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

ALLIED LANCASTER LIMITED

40 CRAVEN STREET, LONDON, WC2N 5NG,
Company Registration Number
05415314
Private Limited Company
Active

Company Overview

About Allied Lancaster Ltd
ALLIED LANCASTER LIMITED was founded on 2005-04-06 and has its registered office in London. The organisation's status is listed as "Active". Allied Lancaster Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
ALLIED LANCASTER LIMITED
 
Legal Registered Office
40 CRAVEN STREET
LONDON
WC2N 5NG
Other companies in WC2N
 
Previous Names
ALLIED (LANCASTER) LIMITED14/05/2014
BOULTBEE (LANCASTER) LIMITED07/02/2008
SPENDRIGHT LIMITED08/06/2005
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLIED LANCASTER 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 ALLIED LANCASTER LIMITED

Current Directors
Officer Role Date Appointed
SOVEREIGN REGISTRARS (ISLE OF MAN) LIMITED
Company Secretary 2014-09-30
SOVEREIGN DIRECTORS LTD
Director 2014-09-30
PHIL JAMES TOMALIN
Director 2014-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JEREMY GOODMAN
Director 2010-03-01 2014-09-30
MICHAEL PAUL GOODMAN
Director 2010-03-16 2014-09-30
DARREN JOHN SHARPE
Director 2008-01-31 2014-09-30
RICHARD JONATHAN MACKAY
Director 2009-01-01 2014-07-20
SUZANNE JUDITH GOODMAN
Director 2010-03-01 2013-03-01
EVERARD NICHOLAS GOODMAN
Director 2008-01-31 2011-04-17
ADAM HAYDEN COHEN
Company Secretary 2008-01-31 2011-01-31
ADAM HAYDEN COHEN
Director 2008-01-31 2011-01-31
CLIVE ENSOR BOULTBEE BROOKS
Company Secretary 2005-04-06 2008-01-31
CLIVE ENSOR BOULTBEE BROOKS
Director 2005-04-06 2008-01-31
STEVEN JOHN BOULTBEE BROOKS
Director 2005-04-06 2008-01-31
DAVID EDWARD REVILL
Director 2005-06-21 2008-01-31
MICHAEL CONLON
Director 2006-04-20 2007-04-05
MICHAEL CONLON
Director 2005-06-22 2005-06-24
JPCORS LIMITED
Nominated Secretary 2005-04-06 2005-04-20
JPCORD LIMITED
Nominated Director 2005-04-06 2005-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHIL JAMES TOMALIN JAYNE HOPTON PR LIMITED Director 2015-07-01 CURRENT 2015-06-19 Active
PHIL JAMES TOMALIN PROJEX BUILDING SOLUTIONS LIMITED Director 2012-09-19 CURRENT 2012-09-19 Liquidation

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
2019-02-19GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-12-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-11-26DS01Application to strike the company off the register
2018-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054153140004
2018-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054153140003
2018-06-12CH02Director's details changed for Sovereign Directors Ltd on 2018-05-29
2018-06-12CH04SECRETARY'S DETAILS CHNAGED FOR SOVEREIGN REGISTRARS (ISLE OF MAN) LIMITED on 2018-05-29
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2017-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-14AAMDAmended account small company full exemption
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 4
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-08-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 4
2016-04-25AR0106/04/16 ANNUAL RETURN FULL LIST
2016-04-25AP04Appointment of Sovereign Registrars (Isle of Man) Limited as company secretary on 2014-09-30
2015-11-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 4
2015-04-20AR0106/04/15 ANNUAL RETURN FULL LIST
2014-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 054153140004
2014-10-13SH0130/09/14 STATEMENT OF CAPITAL GBP 4
2014-10-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 054153140003
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DARREN SHARPE
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOODMAN
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOODMAN
2014-09-30AP02Appointment of Sovereign Directors Ltd as director on 2014-09-30
2014-09-30AP01DIRECTOR APPOINTED MR PHILLIP JAMES TOMALIN
2014-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 1 GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7AL
2014-09-07AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN SHARPE / 04/08/2014
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MACKAY
2014-07-10SH0130/06/14 STATEMENT OF CAPITAL GBP 1
2014-05-14RES15CHANGE OF NAME 01/05/2014
2014-05-14CERTNMCOMPANY NAME CHANGED ALLIED (LANCASTER) LIMITED CERTIFICATE ISSUED ON 14/05/14
2014-04-11AR0106/04/14 FULL LIST
2013-12-12AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-12AR0106/04/13 FULL LIST
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE GOODMAN
2013-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-05-23RP04SECOND FILING WITH MUD 06/04/12 FOR FORM AR01
2012-05-23ANNOTATIONClarification
2012-04-10AR0106/04/12 FULL LIST
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR EVERARD GOODMAN
2011-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-05-19Annotation
2011-04-15AR0106/04/11 FULL LIST
2011-02-03TM02APPOINTMENT TERMINATED, SECRETARY ADAM COHEN
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ADAM COHEN
2010-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-05-04AR0106/04/10 FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONATHAN MACKAY / 06/04/2010
2010-03-22AP01DIRECTOR APPOINTED MR DAVID JEREMY GOODMAN
2010-03-22AP01DIRECTOR APPOINTED MICHAEL PAUL GOODMAN
2010-03-10AP01DIRECTOR APPOINTED SUZANNE JUDITH GOODMAN
2009-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-27363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-03-24287REGISTERED OFFICE CHANGED ON 24/03/2009 FROM, 77 SOUTH AUDLEY STREET, LONDON, W1K 1EE
2009-01-13288aDIRECTOR APPOINTED RICHARD JONATHAN MACKAY
2008-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-13363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-05-16225PREVSHO FROM 30/09/2008 TO 31/03/2008
2008-02-07MEM/ARTSARTICLES OF ASSOCIATION
2008-02-07RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-02-07CERTNMCOMPANY NAME CHANGED BOULTBEE (LANCASTER) LIMITED CERTIFICATE ISSUED ON 07/02/08
2008-02-05395PARTICULARS OF MORTGAGE/CHARGE
2008-02-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-04288aNEW DIRECTOR APPOINTED
2008-02-04287REGISTERED OFFICE CHANGED ON 04/02/08 FROM: C/O GEO. LITTLE, SEBIRE & CO, VICTORIA HOUSE, 64 PAUL STREET, LONDON EC2A 4TT
2008-02-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-04288bDIRECTOR RESIGNED
2008-02-04288bDIRECTOR RESIGNED
2008-02-04RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-02-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-02-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-04288bDIRECTOR RESIGNED
2008-02-04288aNEW DIRECTOR APPOINTED
2008-01-30AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-07-24363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2007-07-23288cDIRECTOR'S PARTICULARS CHANGED
2007-07-23288bDIRECTOR RESIGNED
2007-03-25AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-11-01225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/09/06
2006-07-03288aNEW DIRECTOR APPOINTED
2006-04-28363aRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-04-28287REGISTERED OFFICE CHANGED ON 28/04/06 FROM: VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4TT
2005-07-06288aNEW DIRECTOR APPOINTED
2005-07-06288aNEW DIRECTOR APPOINTED
2005-07-06288bDIRECTOR RESIGNED
2005-07-06395PARTICULARS OF MORTGAGE/CHARGE
2005-06-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ALLIED LANCASTER 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 ALLIED LANCASTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-15 Outstanding BANK OF SCOTLAND PLC
2014-10-03 Outstanding BARCLAYS BANK PLC
DEBENTURE 2008-02-05 Satisfied ALLIANCE & LEICESTER PLC
DEBENTURE 2005-06-24 Satisfied
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31

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 ALLIED LANCASTER LIMITED

Intangible Assets
Patents
We have not found any records of ALLIED LANCASTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLIED LANCASTER LIMITED
Trademarks
We have not found any records of ALLIED LANCASTER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ALLIED LANCASTER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Lancaster City Council 2014-09-18 GBP £2,500 Recharge from Lancaster Marketgate
Lancaster City Council 2014-07-02 GBP £2,500 Recharge from Lancaster Marketgate
Lancaster City Council 2014-04-01 GBP £2,500 Recharge from Lancaster Marketgate
Lancaster City Council 2013-03-18 GBP £102,250 Rent
Lancaster City Council 2013-03-18 GBP £37,947 Service Charges
Lancaster City Council 2012-09-25 GBP £2,500 Recharge from Lancaster Marketgate
Lancaster City Council 2012-09-18 GBP £102,250 Rent
Lancaster City Council 2012-09-18 GBP £37,947 Service Charges
Lancaster City Council 2012-07-24 GBP £9,161 Service Charges
Lancaster City Council 2012-06-01 GBP £2,500 Recharge from Lancaster Marketgate
Lancaster City Council 2012-05-31 GBP £102,250 Rent
Lancaster City Council 2012-05-31 GBP £37,947 Service Charges
Lancaster City Council 2012-04-01 GBP £102,250 Rent
Lancaster City Council 2012-04-01 GBP £37,947 Service Charges
Lancaster City Council 2012-03-12 GBP £2,500 Recharge from Lancaster Marketgate
Lancaster City Council 2012-02-16 GBP £6,138 Rent
Lancaster City Council 2012-01-04 GBP £2,500 Recharge from Lancaster Marketgate
Lancaster City Council 2012-01-04 GBP £-688 Service Charges
Lancaster City Council 2011-09-05 GBP £2,500 Recharge from Lancaster Marketgate
Lancaster City Council 2011-09-01 GBP £102,250 Rent
Lancaster City Council 2011-09-01 GBP £36,313 Service Charges
Lancaster City Council 2011-07-22 GBP £-4,143 Service Charges
Lancaster City Council 2011-07-18 GBP £8,920 Service Charges
Lancaster City Council 2011-07-01 GBP £2,500 Recharge from Lancaster Marketgate
Lancaster City Council 2011-06-20 GBP £102,250 Rent
Lancaster City Council 2011-06-20 GBP £36,313 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.

Outgoings
Business Rates/Property Tax
No properties were found where ALLIED LANCASTER 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 ALLIED LANCASTER 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 ALLIED LANCASTER 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.