Company NameLancourt Management Limited
Company StatusActive
Company Number01384582
CategoryPrivate Limited Company
Incorporation Date17 August 1978(45 years, 8 months ago)

Business Activity

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

Directors

Director NameRoland Hummerston
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2005(27 years, 3 months after company formation)
Appointment Duration18 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Lansdowne Court
Churchfields
Broxbourne
Hertfordshire
EN10 7JE
Secretary NameMr Sam Rolfe
StatusCurrent
Appointed20 September 2012(34 years, 1 month after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence AddressC/O 60 High Road
Broxbourne
Hertfordshire
EN10 7NF
Director NameMr Malcom Bulford
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2018(39 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O 60 High Road
Broxbourne
Hertfordshire
EN10 7NF
Director NameMrs Denise Jacqueline Watson
Date of BirthMay 1949 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed10 February 2022(43 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O 60 High Road
Broxbourne
Hertfordshire
EN10 7NF
Director NameMr John Thomas Allen
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(12 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 1996)
RoleLondon Taxi Driver
Correspondence Address18 Lansdowne Court
Broxbourne
Hertfordshire
EN10 7JE
Director NameMr Leonard Charles Corke
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 June 1993)
RoleRetired
Correspondence Address7 Lansdowne Court
Broxbourne
Hertfordshire
EN10 7JE
Director NameMrs Margaret Winifred King
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(12 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 April 1998)
RoleRetired
Correspondence Address10 Lansdowne Court
Broxbourne
Hertfordshire
EN10 7JE
Director NameMr Rafaelo Pantaleone Peter Proto
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(12 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 13 May 1999)
RoleLondon Taxi Driver
Correspondence Address1 Lansdowne Court
Broxbourne
Hertfordshire
EN10 7JE
Secretary NameMr Leonard Charles Corke
NationalityBritish
StatusResigned
Appointed08 August 1991(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 June 1993)
RoleCompany Director
Correspondence Address7 Lansdowne Court
Broxbourne
Hertfordshire
EN10 7JE
Director NameJames Richard Bloomfield
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(14 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 21 November 2002)
RoleRetired
Correspondence Address9 Lansdowne Court
Churchfields
Broxbourne
Hertfordshire
EN10 7JE
Secretary NameMr John Thomas Allen
NationalityBritish
StatusResigned
Appointed17 June 1993(14 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address18 Lansdowne Court
Broxbourne
Hertfordshire
EN10 7JE
Secretary NameShirley Patricia Proto
NationalityBritish
StatusResigned
Appointed16 January 1997(18 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 May 1998)
RoleCompany Director
Correspondence Address1 Lansdowne Court
Churchfields
Broxbourne
Hertfordshire
EN10 7JE
Director NameJohn Joseph Howard
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(18 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 April 1998)
RoleRetired
Correspondence AddressGrey Tiles Wood End
Widdington
Essex
CB11 3SN
Director NamePaulo Jorge Goncalves
Date of BirthAugust 1968 (Born 55 years ago)
NationalityPortuguese
StatusResigned
Appointed12 May 1998(19 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 August 2001)
RoleProject Manager
Correspondence Address4 Lansdowne Court Churchfields
Broxbourne
Hertfordshire
EN10 7DE
Director NameVivienne Joan Lawrence
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(19 years, 9 months after company formation)
Appointment Duration15 years, 11 months (resigned 23 April 2014)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Lansdowne Court
Churchfields
Broxbourne
Hertfordshire
EN10 7JE
Secretary NameVivienne Joan Lawrence
NationalityBritish
StatusResigned
Appointed12 May 1998(19 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 20 September 2012)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Lansdowne Court
Churchfields
Broxbourne
Hertfordshire
EN10 7JE
Director NameValerie May Allen
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(21 years, 10 months after company formation)
Appointment Duration18 years, 5 months (resigned 30 November 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Lansdowne Court
Churchfields
Broxbourne
Hertfordshire
EN10 7JE
Director NameColin Anthony Crick
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(23 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 November 2005)
RoleNewsagent
Country of ResidenceUnited Kingdom
Correspondence Address12 Lansdowne Court
Broxbourne
Hertfordshire
EN10 7JE
Director NameMr Ricky Alen Grinham
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityEnglish
StatusResigned
Appointed10 November 2014(36 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 May 2018)
RoleElectrical Engineer On Railsways
Country of ResidenceEngland
Correspondence AddressC/O 60 High Road
Broxbourne
Hertfordshire
EN10 7NF
Director NameMr Georg Schnellinger
Date of BirthAugust 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed06 December 2018(40 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 2022)
RoleDentist
Country of ResidenceEngland
Correspondence AddressC/O 60 High Road
Broxbourne
Hertfordshire
EN10 7NF

Location

Registered AddressC/O 60 High Road
Broxbourne
Hertfordshire
EN10 7NF
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London

Shareholders

1 at £1Christina Charalambous & Costakis Kleanthous
4.76%
Ordinary
1 at £1David Marshall
4.76%
Ordinary
1 at £1Janet Tompkins & Kenneth Edward Tompkins
4.76%
Ordinary
1 at £1Jennifer Lynn King & Clive Walter Yeats
4.76%
Ordinary
1 at £1M.j. Manning
4.76%
Ordinary
1 at £1Miss Carol Foskett
4.76%
Ordinary
1 at £1Miss Caroline Marie Teresa Hooper
4.76%
Ordinary
1 at £1Miss Vivienne Joan Lawrence
4.76%
Ordinary
1 at £1Mr Brown & Mrs Brown
4.76%
Ordinary
1 at £1Mr C.l. Mortimer
4.76%
Ordinary
1 at £1Mr M. Bulford
4.76%
Ordinary
1 at £1Mr Roland Hummerston
4.76%
Ordinary
1 at £1Mr Schnelinger & Miss Soriano
4.76%
Ordinary
1 at £1Mr Wilson & Mrs Wilson
4.76%
Ordinary
1 at £1Mrs Valerie May Allen
4.76%
Ordinary
1 at £1Ms A.g. Irwin
4.76%
Ordinary
-OTHER
4.76%
-
1 at £1Pearl Blend Hansina Elmes
4.76%
Ordinary
1 at £1Peter George Hayden & Doreen Hayden
4.76%
Ordinary
1 at £1Ricky Grinham
4.76%
Ordinary
1 at £1Yvonne Howard
4.76%
Ordinary

Financials

Year2014
Net Worth£182,313
Cash£38,218
Current Liabilities£540

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Filing History

8 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 December 2022 (3 pages)
9 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
27 February 2022Micro company accounts made up to 31 December 2021 (3 pages)
11 February 2022Termination of appointment of Georg Schnellinger as a director on 1 February 2022 (1 page)
11 February 2022Appointment of Mrs Denise Jacqueline Watson as a director on 10 February 2022 (2 pages)
16 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
15 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
11 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
5 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
10 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 December 2018Termination of appointment of Valerie May Allen as a director on 30 November 2018 (1 page)
6 December 2018Appointment of Mr Georg Schnellinger as a director on 6 December 2018 (2 pages)
15 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
11 May 2018Appointment of Mr Malcom Bulford as a director on 11 May 2018 (2 pages)
11 May 2018Termination of appointment of Ricky Alen Grinham as a director on 11 May 2018 (1 page)
3 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
9 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
15 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
10 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 21
(8 pages)
20 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 21
(8 pages)
20 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 21
(8 pages)
28 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 November 2014Appointment of Mr Ricky Alen Grinham as a director on 10 November 2014 (2 pages)
11 November 2014Appointment of Mr Ricky Alen Grinham as a director on 10 November 2014 (2 pages)
22 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 21
(6 pages)
22 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 21
(6 pages)
22 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 21
(6 pages)
1 May 2014Termination of appointment of Vivienne Lawrence as a director (1 page)
1 May 2014Termination of appointment of Vivienne Lawrence as a director (1 page)
19 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 21
(7 pages)
14 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 21
(7 pages)
14 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 21
(7 pages)
16 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2012Appointment of Mr Sam Rolfe as a secretary (1 page)
27 September 2012Registered office address changed from 21 Lansdowne Court Churchfields Broxbourne Hertfordshire EN10 7JE on 27 September 2012 (1 page)
27 September 2012Appointment of Mr Sam Rolfe as a secretary (1 page)
27 September 2012Registered office address changed from C/O C/O 60 High Road Broxbourne Hertfordshire EN10 7NF United Kingdom on 27 September 2012 (1 page)
27 September 2012Registered office address changed from C/O C/O 60 High Road Broxbourne Hertfordshire EN10 7NF United Kingdom on 27 September 2012 (1 page)
27 September 2012Registered office address changed from 21 Lansdowne Court Churchfields Broxbourne Hertfordshire EN10 7JE on 27 September 2012 (1 page)
22 September 2012Termination of appointment of Vivienne Lawrence as a secretary (1 page)
22 September 2012Termination of appointment of Vivienne Lawrence as a secretary (1 page)
24 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (8 pages)
24 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (8 pages)
24 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (8 pages)
16 February 2012Total exemption small company accounts made up to 25 December 2011 (8 pages)
16 February 2012Total exemption small company accounts made up to 25 December 2011 (8 pages)
11 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (8 pages)
11 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (8 pages)
11 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (8 pages)
14 February 2011Total exemption full accounts made up to 25 December 2010 (5 pages)
14 February 2011Total exemption full accounts made up to 25 December 2010 (5 pages)
13 August 2010Director's details changed for Roland Hummerston on 8 August 2010 (2 pages)
13 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (8 pages)
13 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (8 pages)
13 August 2010Director's details changed for Vivienne Joan Lawrence on 8 August 2010 (2 pages)
13 August 2010Director's details changed for Roland Hummerston on 8 August 2010 (2 pages)
13 August 2010Director's details changed for Vivienne Joan Lawrence on 8 August 2010 (2 pages)
13 August 2010Director's details changed for Valerie May Allen on 8 August 2010 (2 pages)
13 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (8 pages)
13 August 2010Director's details changed for Valerie May Allen on 8 August 2010 (2 pages)
13 August 2010Director's details changed for Roland Hummerston on 8 August 2010 (2 pages)
13 August 2010Director's details changed for Vivienne Joan Lawrence on 8 August 2010 (2 pages)
13 August 2010Director's details changed for Valerie May Allen on 8 August 2010 (2 pages)
17 February 2010Total exemption small company accounts made up to 25 December 2009 (4 pages)
17 February 2010Total exemption small company accounts made up to 25 December 2009 (4 pages)
11 August 2009Return made up to 08/08/09; full list of members (11 pages)
11 August 2009Return made up to 08/08/09; full list of members (11 pages)
3 March 2009Total exemption small company accounts made up to 25 December 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 25 December 2008 (5 pages)
20 August 2008Total exemption small company accounts made up to 25 December 2007 (5 pages)
20 August 2008Total exemption small company accounts made up to 25 December 2007 (5 pages)
18 August 2008Return made up to 08/08/08; full list of members (13 pages)
18 August 2008Return made up to 08/08/08; full list of members (13 pages)
22 August 2007Total exemption full accounts made up to 25 December 2006 (5 pages)
22 August 2007Return made up to 08/08/07; full list of members (9 pages)
22 August 2007Return made up to 08/08/07; full list of members (9 pages)
22 August 2007Total exemption full accounts made up to 25 December 2006 (5 pages)
29 August 2006Return made up to 08/08/06; change of members (7 pages)
29 August 2006Total exemption full accounts made up to 25 December 2005 (6 pages)
29 August 2006Total exemption full accounts made up to 25 December 2005 (6 pages)
29 August 2006Return made up to 08/08/06; change of members (7 pages)
5 December 2005New director appointed (1 page)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
5 December 2005New director appointed (1 page)
17 August 2005Total exemption small company accounts made up to 25 December 2004 (4 pages)
17 August 2005Return made up to 08/08/05; change of members (7 pages)
17 August 2005Return made up to 08/08/05; change of members (7 pages)
17 August 2005Total exemption small company accounts made up to 25 December 2004 (4 pages)
29 November 2004Return made up to 08/08/04; full list of members (10 pages)
29 November 2004Return made up to 08/08/04; full list of members (10 pages)
19 August 2004Total exemption small company accounts made up to 25 December 2003 (5 pages)
19 August 2004Total exemption small company accounts made up to 25 December 2003 (5 pages)
26 August 2003Return made up to 08/08/03; change of members
  • 363(288) ‐ Director resigned
(8 pages)
26 August 2003Total exemption small company accounts made up to 25 December 2002 (4 pages)
26 August 2003Return made up to 08/08/03; change of members
  • 363(288) ‐ Director resigned
(8 pages)
26 August 2003Total exemption small company accounts made up to 25 December 2002 (4 pages)
5 September 2002Total exemption full accounts made up to 25 December 2001 (5 pages)
5 September 2002Return made up to 08/08/02; full list of members (13 pages)
5 September 2002Total exemption full accounts made up to 25 December 2001 (5 pages)
5 September 2002Return made up to 08/08/02; full list of members (13 pages)
8 May 2002New director appointed (1 page)
8 May 2002New director appointed (1 page)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
23 August 2001Return made up to 08/08/01; change of members (7 pages)
23 August 2001Total exemption small company accounts made up to 25 December 2000 (4 pages)
23 August 2001Total exemption small company accounts made up to 25 December 2000 (4 pages)
23 August 2001Return made up to 08/08/01; change of members (7 pages)
30 August 2000Return made up to 08/08/00; change of members (7 pages)
30 August 2000Accounts for a small company made up to 25 December 1999 (5 pages)
30 August 2000Return made up to 08/08/00; change of members (7 pages)
30 August 2000Accounts for a small company made up to 25 December 1999 (5 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
1 September 1999Return made up to 08/08/99; full list of members (6 pages)
1 September 1999Accounts for a small company made up to 25 December 1998 (4 pages)
1 September 1999Accounts for a small company made up to 25 December 1998 (4 pages)
1 September 1999Return made up to 08/08/99; full list of members (6 pages)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
13 August 1998Accounts for a small company made up to 25 December 1997 (4 pages)
13 August 1998Return made up to 08/08/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
13 August 1998Accounts for a small company made up to 25 December 1997 (4 pages)
13 August 1998Return made up to 08/08/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
20 May 1998New director appointed (2 pages)
20 May 1998Secretary resigned (1 page)
20 May 1998Secretary resigned (1 page)
20 May 1998New secretary appointed;new director appointed (2 pages)
20 May 1998Registered office changed on 20/05/98 from: 1 lansdowne court churchfields broxbourne hertfordshire EN10 7JE (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998Registered office changed on 20/05/98 from: 1 lansdowne court churchfields broxbourne hertfordshire EN10 7JE (1 page)
20 May 1998New secretary appointed;new director appointed (2 pages)
24 September 1997Accounts for a small company made up to 25 December 1996 (4 pages)
24 September 1997Accounts for a small company made up to 25 December 1996 (4 pages)
2 September 1997Return made up to 08/08/97; full list of members (6 pages)
2 September 1997Return made up to 08/08/97; full list of members (6 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
30 January 1997Registered office changed on 30/01/97 from: 18 lansdowne court churchfields broxbourne herts. EN10 7JE (1 page)
30 January 1997Secretary resigned;director resigned (1 page)
30 January 1997Registered office changed on 30/01/97 from: 18 lansdowne court churchfields broxbourne herts. EN10 7JE (1 page)
30 January 1997New secretary appointed (2 pages)
30 January 1997Secretary resigned;director resigned (1 page)
30 January 1997New secretary appointed (2 pages)
29 July 1996Accounts for a small company made up to 25 December 1995 (4 pages)
29 July 1996Accounts for a small company made up to 25 December 1995 (4 pages)
29 July 1996Return made up to 08/08/96; no change of members (4 pages)
29 July 1996Return made up to 08/08/96; no change of members (4 pages)
26 July 1995Accounts for a small company made up to 25 December 1994 (6 pages)
26 July 1995Return made up to 08/08/95; change of members (6 pages)
26 July 1995Return made up to 08/08/95; change of members (6 pages)
26 July 1995Accounts for a small company made up to 25 December 1994 (6 pages)
18 August 1978Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 August 1978Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 August 1978Incorporation (14 pages)
17 August 1978Incorporation (14 pages)