Company Information for ALLIED LANCASTER LIMITED
40 CRAVEN STREET, LONDON, WC2N 5NG,
|
Company Registration Number
05415314
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
ALLIED LANCASTER LIMITED | ||||||
Legal Registered Office | ||||||
40 CRAVEN STREET LONDON WC2N 5NG Other companies in WC2N | ||||||
Previous Names | ||||||
|
Company Number | 05415314 | |
---|---|---|
Company ID Number | 05415314 | |
Date formed | 2005-04-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 06/04/2016 | |
Return next due | 04/05/2017 | |
Type of accounts |
Last Datalog update: | 2019-09-05 05:23:45 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SOVEREIGN REGISTRARS (ISLE OF MAN) LIMITED |
||
SOVEREIGN DIRECTORS LTD |
||
PHIL JAMES TOMALIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JEREMY GOODMAN |
Director | ||
MICHAEL PAUL GOODMAN |
Director | ||
DARREN JOHN SHARPE |
Director | ||
RICHARD JONATHAN MACKAY |
Director | ||
SUZANNE JUDITH GOODMAN |
Director | ||
EVERARD NICHOLAS GOODMAN |
Director | ||
ADAM HAYDEN COHEN |
Company Secretary | ||
ADAM HAYDEN COHEN |
Director | ||
CLIVE ENSOR BOULTBEE BROOKS |
Company Secretary | ||
CLIVE ENSOR BOULTBEE BROOKS |
Director | ||
STEVEN JOHN BOULTBEE BROOKS |
Director | ||
DAVID EDWARD REVILL |
Director | ||
MICHAEL CONLON |
Director | ||
MICHAEL CONLON |
Director | ||
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JAYNE HOPTON PR LIMITED | Director | 2015-07-01 | CURRENT | 2015-06-19 | Active | |
PROJEX BUILDING SOLUTIONS LIMITED | Director | 2012-09-19 | CURRENT | 2012-09-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054153140004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054153140003 | |
CH02 | Director's details changed for Sovereign Directors Ltd on 2018-05-29 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR SOVEREIGN REGISTRARS (ISLE OF MAN) LIMITED on 2018-05-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/04/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 06/04/16 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of Sovereign Registrars (Isle of Man) Limited as company secretary on 2014-09-30 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 06/04/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054153140004 | |
SH01 | 30/09/14 STATEMENT OF CAPITAL GBP 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054153140003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN SHARPE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOODMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GOODMAN | |
AP02 | Appointment of Sovereign Directors Ltd as director on 2014-09-30 | |
AP01 | DIRECTOR APPOINTED MR PHILLIP JAMES TOMALIN | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 1 GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7AL | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN SHARPE / 04/08/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MACKAY | |
SH01 | 30/06/14 STATEMENT OF CAPITAL GBP 1 | |
RES15 | CHANGE OF NAME 01/05/2014 | |
CERTNM | COMPANY NAME CHANGED ALLIED (LANCASTER) LIMITED CERTIFICATE ISSUED ON 14/05/14 | |
AR01 | 06/04/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUZANNE GOODMAN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
RP04 | SECOND FILING WITH MUD 06/04/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 06/04/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EVERARD GOODMAN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
Annotation | ||
AR01 | 06/04/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ADAM COHEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM COHEN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 06/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONATHAN MACKAY / 06/04/2010 | |
AP01 | DIRECTOR APPOINTED MR DAVID JEREMY GOODMAN | |
AP01 | DIRECTOR APPOINTED MICHAEL PAUL GOODMAN | |
AP01 | DIRECTOR APPOINTED SUZANNE JUDITH GOODMAN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/03/2009 FROM, 77 SOUTH AUDLEY STREET, LONDON, W1K 1EE | |
288a | DIRECTOR APPOINTED RICHARD JONATHAN MACKAY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 30/09/2008 TO 31/03/2008 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
CERTNM | COMPANY NAME CHANGED BOULTBEE (LANCASTER) LIMITED CERTIFICATE ISSUED ON 07/02/08 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/02/08 FROM: C/O GEO. LITTLE, SEBIRE & CO, VICTORIA HOUSE, 64 PAUL STREET, LONDON EC2A 4TT | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/04/06 FROM: VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4TT | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BANK OF SCOTLAND PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
DEBENTURE | Satisfied | ALLIANCE & LEICESTER PLC | |
DEBENTURE | Satisfied |
|
|
|
|
|
|
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 ALLIED LANCASTER LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Lancaster City Council | |
|
Recharge from Lancaster Marketgate |
Lancaster City Council | |
|
Recharge from Lancaster Marketgate |
Lancaster City Council | |
|
Recharge from Lancaster Marketgate |
Lancaster City Council | |
|
Rent |
Lancaster City Council | |
|
Service Charges |
Lancaster City Council | |
|
Recharge from Lancaster Marketgate |
Lancaster City Council | |
|
Rent |
Lancaster City Council | |
|
Service Charges |
Lancaster City Council | |
|
Service Charges |
Lancaster City Council | |
|
Recharge from Lancaster Marketgate |
Lancaster City Council | |
|
Rent |
Lancaster City Council | |
|
Service Charges |
Lancaster City Council | |
|
Rent |
Lancaster City Council | |
|
Service Charges |
Lancaster City Council | |
|
Recharge from Lancaster Marketgate |
Lancaster City Council | |
|
Rent |
Lancaster City Council | |
|
Recharge from Lancaster Marketgate |
Lancaster City Council | |
|
Service Charges |
Lancaster City Council | |
|
Recharge from Lancaster Marketgate |
Lancaster City Council | |
|
Rent |
Lancaster City Council | |
|
Service Charges |
Lancaster City Council | |
|
Service Charges |
Lancaster City Council | |
|
Service Charges |
Lancaster City Council | |
|
Recharge from Lancaster Marketgate |
Lancaster City Council | |
|
Rent |
Lancaster City Council | |
|
Service Charges |
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.
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. |