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

LANCE PUBLISHING LIMITED

BUSINESS INNOVATION CENTRE, HARRY WESTON ROAD, COVENTRY, CV3 2TX,
Company Registration Number
03253372
Private Limited Company
Liquidation

Company Overview

About Lance Publishing Ltd
LANCE PUBLISHING LIMITED was founded on 1996-09-23 and has its registered office in Coventry. The organisation's status is listed as "Liquidation". Lance Publishing Limited is a Private Limited Company registered in 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
LANCE PUBLISHING LIMITED
 
Legal Registered Office
BUSINESS INNOVATION CENTRE
HARRY WESTON ROAD
COVENTRY
CV3 2TX
Other companies in NN16
 
Filing Information
Company Number 03253372
Company ID Number 03253372
Date formed 1996-09-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB679184581  
Last Datalog update: 2023-12-05 13:28:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANCE PUBLISHING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ANDREW C JONES LIMITED   COLLINGTON NEWBY LIMITED   CRANFIELD RECOVERY LTD   MIRAH 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 LANCE PUBLISHING LIMITED
The following companies were found which have the same name as LANCE PUBLISHING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LANCE PUBLISHING COMPANY 151 MAJORCA AVE. CORAL GABLES FL 33134 Inactive Company formed on the 1991-08-30
LANCE PUBLISHING CO INC M INVD 5181 Georgia Unknown
LANCE PUBLISHING CO INC M Georgia Invalid

Company Officers of LANCE PUBLISHING LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ANN WARD
Company Secretary 2003-03-28
MICHAEL URBAN
Director 1996-10-09
STEPHEN PETER URBAN
Director 2004-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY MISKELL
Company Secretary 1998-09-30 2003-03-28
ANTHONY MISKELL
Director 1996-10-09 1998-09-30
RUTH ELIZABETH DANCE
Company Secretary 1996-10-09 1998-01-05
RUTH ELIZABETH DANCE
Director 1996-10-09 1998-01-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-09-23 1996-10-09
INSTANT COMPANIES LIMITED
Nominated Director 1996-09-23 1996-10-09

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
2023-11-24Final Gazette dissolved via compulsory strike-off
2023-08-24Voluntary liquidation. Return of final meeting of creditors
2023-07-31REGISTERED OFFICE CHANGED ON 31/07/23 FROM 67 Grosvenor Street Mayfair London W1K 3JN
2023-02-18Voluntary liquidation. Resignation of liquidator
2023-02-18REGISTERED OFFICE CHANGED ON 18/02/23 FROM Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA
2022-12-05LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-24
2021-11-29LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-24
2020-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/20 FROM 109 Swan Street Sileby Leicestershire LE12 7NN
2020-12-14LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-24
2019-11-28LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-24
2018-11-01600Appointment of a voluntary liquidator
2018-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/18 FROM 1st Floor Tailby House Bath Road Kettering Northamptonshire NN16 8NL
2018-10-29LIQ02Voluntary liquidation Statement of affairs
2018-10-12LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-09-25
2018-01-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-09LATEST SOC09/10/17 STATEMENT OF CAPITAL;GBP 600
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES
2017-01-17SH10Particulars of variation of rights attached to shares
2017-01-17SH08Change of share class name or designation
2017-01-17CC04Statement of company's objects
2017-01-17RES12Resolution of varying share rights or name
2017-01-17RES01ADOPT ARTICLES 17/01/17
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 600
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 600
2015-09-30AR0121/09/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 600
2014-10-08AR0121/09/14 ANNUAL RETURN FULL LIST
2013-11-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 600
2013-10-11AR0121/09/13 ANNUAL RETURN FULL LIST
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-12AR0121/09/12 ANNUAL RETURN FULL LIST
2012-09-12MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2011-12-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-03AR0121/09/11 ANNUAL RETURN FULL LIST
2011-03-11AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL URBAN / 27/09/2010
2010-10-01AR0121/09/10 FULL LIST
2010-10-01CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN ANN WARD / 27/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER URBAN / 27/09/2010
2010-09-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-15AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-13AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-13AR0121/09/09 FULL LIST
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL URBAN / 01/08/2009
2008-10-29363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-10-02AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-2888(2)RAD 24/09/07--------- £ SI 300@1=300 £ IC 300/600
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-21288aNEW DIRECTOR APPOINTED
2006-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-07363sRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-26363sRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-06-16225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2005-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-05395PARTICULARS OF MORTGAGE/CHARGE
2004-09-23363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2004-09-23287REGISTERED OFFICE CHANGED ON 23/09/04 FROM: GROSVENOR HOUSE EASTGATE, WHITTLESEY PETERBOROUGH PE7 1SE
2004-09-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-05AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-17363sRETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS
2003-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-04-27288bSECRETARY RESIGNED
2003-04-27288aNEW SECRETARY APPOINTED
2002-09-26363sRETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS
2002-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-10-04363(288)SECRETARY'S PARTICULARS CHANGED
2001-10-04363sRETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS
2001-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2000-09-20363(287)REGISTERED OFFICE CHANGED ON 20/09/00
2000-09-20363sRETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS
2000-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-09-13363sRETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS
1999-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-01-15287REGISTERED OFFICE CHANGED ON 15/01/99 FROM: LITTON HOUSE GLOBAL BUSINESS PARK SAVILLE ROAD WESTWOOD PETERBOROUGH CAMBRIDGESHIRE PE3 7PR
1998-10-07288aNEW SECRETARY APPOINTED
1998-10-07363bRETURN MADE UP TO 23/09/98; FULL LIST OF MEMBERS
1998-10-07288bDIRECTOR RESIGNED
1998-09-17395PARTICULARS OF MORTGAGE/CHARGE
1998-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-01-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-10-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-10-01363sRETURN MADE UP TO 23/09/97; FULL LIST OF MEMBERS
1997-09-22287REGISTERED OFFICE CHANGED ON 22/09/97 FROM: 12 MARKET PLACE WHITTLESEY PETERBOROUGH PE7 1QE
1996-11-28288aNEW DIRECTOR APPOINTED
1996-11-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-11-13CERTNMCOMPANY NAME CHANGED REPORTBEFORE LIMITED CERTIFICATE ISSUED ON 14/11/96
1996-10-28287REGISTERED OFFICE CHANGED ON 28/10/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1996-10-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-10-28288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to LANCE PUBLISHING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-10-12
Notices to2018-10-12
Appointmen2018-10-02
Resolution2018-10-02
Meetings o2018-09-27
Fines / Sanctions
No fines or sanctions have been issued against LANCE PUBLISHING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-09-01 Outstanding SME INVOICE FINANCE LIMITED
DEBENTURE 2005-04-22 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1998-09-09 Satisfied BIBBY FACTORS LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31

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 LANCE PUBLISHING LIMITED

Intangible Assets
Patents
We have not found any records of LANCE PUBLISHING LIMITED registering or being granted any patents
Domain Names

LANCE PUBLISHING LIMITED owns 6 domain names.

getupandglo.co.uk   lancepublishing.co.uk   hmforcescd.co.uk   balanceprocedure.co.uk   tailoredmarketing.co.uk   getbury.co.uk  

Trademarks
We have not found any records of LANCE PUBLISHING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LANCE PUBLISHING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2014-11-28 GBP £188 Advertising
Maidstone Borough Council 2014-09-01 GBP £188 Non-Staff Advertising
Rutland County Council 2014-07-22 GBP £200 Publicity
Wolverhampton City Council 2014-02-18 GBP £188

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
Business rates information was found for LANCE PUBLISHING LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Ketering Borough Council PT 1ST FLR TAILBY HOUSE DIGBY STREET KETTERING NORTHANTS NN16 8NL 7,40001/12/2008

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyLANCE PUBLISHING LIMITEDEvent Date2018-10-12
Name of Company: LANCE PUBLISHING LIMITED Company Number: 03253372 Nature of Business: Magazine Publisher Registered office: 1st Floor Tailby House, Bath Road, Kettering, NN16 8NL Type of Liquidation:…
 
Initiating party Event TypeNotices to
Defending partyLANCE PUBLISHING LIMITEDEvent Date2018-10-12
 
Initiating party Event TypeAppointmen
Defending partyLANCE PUBLISHING LIMITEDEvent Date2018-10-02
Name of Company: LANCE PUBLISHING LIMITED Company Number: 03253372 Nature of Business: Magazine Publisher Registered office: 1st Floor Tailby House, Bath Road, Kettering NN16 8NL Type of Liquidation:…
 
Initiating party Event TypeResolution
Defending partyLANCE PUBLISHING LIMITEDEvent Date2018-10-02
 
Initiating party Event TypeMeetings o
Defending partyLANCE PUBLISHING LIMITEDEvent Date2018-09-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANCE PUBLISHING 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 LANCE PUBLISHING 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1