Company NameLantracy Development Group Limited
DirectorsJames Patrick Tye and Lauren Rose Tye
Company StatusActive
Company Number00687950
CategoryPrivate Limited Company
Incorporation Date27 March 1961(63 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Patrick Tye
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1991(30 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunter House 109 Snakes Lane West
Woodford Green
IG8 0DY
Secretary NameLauren Rose Tye
NationalityBritish
StatusCurrent
Appointed24 May 2007(46 years, 2 months after company formation)
Appointment Duration16 years, 11 months
RoleStudent
Correspondence AddressHunter House 109 Snakes Lane West
Woodford Green
IG8 0DY
Director NameMs Lauren Rose Tye
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2019(58 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunter House 109 Snakes Lane West
Woodford Green
IG8 0DY
Director NameMrs Rosaline Jenny Tye
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(30 years, 6 months after company formation)
Appointment Duration1 year (resigned 11 October 1992)
RoleCompany Director
Correspondence Address81 Cranburne Avenue
Wanstead
E11
Secretary NameMrs Rosaline Jenny Tye
NationalityBritish
StatusResigned
Appointed18 September 1991(30 years, 6 months after company formation)
Appointment Duration1 year (resigned 11 October 1992)
RoleCompany Director
Correspondence Address81 Cranburne Avenue
Wanstead
E11
Secretary NameLisa Ellen Tye
NationalityBritish
StatusResigned
Appointed11 October 1992(31 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 March 1998)
RoleSecretary
Correspondence Address81 Cranbourne Avenue
London
E11 2BJ
Secretary NameJanet Tye
NationalityBritish
StatusResigned
Appointed12 March 1998(36 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 24 May 2007)
RoleCompany Director
Correspondence AddressRed Roofs
43a Draycot Road Wanstead
London
E11 2NX
Director NameJanet Tye
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(42 years after company formation)
Appointment Duration4 years, 2 months (resigned 24 May 2007)
RoleAccountant
Correspondence AddressRed Roofs
43a Draycot Road Wanstead
London
E11 2NX

Contact

Telephone020 85517200
Telephone regionLondon

Location

Registered AddressHunter House 109 Snakes Lane West
Woodford Green
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Swanbrae LTD
99.00%
Ordinary
1 at £1Mr James Patrick Tye
1.00%
Ordinary

Financials

Year2014
Net Worth£2,335,314
Current Liabilities£221,506

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months from now)

Charges

13 January 1987Delivered on: 22 January 1987
Satisfied on: 15 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
10 October 1983Delivered on: 21 October 1983
Satisfied on: 15 July 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or topshelf investments limited to the chargee on any account whatsoever.
Particulars: F/H- 17 roding road, hackney, L.B. of hackney. Title no:- 402458.
Fully Satisfied
29 April 1970Delivered on: 6 May 1970
Satisfied on: 15 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 stephenson street, london. E.16 together with a floating charge on plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

18 October 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
18 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
12 October 2016Director's details changed for Mr James Patrick Tye on 15 February 2016 (2 pages)
10 October 2016Secretary's details changed for Lauren Rose Tye on 15 February 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(4 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
27 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
27 September 2013Director's details changed for Mr James Patrick Tye on 10 September 2013 (2 pages)
27 September 2013Secretary's details changed for Lauren Rose Tye on 10 September 2013 (2 pages)
20 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
18 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
9 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
20 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
16 November 2010Accounts for a small company made up to 30 March 2010 (6 pages)
20 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
23 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
15 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
29 September 2008Return made up to 18/09/08; full list of members (3 pages)
1 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
18 September 2007Return made up to 18/09/07; full list of members (2 pages)
20 August 2007New secretary appointed (2 pages)
21 July 2007Secretary resigned;director resigned (1 page)
1 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
20 September 2006Return made up to 18/09/06; full list of members (2 pages)
19 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
7 October 2005Return made up to 18/09/05; full list of members (3 pages)
28 September 2004Return made up to 18/09/04; full list of members (7 pages)
20 September 2004Accounts for a small company made up to 31 March 2004 (5 pages)
24 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
30 September 2003Return made up to 18/09/03; full list of members (7 pages)
8 April 2003Secretary's particulars changed (1 page)
8 April 2003New director appointed (2 pages)
20 September 2002Return made up to 18/09/02; full list of members (6 pages)
18 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
13 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
1 October 2001Return made up to 18/09/01; full list of members (6 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 September 2000Return made up to 18/09/00; full list of members
  • 363(287) ‐ Registered office changed on 22/09/00
(6 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
10 September 1999Return made up to 18/09/99; full list of members (6 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 September 1998Return made up to 18/09/98; no change of members (4 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
30 September 1997Return made up to 18/09/97; no change of members (4 pages)
4 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
24 September 1996Return made up to 18/09/96; full list of members (6 pages)
7 August 1996Registered office changed on 07/08/96 from: 26 bourne court southend road woodford green essex IG8 8HD (1 page)
5 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
18 September 1995Return made up to 18/09/95; no change of members (4 pages)
20 April 1995Auditor's resignation (4 pages)
10 April 1995Registered office changed on 10/04/95 from: 4 bourne court southend road woodford green essex. IG8 8HD (1 page)
27 March 1961Incorporation (13 pages)