Company NameLancaster Scott & Co. Limited
Company StatusActive
Company Number00357444
CategoryPrivate Limited Company
Incorporation Date30 October 1939(84 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJohn Lancaster Wayt
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1991(51 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Upper High Street
Epsom
Surrey
KT17 4QJ
Secretary NameJohn Lancaster Wayt
NationalityBritish
StatusCurrent
Appointed30 November 1994(55 years, 1 month after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Upper High Street
Epsom
Surrey
KT17 4QJ
Director NameMr David George Lancaster Wayt
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2009(69 years, 5 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Upper High Street
Epsom
Surrey
KT17 4QJ
Director NameMr James Charles Lancaster Wayt
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2017(77 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address4 Upper High Street
Epsom
KT17 4QJ
Director NameFrederick Ernest Callow
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(51 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 16 June 2005)
RoleCompany Director
Correspondence AddressOakwood House
12 St Johns Road
Loughton
Essex
IG10 1RZ
Director NameArthur George Wayt
Date of BirthOctober 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(51 years, 9 months after company formation)
Appointment Duration17 years, 4 months (resigned 29 December 2008)
RoleCompany Director
Correspondence AddressLancaster House
Blackhills
Esher
KT10 9JW
Director NameLeonora Lancaster Wayt
Date of BirthJune 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(51 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 October 1993)
RoleCompany Director
Correspondence Address45 Oxshott Way
Cobham
Surrey
KT11 2RU
Secretary NameArthur George Wayt
NationalityBritish
StatusResigned
Appointed08 August 1991(51 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address45 Oxshott Way
Cobham
Surrey
KT11 2RU

Location

Registered Address4 Upper High Street
Epsom
KT17 4QJ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

8.6k at £0.01David George Lancaster Wayt
8.57%
Ordinary
8.6k at £0.01James Charles Lancaster Wayt
8.57%
Ordinary
49.5k at £0.01John Lancaster Wayt
49.53%
Ordinary
33.3k at £0.01Trustees Of F.e. Callow Will Trust
33.33%
Ordinary

Financials

Year2014
Net Worth£4,101,815
Cash£1,255,163
Current Liabilities£101,207

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 August 2023 (9 months, 1 week ago)
Next Return Due15 August 2024 (3 months, 1 week from now)

Charges

28 January 1941Delivered on: 31 January 1941
Satisfied on: 23 February 2013
Persons entitled: The Fourth Post Office Mutual Building Society

Classification: Mortgage
Secured details: £1120.
Particulars: 42 ashford ave 31 27 linkscroft ave ashford middx.
Fully Satisfied
19 November 1940Delivered on: 6 December 1940
Satisfied on: 23 February 2013
Persons entitled: The Fourth Post Office Mutual Building Society

Classification: Mortgage
Secured details: £420.
Particulars: 10 lucie ave ashford middx.
Fully Satisfied
14 May 1940Delivered on: 29 May 1940
Satisfied on: 23 February 2013
Persons entitled: The Fourth Post Office Mutual Building Society

Classification: Mortgage
Secured details: £2050.
Particulars: 87,89A,89, kenilworth rd & 460, london rd staines, middx.
Fully Satisfied
27 December 1939Delivered on: 29 December 1939
Satisfied on: 23 February 2013
Persons entitled: The Fourth Post Office Mutual Buildings Society

Classification: Mortgage
Secured details: £5000.
Particulars: Nos 9,17,41,43,45,49,school road 2,16 luice ave 8 44 50 ashford ave ashford middx.
Fully Satisfied
27 December 1939Delivered on: 29 December 1939
Satisfied on: 23 February 2013
Persons entitled: The Fourth Post Office Mutual Buildings Society

Classification: Mortgage
Secured details: £3100.
Particulars: Mamleigh , royston , llanwern , lucie ave roscrea , rosina linkscroft ave alacity thornyholme school road ashfield middx.
Fully Satisfied
27 December 1939Delivered on: 29 December 1939
Satisfied on: 23 February 2013
Persons entitled: The Fourth Post Office Mutual Buildings Society

Classification: Mortgage
Secured details: £4300.
Particulars: Jubilee , jesmond, ashleigh, glengorm, garcia , cufin, roslyn, fairfield , rosslyn , all in ashfield ave & ramie linkscroft ave ashford middx.
Fully Satisfied
27 December 1939Delivered on: 29 December 1939
Satisfied on: 23 February 2013
Persons entitled: The Fourth Post Office Mutual Building Society

Classification: Mortgage
Secured details: £4900.
Particulars: Nos 12,14,17,35,41,43,49,51,& 58 ashford ave ashford middx.
Fully Satisfied
27 December 1939Delivered on: 29 December 1939
Satisfied on: 5 March 2013
Persons entitled: The Fourth Post Office Mutual Building Society

Classification: Mortgage
Secured details: £5000.
Particulars: Nos, 1,3,4,5,12,13,15 lucie ave : 4,6,8 sydney ave : 48 linkscroft ave : & 35 school road ashford middx .
Fully Satisfied

Filing History

28 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
1 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
15 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
19 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
12 August 2020Register inspection address has been changed from C/O Lancasters 4 Upper High Street Epsom Surrey KT17 4QJ England to 4 Upper High Street Epsom Surrey (1 page)
12 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
11 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
8 August 2017Notification of Lancaster Scott Estates Limited as a person with significant control on 30 May 2017 (2 pages)
8 August 2017Notification of Lancaster Scott Estates Limited as a person with significant control on 30 May 2017 (2 pages)
1 August 2017Cessation of Martin John Callow as a person with significant control on 26 May 2017 (1 page)
1 August 2017Change of details for Mr John Lancaster Wayt as a person with significant control on 26 May 2017 (2 pages)
1 August 2017Cessation of Jennifer Anne Cutts as a person with significant control on 26 May 2017 (1 page)
1 August 2017Cessation of Eleanor Clare Metcalf as a person with significant control on 26 May 2017 (1 page)
1 August 2017Change of details for Mr John Lancaster Wayt as a person with significant control on 26 May 2017 (2 pages)
1 August 2017Cessation of Jennifer Anne Cutts as a person with significant control on 26 May 2017 (1 page)
1 August 2017Cessation of Eleanor Clare Metcalf as a person with significant control on 26 May 2017 (1 page)
1 August 2017Cessation of Martin John Callow as a person with significant control on 26 May 2017 (1 page)
22 June 2017Appointment of Mr James Charles Lancaster Wayt as a director on 9 June 2017 (2 pages)
22 June 2017Appointment of Mr James Charles Lancaster Wayt as a director on 9 June 2017 (2 pages)
5 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
5 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
19 August 2016Confirmation statement made on 8 August 2016 with updates (9 pages)
19 August 2016Confirmation statement made on 8 August 2016 with updates (9 pages)
17 August 2016Registered office address changed from Lancaster House Blackhills Esher Surrey KT10 9JW to 4 Upper High Street Epsom KT17 4QJ on 17 August 2016 (1 page)
17 August 2016Registered office address changed from Lancaster House Blackhills Esher Surrey KT10 9JW to 4 Upper High Street Epsom KT17 4QJ on 17 August 2016 (1 page)
13 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
13 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
25 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 999
(6 pages)
25 August 2015Register(s) moved to registered office address Lancaster House Blackhills Esher Surrey KT10 9JW (1 page)
25 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 999
(6 pages)
25 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 999
(6 pages)
25 August 2015Register(s) moved to registered office address Lancaster House Blackhills Esher Surrey KT10 9JW (1 page)
14 August 2015Register(s) moved to registered inspection location C/O Lancasters 4 Upper High Street Epsom Surrey KT17 4QJ (1 page)
14 August 2015Register(s) moved to registered inspection location C/O Lancasters 4 Upper High Street Epsom Surrey KT17 4QJ (1 page)
16 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
16 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 999
(5 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 999
(5 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 999
(5 pages)
17 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
17 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 999
(5 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 999
(5 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 999
(5 pages)
7 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
14 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
9 August 2012Register(s) moved to registered office address (1 page)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
9 August 2012Register(s) moved to registered office address (1 page)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
23 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
23 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
10 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
10 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
10 August 2010Register(s) moved to registered inspection location (1 page)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
10 August 2010Register(s) moved to registered inspection location (1 page)
9 August 2010Director's details changed for John Lancaster Wayt on 8 August 2010 (2 pages)
9 August 2010Register inspection address has been changed (1 page)
9 August 2010Director's details changed for Mr David George Lancaster Wayt on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Mr David George Lancaster Wayt on 8 August 2010 (2 pages)
9 August 2010Director's details changed for John Lancaster Wayt on 8 August 2010 (2 pages)
9 August 2010Director's details changed for John Lancaster Wayt on 8 August 2010 (2 pages)
9 August 2010Register inspection address has been changed (1 page)
9 August 2010Director's details changed for Mr David George Lancaster Wayt on 8 August 2010 (2 pages)
22 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
22 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
13 August 2009Return made up to 08/08/09; full list of members (4 pages)
13 August 2009Director's change of particulars / david wayt / 13/08/2009 (1 page)
13 August 2009Director's change of particulars / david wayt / 13/08/2009 (1 page)
13 August 2009Return made up to 08/08/09; full list of members (4 pages)
1 April 2009Director appointed mr david lancaster wayt (2 pages)
1 April 2009Director appointed mr david lancaster wayt (2 pages)
27 March 2009Appointment terminated director arthur wayt (1 page)
27 March 2009Appointment terminated director arthur wayt (1 page)
13 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
13 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
12 August 2008Return made up to 08/08/08; full list of members (4 pages)
12 August 2008Return made up to 08/08/08; full list of members (4 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
14 August 2007Return made up to 08/08/07; full list of members (3 pages)
14 August 2007Return made up to 08/08/07; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 August 2006Return made up to 08/08/06; full list of members (3 pages)
14 August 2006Return made up to 08/08/06; full list of members (3 pages)
6 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 September 2005Return made up to 08/08/05; full list of members (3 pages)
13 September 2005Return made up to 08/08/05; full list of members (3 pages)
12 September 2005Director's particulars changed (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Director's particulars changed (1 page)
12 September 2005Director resigned (1 page)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 August 2004Return made up to 08/08/04; full list of members (7 pages)
19 August 2004Return made up to 08/08/04; full list of members (7 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 August 2003Return made up to 08/08/03; full list of members (7 pages)
19 August 2003Return made up to 08/08/03; full list of members (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 August 2002Return made up to 08/08/02; full list of members (7 pages)
13 August 2002Return made up to 08/08/02; full list of members (7 pages)
3 January 2002Full accounts made up to 31 March 2001 (10 pages)
3 January 2002Full accounts made up to 31 March 2001 (10 pages)
14 August 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 August 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 November 2000Full accounts made up to 31 March 2000 (10 pages)
23 November 2000Full accounts made up to 31 March 2000 (10 pages)
24 August 2000Return made up to 08/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 August 2000Return made up to 08/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 December 1999Full accounts made up to 31 March 1999 (10 pages)
30 December 1999Full accounts made up to 31 March 1999 (10 pages)
13 August 1999Return made up to 08/08/99; no change of members (5 pages)
13 August 1999Return made up to 08/08/99; no change of members (5 pages)
11 January 1999Full accounts made up to 31 March 1998 (10 pages)
11 January 1999Full accounts made up to 31 March 1998 (10 pages)
28 September 1998Return made up to 08/08/98; full list of members (7 pages)
28 September 1998Return made up to 08/08/98; full list of members (7 pages)
22 January 1998Full accounts made up to 31 March 1997 (10 pages)
22 January 1998Full accounts made up to 31 March 1997 (10 pages)
13 August 1997Return made up to 08/08/97; no change of members (5 pages)
13 August 1997Return made up to 08/08/97; no change of members (5 pages)
23 September 1996Full accounts made up to 31 March 1996 (10 pages)
23 September 1996Full accounts made up to 31 March 1996 (10 pages)
18 August 1996Return made up to 08/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 August 1996Return made up to 08/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 March 1996Registered office changed on 28/03/96 from: waterloo house, high street, epsom, surrey KT19 8EL (1 page)
28 March 1996Registered office changed on 28/03/96 from: waterloo house high street epsom surrey KT19 8EL (1 page)
14 November 1995Full accounts made up to 31 March 1995 (10 pages)
14 November 1995Full accounts made up to 31 March 1995 (10 pages)
31 October 1995Return made up to 08/08/95; full list of members (8 pages)
31 October 1995Return made up to 08/08/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
30 October 1939Incorporation (20 pages)
30 October 1939Incorporation (20 pages)