENT | 1982-03-11 | Active - Proposal to Strike off | |
IAN SKELLY (WISHAW) LIMITED | Director | 2016-04-01 | CURRENT | 1980-03-14 | Active - Proposal to Strike off | |
LANCASTER JAGUAR SEVENOAKS LIMITED | Director | 2016-04-01 | CURRENT | 1986-07-15 | Active - Proposal to Strike off | |
CLOVER LEAF CARS LIMITED | Director | 2016-04-01 | CURRENT | 1960-03-18 | Active - Proposal to Strike off | |
APPLEYARD PENSIONS (NOMINEES) LIMITED | Director | 2016-04-01 | CURRENT | 1971-11-05 | Active - Proposal to Strike off | |
CLOVER LEAF CARS (HENLEY) LIMITED | Director | 2016-04-01 | CURRENT | 1991-02-08 | Active - Proposal to Strike off | |
FAST FIX SUPER SERVICE CENTRE LIMITED | Director | 2016-04-01 | CURRENT | 1959-01-30 | Active - Proposal to Strike off | |
LANCASTER SHEFFIELD LIMITED | Director | 2016-04-01 | CURRENT | 1988-11-01 | Active - Proposal to Strike off | |
LANCASTER MOTORS (PROPERTY) LIMITED | Director | 2016-04-01 | CURRENT | 2000-09-12 | Active - Proposal to Strike off | |
SCOTTHALL LEEDS LIMITED | Director | 2016-04-01 | CURRENT | 1980-04-16 | Active - Proposal to Strike off | |
WIGGINS WINCHESTER LIMITED | Director | 2016-04-01 | CURRENT | 1985-12-02 | Active - Proposal to Strike off | |
SCOTTHALL LIMITED | Director | 2016-04-01 | CURRENT | 1988-11-01 | Active - Proposal to Strike off | |
SCOTTHALL CAMBRIDGE LIMITED | Director | 2016-04-01 | CURRENT | 1992-04-24 | Active - Proposal to Strike off | |
WAYSIDE ST. ALBANS LIMITED | Director | 2016-04-01 | CURRENT | 1999-08-03 | Active - Proposal to Strike off | |
WAYSIDE AUDI (HITCHIN) LIMITED | Director | 2016-04-01 | CURRENT | 2006-05-15 | Active - Proposal to Strike off | |
WAYSIDE VOLKSWAGEN LIMITED | Director | 2016-04-01 | CURRENT | 2006-11-09 | Active - Proposal to Strike off | |
WAYSIDE TRADE PARTS LIMITED | Director | 2016-04-01 | CURRENT | 2007-03-26 | Active | |
WAYSIDE MILTON KEYNES LIMITED | Director | 2016-04-01 | CURRENT | 2008-02-29 | Active - Proposal to Strike off | |
WAYSIDE VAN CENTRES LIMITED | Director | 2016-04-01 | CURRENT | 2009-08-25 | Active - Proposal to Strike off | |
WAYSIDE (AUTO CZ) LIMITED | Director | 2016-04-01 | CURRENT | 2009-08-25 | Active - Proposal to Strike off | |
WAYSIDE AYLESBURY LIMITED | Director | 2016-04-01 | CURRENT | 2010-05-14 | Active - Proposal to Strike off | |
WAYSIDE NORTH BUCKS LIMITED | Director | 2016-04-01 | CURRENT | 2010-09-03 | Active - Proposal to Strike off | |
SKELLY'S LIMITED | Director | 2016-04-01 | CURRENT | 1987-07-07 | Active - Proposal to Strike off | |
JMG (SCOTLAND) LIMITED | Director | 2016-04-01 | CURRENT | 2014-01-17 | Active | |
MINORIES GARAGES LIMITED | Director | 2016-04-01 | CURRENT | 1988-04-18 | Active - Proposal to Strike off | |
STRATSTONE LUXURY VEHICLES LIMITED | Director | 2016-04-01 | CURRENT | 1954-06-18 | Active | |
LANCASTER GARAGES (SCANDINAVIAN) LIMITED | Director | 2016-04-01 | CURRENT | 1973-08-03 | Active - Proposal to Strike off | |
LANCASTER VEHICLES LIMITED | Director | 2016-04-01 | CURRENT | 1990-01-26 | Active - Proposal to Strike off | |
CLOVER LEAF CARS (HOLDINGS) LIMITED | Director | 2016-04-01 | CURRENT | 1966-03-30 | Active - Proposal to Strike off | |
LANCASTER VENTURES LIMITED | Director | 2016-04-01 | CURRENT | 1993-10-12 | Active - Proposal to Strike off | |
APPLEYARD GROUP LIMITED | Director | 2016-04-01 | CURRENT | 1923-08-31 | Active - Proposal to Strike off | |
APPLEYARD COMMERCIAL VEHICLES LIMITED | Director | 2016-04-01 | CURRENT | 1956-03-28 | Active - Proposal to Strike off | |
CLOVER LEAF CARS (FARNHAM) LIMITED | Director | 2016-04-01 | CURRENT | 1971-04-01 | Active - Proposal to Strike off | |
CHILTERN FORECOURTS LIMITED | Director | 2016-04-01 | CURRENT | 1986-07-04 | Active - Proposal to Strike off | |
LANCASTER MEDWAY LIMITED | Director | 2016-04-01 | CURRENT | 1988-03-24 | Active - Proposal to Strike off | |
LITHIA MOTORS GROUP UK LIMITED | Director | 2016-04-01 | CURRENT | 1990-02-14 | Active | |
LANCASTER TRUCK AND VAN SOUTH WEST LIMITED | Director | 2016-04-01 | CURRENT | 1990-04-19 | Active - Proposal to Strike off | |
JARDINE MOTORS MANAGEMENT SERVICES LIMITED | Director | 2016-04-01 | CURRENT | 1990-04-19 | Active - Proposal to Strike off | |
LANCASTER LUXURY CARS LIMITED | Director | 2016-04-01 | CURRENT | 1990-05-23 | Active - Proposal to Strike off | |
LANCASTER WINCHESTER LIMITED | Director | 2016-04-01 | CURRENT | 1990-06-22 | Active - Proposal to Strike off | |
STRATSTONE SPORTS CARS LIMITED | Director | 2016-04-01 | CURRENT | 1990-12-19 | Active | |
ABRIDGE LOUGHTON TPS LIMITED | Director | 2016-04-01 | CURRENT | 1993-10-12 | Active - Proposal to Strike off | |
MOTORWAYS LIMITED | Director | 2016-04-01 | CURRENT | 1998-07-01 | Active - Proposal to Strike off | |
BEECHWOOD BIRMINGHAM LIMITED | Director | 2016-04-01 | CURRENT | 1999-10-01 | Active - Proposal to Strike off | |
JMGUK PENSION TRUSTEES LIMITED | Director | 2016-04-01 | CURRENT | 2013-09-17 | Active | |
CLANFORD MOTORS LIMITED | Director | 2016-04-01 | CURRENT | 1971-01-29 | Active - Proposal to Strike off | |
APPLEYARD PROPERTIES (SCOTLAND) LIMITED | Director | 2016-04-01 | CURRENT | 1973-03-22 | Active - Proposal to Strike off | |
IAN SKELLY (GLASGOW) LIMITED | Director | 2016-04-01 | CURRENT | 1976-03-05 | Active - Proposal to Strike off | |
IAN SKELLY GROUP LIMITED | Director | 2016-04-01 | CURRENT | 1977-06-16 | Active - Proposal to Strike off | |
IAN SKELLY (LIVERPOOL) LIMITED | Director | 2016-04-01 | CURRENT | 1981-02-23 | Active - Proposal to Strike off | |
IAN SKELLY (COACHWORKS) LIMITED | Director | 2016-04-01 | CURRENT | 1984-11-14 | Active - Proposal to Strike off | |
WAYSIDE TOWCESTER LIMITED | Director | 2016-04-01 | CURRENT | 1988-09-22 | Active - Proposal to Strike off | |
LANCASTER GARAGES (NORWICH) LIMITED | Director | 2016-04-01 | CURRENT | 1976-08-19 | Active - Proposal to Strike off | |
HOME COUNTIES FINANCE CORPORATION LIMITED | Director | 2016-04-01 | CURRENT | 1946-01-25 | Active - Proposal to Strike off | |
L S DESIGN LIMITED | Director | 2016-04-01 | CURRENT | 1987-05-07 | Active - Proposal to Strike off | |
JARDINE MOTORS SERVICES LIMITED | Director | 2016-04-01 | CURRENT | 1988-04-06 | Active - Proposal to Strike off | |
LANCASTER BOW LIMITED | Director | 2016-04-01 | CURRENT | 1988-10-31 | Active - Proposal to Strike off | |
WHEELMASTER LIMITED | Director | 2016-04-01 | CURRENT | 1979-07-10 | Active - Proposal to Strike off | |
WAYSIDE GARAGES LTD | Director | 2016-04-01 | CURRENT | 1975-03-24 | Active - Proposal to Strike off | |
OXFORD MOTORS LIMITED | Director | 2016-04-01 | CURRENT | 1966-10-24 | Active - Proposal to Strike off | |
LANCASTER HERTFORD LIMITED | Director | 2016-04-01 | CURRENT | 1945-08-07 | Active - Proposal to Strike off | |
STRATSTONE AUTOMOTIVE LIMITED | Director | 2016-04-01 | CURRENT | 1919-03-15 | Active | |
STRATSTONE CARS LIMITED | Director | 2016-04-01 | CURRENT | 1954-08-17 | Active | |
STRATSTONE SPECIALIST CARS LIMITED | Director | 2016-04-01 | CURRENT | 1963-08-06 | Active | |
LANCASTER MOTORS (DORMANT) LIMITED | Director | 2016-04-01 | CURRENT | 1977-07-22 | Active - Proposal to Strike off | |
LANCASTER GARAGES (EUROPEAN) LIMITED | Director | 2016-04-01 | CURRENT | 1981-01-15 | Active - Proposal to Strike off | |
LANCASTER EUROPA LIMITED | Director | 2016-04-01 | CURRENT | 1982-02-16 | Active - Proposal to Strike off | |
SHORELINE CARS LIMITED | Director | 2016-04-01 | CURRENT | 1983-07-12 | Active - Proposal to Strike off | |
CONTINENTAL CARS (STANSTED) LIMITED | Director | 2016-04-01 | CURRENT | 1972-06-07 | Active - Proposal to Strike off | |
CLOVER LEAF CARS (ASCOT) LIMITED | Director | 2016-04-01 | CURRENT | 1964-09-30 | Active - Proposal to Strike off | |
CITY MOTORS (OXFORD) LIMITED | Director | 2016-04-01 | CURRENT | 1968-11-07 | Active - Proposal to Strike off | |
APPLEYARD MIDLANDS LIMITED | Director | 2016-04-01 | CURRENT | 1943-11-24 | Active - Proposal to Strike off | |
APPLEYARD VOLUME CARS LIMITED | Director | 2016-04-01 | CURRENT | 1946-10-12 | Active - Proposal to Strike off | |
APPLEYARD PROPERTIES LIMITED | Director | 2016-04-01 | CURRENT | 1960-08-17 | Active - Proposal to Strike off | |
APPLEYARD INVESTMENTS LIMITED | Director | 2016-04-01 | CURRENT | 1954-08-11 | Active - Proposal to Strike off | |
APPLEYARD SPECIALIST CARS LIMITED | Director | 2016-04-01 | CURRENT | 1953-08-28 | Active - Proposal to Strike off | |
IRSAL LIMITED | Director | 2016-04-01 | CURRENT | 1996-11-06 | Active - Proposal to Strike off | |
WAYSIDE GROUP LIMITED | Director | 2016-04-01 | CURRENT | 1999-01-25 | Active - Proposal to Strike off | |
WAYSIDE NORTH HERTS LIMITED | Director | 2016-04-01 | CURRENT | 2001-08-24 | Active - Proposal to Strike off | |
WAYSIDE AUDI LIMITED | Director | 2016-04-01 | CURRENT | 2004-04-13 | Active - Proposal to Strike off | |
LANCASTER MOTORS (PROPERTY) LIMITED | Director | 2017-10-01 | CURRENT | 2000-09-12 | Active - Proposal to Strike off | |
SPENCERS LIMITED | Director | 2017-02-03 | CURRENT | 1998-05-08 | Active - Proposal to Strike off | |
CARRS (HOLDINGS) LIMITED | Director | 2017-02-03 | CURRENT | 2012-09-24 | Active - Proposal to Strike off | |
WAYSIDE AUDI (HITCHIN) LIMITED | Director | 2015-07-09 | CURRENT | 2006-05-15 | Active - Proposal to Strike off | |
WAYSIDE MILTON KEYNES LIMITED | Director | 2015-07-09 | CURRENT | 2008-02-29 | Active - Proposal to Strike off | |
WAYSIDE (AUTO CZ) LIMITED | Director | 2015-07-09 | CURRENT | 2009-08-25 | Active - Proposal to Strike off | |
JMG (SCOTLAND) LIMITED | Director | 2015-07-09 | CURRENT | 2014-01-17 | Active | |
WAYSIDE TOWCESTER LIMITED | Director | 2015-07-09 | CURRENT | 1988-09-22 | Active - Proposal to Strike off | |
WAYSIDE GARAGES LTD | Director | 2015-07-09 | CURRENT | 1975-03-24 | Active - Proposal to Strike off | |
WAYSIDE NORTH HERTS LIMITED | Director | 2015-07-09 | CURRENT | 2001-08-24 | Active - Proposal to Strike off | |
SCOTTHALL LIMITED | Director | 2015-07-01 | CURRENT | 1988-11-01 | Active - Proposal to Strike off | |
WAYSIDE TRADE PARTS LIMITED | Director | 2015-07-01 | CURRENT | 2007-03-26 | Active | |
STRATSTONE LUXURY VEHICLES LIMITED | Director | 2015-07-01 | CURRENT | 1954-06-18 | Active | |
LITHIA MOTORS GROUP UK LIMITED | Director | 2015-07-01 | CURRENT | 1990-02-14 | Active | |
STRATSTONE SPORTS CARS LIMITED | Director | 2015-07-01 | CURRENT | 1990-12-19 | Active | |
ABRIDGE LOUGHTON TPS LIMITED | Director | 2015-07-01 | CURRENT | 1993-10-12 | Active - Proposal to Strike off | |
STRATSTONE AUTOMOTIVE LIMITED | Director | 2015-07-01 | CURRENT | 1919-03-15 | Active | |
STRATSTONE CARS LIMITED | Director | 2015-07-01 | CURRENT | 1954-08-17 | Active | |
STRATSTONE SPECIALIST CARS LIMITED | Director | 2015-07-01 | CURRENT | 1963-08-06 | Active | |
WAYSIDE GROUP LIMITED | Director | 2015-07-01 | CURRENT | 1999-01-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR PHILIP DANIEL WILBRAHAM | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
DIRECTOR APPOINTED MR RICHARD JOHN THOMAS | ||
DIRECTOR APPOINTED MR RICHARD JAMES MALONEY | ||
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | ||
Company name changed lancaster PUBLIC LIMITED COMPANY\certificate issued on 07/08/24 | ||
Re-registration of memorandum and articles of association | ||
Resolutions passed:<ul><li>Resolution re-registration</ul> | ||
Re-registration from a public company to a private limited company | ||
Certificate of change of name and re-registration from Public Limited Company to Private | ||
REGISTERED OFFICE CHANGED ON 03/06/24 FROM , C/O Porsche Centre Colchester Auto Way, Ipswich Road, Colchester, Essex, CO4 9HA, United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES | ||
Appointment of Mr Richard James Maloney as company secretary on 2024-03-25 | ||
Termination of appointment of Mark Finch on 2024-03-25 | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
Memorandum articles filed | ||
Memorandum articles filed | ||
SECRETARY'S DETAILS CHNAGED FOR MARK FINCH on 2023-02-01 | ||
Director's details changed for Mr David Neil Williamson on 2023-02-01 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MUIR | ||
DIRECTOR APPOINTED MR PHILIP DANIEL WILBRAHAM | ||
CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR EDWARD CHARLES IMPERT | ||
DIRECTOR APPOINTED MS TINA MILLER | ||
DIRECTOR APPOINTED MR CHRISTOPHER HOLZSHU | ||
REGISTERED OFFICE CHANGED ON 01/02/23 FROM 770 the Crescent Colchester Business Park Colchester Essex CO4 9YQ | ||
AD01 | REGISTERED OFFICE CHANGED ON 01/02/23 FROM 770 the Crescent Colchester Business Park Colchester Essex CO4 9YQ | |
REGISTERED OFFICE CHANGED ON 01/02/23 FROM , 770 the Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW BISHOP | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN MUIR | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 14/05/18 STATEMENT OF CAPITAL;GBP 34043685 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 34043685 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES | |
CH01 | Director's details changed for Matthew Bishop on 2016-06-01 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 06/05/16 STATEMENT OF CAPITAL;GBP 34043685 | |
AR01 | 01/05/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG ALAN BEATTIE | |
AP01 | DIRECTOR APPOINTED MATTHEW BISHOP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK PHILIP HERBERT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED DAVID NEIL WILLIAMSON | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 34043685 | |
AR01 | 01/05/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 34043685 | |
AR01 | 01/05/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 01/05/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALUN JONES | |
AP01 | DIRECTOR APPOINTED CRAIG ALAN BEATTIE | |
AP03 | Appointment of Mark Finch as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD MACNAMARA | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 01/05/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 01/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP HERBERT / 01/12/2010 | |
AR01 | 01/05/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALUN MORTON JONES / 02/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES MACNAMARA / 02/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP HERBERT / 02/03/2010 | |
AP03 | SECRETARY APPOINTED RICHARD JAMES MACNAMARA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK HERBERT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP HERBERT / 11/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK PHILIP HERBERT / 11/01/2010 | |
AP03 | SECRETARY APPOINTED MARK PHILIP HERBERT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEIRDRE WATSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS | |
AA | INTERIM ACCOUNTS MADE UP TO 30/06/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/03/2008 FROM 3 THE EXCHANGE, STATION ROAD STANSTED MOUNTFITCHET ESSEX CM24 8BE | |
Registered office changed on 26/03/2008 from, 3 the exchange, station road, stansted mountfitchet, essex, CM24 8BE | ||
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/06/07 FROM: SOUTH SUITE; SKYWAY HOUSE PARSONAGE ROAD TAKELEY, BISHOPS STORTFORD HERTS CM22 6PU | |
Registered office changed on 05/06/07 from:\south suite; skyway house, parsonage road, takeley, bishops stortford, herts CM22 6PU | ||
363a | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/07/04 FROM: CHARTER COURT NEWCOMEN WAY COLCHESTER ESSEX CO4 9XB | |
Registered office changed on 23/07/04 from:\charter court, newcomen way, colchester, essex CO4 9XB | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS | |
325 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS | |
Registered office changed on 27/02/02 from:\charter court, newcomen way, colchester, essex CO4 4YA | ||
Registered office changed on 02/07/90 from:\lancaster house, wyncolls road, colchester, essex CO4 4HT |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
|
|
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 UK LIMITED
LANCASTER UK LIMITED owns 32 domain names.
clover-leaf.co.uk jmgplc.co.uk lancasterastonmartin.co.uk lancasterchryslerjeep.co.uk lancastercorporatesales.co.uk lancasterferrari.co.uk lancasterjaguar.co.uk lancasterlandrover.co.uk lancastermaserati.co.uk lancastermercedes.co.uk lancastermercedesbenz.co.uk lancasterplc.co.uk lancasterporsche.co.uk lancasterusedcarcentre.co.uk lancasterusedcars.co.uk lancastervolvo.co.uk minoriestoyota.co.uk bentleyessex.co.uk bentleykent.co.uk gousedcars.co.uk lexusnewcastle.co.uk smartofipswich.co.uk smartoflakeside.co.uk smartofsouthend.co.uk smartipswich.co.uk smartlakeside.co.uk warringtonaudi.co.uk scotthallbmw.co.uk protectandcare.co.uk appleyardjaguar.co.uk topcarbrands.co.uk chryslerjeepsales.co.uk
The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as LANCASTER UK LIMITED are:
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. |