Company NameLancashire General Investment Company Limited
DirectorsGeorge Moubray William Vestey and William Guy Vestey
Company StatusActive
Company Number00116800
CategoryPrivate Limited Company
Incorporation Date13 July 1911(112 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr George Moubray William Vestey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2006(95 years, 6 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameLord William Guy Vestey
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(109 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Secretary NameMr James David Wyatt Bradford
StatusCurrent
Appointed23 August 2021(110 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameEdmund Hoyle Vestey
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(81 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 December 2006)
RoleMerchant
Correspondence AddressLittle Thurlow Hall
Haverhill
Suffolk
CB9 7LQ
Director NameMr Timothy Ronald Geoffry Vestey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(81 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 January 1995)
RoleManager
Country of ResidenceEngland
Correspondence AddressWaltons
Ashdon
Saffron Walden
Essex
CB10 2JD
Director NameMr Mark William Vestey
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(81 years, 8 months after company formation)
Appointment Duration23 years, 8 months (resigned 04 November 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameLord Samuel George Armstrong Vestey
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(81 years, 8 months after company formation)
Appointment Duration27 years, 11 months (resigned 04 February 2021)
RoleMerchant
Country of ResidenceEngland
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Secretary NameDonald George Rhynas Macgregor
NationalityBritish
StatusResigned
Appointed28 February 1993(81 years, 8 months after company formation)
Appointment Duration17 years, 6 months (resigned 09 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 St Johns Lane
London
EC1M 4EY
Secretary NameMr Richard Thomas Andrew Postlethwaite
StatusResigned
Appointed09 September 2010(99 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 20 August 2021)
RoleCompany Director
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF

Location

Registered Address1 Kings Arms Yard
London
EC2R 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Vestey Nova LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£51,581
Cash£51,581

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 February 2024 (4 weeks, 1 day ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Filing History

13 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
21 September 2022Micro company accounts made up to 31 December 2021 (7 pages)
7 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
21 September 2021Micro company accounts made up to 31 December 2020 (7 pages)
25 August 2021Appointment of Mr James David Wyatt Bradford as a secretary on 23 August 2021 (2 pages)
24 August 2021Termination of appointment of Richard Thomas Andrew Postlethwaite as a secretary on 20 August 2021 (1 page)
2 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
26 February 2021Appointment of Lord William Guy Vestey as a director on 25 February 2021 (2 pages)
18 February 2021Termination of appointment of Samuel George Armstrong Vestey as a director on 4 February 2021 (1 page)
17 December 2020Micro company accounts made up to 31 December 2019 (7 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (7 pages)
4 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (7 pages)
2 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
23 November 2016Termination of appointment of Mark William Vestey as a director on 4 November 2016 (1 page)
23 November 2016Termination of appointment of Mark William Vestey as a director on 4 November 2016 (1 page)
1 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
1 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 50,000
(4 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 50,000
(4 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 50,000
(4 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 50,000
(4 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 50,000
(4 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 50,000
(4 pages)
13 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
13 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
21 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
21 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
22 March 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
22 March 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
29 October 2010Registered office address changed from 16 St Johns Lane London EC1M 4EY on 29 October 2010 (1 page)
29 October 2010Registered office address changed from 16 St Johns Lane London EC1M 4EY on 29 October 2010 (1 page)
11 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
11 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
17 September 2010Termination of appointment of Donald Macgregor as a secretary (1 page)
17 September 2010Termination of appointment of Donald Macgregor as a secretary (1 page)
17 September 2010Appointment of Mr Richard Thomas Andrew Postlethwaite as a secretary (1 page)
17 September 2010Appointment of Mr Richard Thomas Andrew Postlethwaite as a secretary (1 page)
1 March 2010Director's details changed for Lord Samuel George Armstrong Vestey on 28 February 2010 (2 pages)
1 March 2010Director's details changed for George Moubray William Vestey on 28 February 2010 (2 pages)
1 March 2010Director's details changed for George Moubray William Vestey on 28 February 2010 (2 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
1 March 2010Secretary's details changed for Donald George Rhynas Macgregor on 28 February 2010 (1 page)
1 March 2010Secretary's details changed for Donald George Rhynas Macgregor on 28 February 2010 (1 page)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Lord Samuel George Armstrong Vestey on 28 February 2010 (2 pages)
1 March 2010Director's details changed for The Hon Mark William Vestey on 28 February 2010 (2 pages)
1 March 2010Director's details changed for The Hon Mark William Vestey on 28 February 2010 (2 pages)
22 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
22 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
3 March 2009Return made up to 28/02/09; full list of members (4 pages)
3 March 2009Return made up to 28/02/09; full list of members (4 pages)
22 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
22 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
3 March 2008Return made up to 28/02/08; full list of members (4 pages)
3 March 2008Return made up to 28/02/08; full list of members (4 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
19 March 2007Return made up to 28/02/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 March 2007Return made up to 28/02/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 February 2007New director appointed (2 pages)
7 February 2007New director appointed (2 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
30 March 2006Return made up to 28/02/06; full list of members (7 pages)
30 March 2006Return made up to 28/02/06; full list of members (7 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
14 March 2005Return made up to 28/02/05; full list of members (7 pages)
14 March 2005Return made up to 28/02/05; full list of members (7 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
12 March 2004Return made up to 28/02/04; full list of members (7 pages)
12 March 2004Return made up to 28/02/04; full list of members (7 pages)
14 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
14 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
10 March 2003Return made up to 28/02/03; full list of members (7 pages)
10 March 2003Return made up to 28/02/03; full list of members (7 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
9 March 2002Return made up to 28/02/02; full list of members (7 pages)
9 March 2002Return made up to 28/02/02; full list of members (7 pages)
16 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
16 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
13 March 2001Return made up to 28/02/01; full list of members (7 pages)
13 March 2001Return made up to 28/02/01; full list of members (7 pages)
13 October 2000Full accounts made up to 31 December 1999 (7 pages)
13 October 2000Full accounts made up to 31 December 1999 (7 pages)
9 March 2000Return made up to 28/02/00; full list of members (7 pages)
9 March 2000Return made up to 28/02/00; full list of members (7 pages)
28 September 1999Full accounts made up to 31 December 1998 (7 pages)
28 September 1999Full accounts made up to 31 December 1998 (7 pages)
10 March 1999Return made up to 28/02/99; full list of members (9 pages)
10 March 1999Return made up to 28/02/99; full list of members (9 pages)
12 May 1998Full accounts made up to 31 December 1997 (8 pages)
12 May 1998Return made up to 28/02/98; no change of members
  • 363(287) ‐ Registered office changed on 12/05/98
(7 pages)
12 May 1998Full accounts made up to 31 December 1997 (8 pages)
12 May 1998Return made up to 28/02/98; no change of members
  • 363(287) ‐ Registered office changed on 12/05/98
(7 pages)
16 October 1997Full accounts made up to 31 December 1996 (8 pages)
16 October 1997Full accounts made up to 31 December 1996 (8 pages)
27 March 1997Return made up to 28/02/97; full list of members (9 pages)
27 March 1997Return made up to 28/02/97; full list of members (9 pages)
16 August 1996Full accounts made up to 31 December 1995 (6 pages)
16 August 1996Full accounts made up to 31 December 1995 (6 pages)
31 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 1996Memorandum and Articles of Association (4 pages)
31 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 1996Memorandum and Articles of Association (4 pages)
31 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 1996Return made up to 28/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
15 March 1996Return made up to 28/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
16 October 1995Full accounts made up to 31 December 1994 (6 pages)
16 October 1995Full accounts made up to 31 December 1994 (6 pages)
10 March 1995Return made up to 28/02/95; full list of members (16 pages)
10 March 1995Return made up to 28/02/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (157 pages)
6 May 1993Memorandum and Articles of Association (48 pages)
6 May 1993Memorandum and Articles of Association (48 pages)
23 November 1923Company name changed\certificate issued on 23/11/23 (2 pages)
23 November 1923Company name changed\certificate issued on 23/11/23 (2 pages)
13 July 1911Certificate of incorporation (1 page)
13 July 1911Certificate of incorporation (1 page)