Company NameLancedrove Limited
Company StatusActive
Company Number01745327
CategoryPrivate Limited Company
Incorporation Date11 August 1983(40 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 NameSabila Din
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(8 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Carlyle Court
London
SW10 0UG
Director NameMs Alix Miller
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2012(28 years, 5 months after company formation)
Appointment Duration12 years, 4 months
RolePublishing
Country of ResidenceEngland
Correspondence Address2 Westwick Gardens
London
W14 0BU
Director NameMs Holly Teresa Finlayson
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityNew Zealander
StatusCurrent
Appointed22 October 2023(40 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Westwick Gardens
London
W14 0BU
Director NameMs Dominique Jennifer Gorrie
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish,French
StatusCurrent
Appointed23 October 2023(40 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address2 Westwick Gardens
London
W14 0BU
Director NameMrs Sarah Anthony
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(8 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 February 1992)
RoleRetail Consultant
Correspondence Address2 Westwick Gardens
London
W14 0BU
Director NameMr Richard John Hamilton-Stacey
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(8 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 September 1995)
RoleCivil Servant
Correspondence Address2 Westwick Gardens
London
W14 0BU
Director NameMrs Lucy Ibbison
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(8 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 October 1999)
RoleEditor
Correspondence Address2a Westwick Gardens
London
W14 0BU
Director NameMrs Francesca Kimpton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(8 years, 2 months after company formation)
Appointment Duration31 years, 12 months (resigned 22 October 2023)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Westwick Gardens
London
W14 0BU
Secretary NameMr Richard John Hamilton-Stacey
NationalityBritish
StatusResigned
Appointed30 October 1991(8 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 September 1995)
RoleCompany Director
Correspondence Address2 Westwick Gardens
London
W14 0BU
Director NameMr Mark Alan Mortlock
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(8 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 June 2001)
RoleInsurance Underwriter
Correspondence Address2 Westwick Gardens
London
W14 0BU
Director NameChristian Alexender Langley Smithers
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(12 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 06 September 1997)
RoleEstate Agent
Correspondence AddressFlat 5 2 Westwick Gardens
London
W14 0BU
Secretary NameMrs Lucy Ibbison
NationalityBritish
StatusResigned
Appointed08 September 1995(12 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 11 October 1999)
RoleEvent Manager
Correspondence Address2a Westwick Gardens
London
W14 0BU
Director NameRobert James Marshall
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed01 September 1997(14 years after company formation)
Appointment Duration2 years, 1 month (resigned 11 October 1999)
RoleDancer
Correspondence AddressFlat 5 2 Westwick Gardens
London
W14 0BU
Director NameWallace Eugene Brockhoff
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed06 August 1999(15 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2001)
RoleLawyer
Correspondence Address2a Westwick Gardens
London
W14 0BU
Director NameChristian Henry
Date of BirthDecember 1967 (Born 56 years ago)
NationalityGrenadian
StatusResigned
Appointed11 October 1999(16 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 October 2011)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address470 Fulham Broadway
London
SW6 1AE
Secretary NameMr Mark Alan Mortlock
NationalityBritish
StatusResigned
Appointed11 October 1999(16 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address2 Westwick Gardens
London
W14 0BU
Director NameMr Ashwin Jalan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(18 years after company formation)
Appointment Duration22 years, 1 month (resigned 22 October 2023)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address2 Westwick Gardens
Flat 2
London
W14 0BU
Secretary NameMr Ashwin Jalan
NationalityBritish
StatusResigned
Appointed01 September 2001(18 years after company formation)
Appointment Duration22 years, 1 month (resigned 22 October 2023)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address2 Westwick Gardens
Flat 2
London
W14 0BU

Location

Registered Address2 Westwick Gardens
London
W14 0BU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Shareholders

1 at £1.25A. Jalan
25.00%
Ordinary
1 at £1.25A. Miller
25.00%
Ordinary
1 at £1.25F. Kimpton
25.00%
Ordinary
1 at £1.25S. Din
25.00%
Ordinary

Financials

Year2014
Turnover£2,530
Net Worth£6,955
Cash£6,955

Accounts

Latest Accounts5 April 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 Return9 October 2023 (6 months, 4 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Filing History

5 July 2023Total exemption full accounts made up to 5 April 2023 (8 pages)
16 November 2022Total exemption full accounts made up to 5 April 2022 (8 pages)
13 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 5 April 2021 (8 pages)
20 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 5 April 2020 (8 pages)
20 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
11 November 2019Total exemption full accounts made up to 5 April 2019 (8 pages)
12 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 5 April 2018 (8 pages)
18 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
17 November 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
17 November 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
17 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
7 December 2016Total exemption full accounts made up to 5 April 2016 (8 pages)
7 December 2016Total exemption full accounts made up to 5 April 2016 (8 pages)
9 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
9 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
1 December 2015Total exemption full accounts made up to 5 April 2015 (8 pages)
1 December 2015Total exemption full accounts made up to 5 April 2015 (8 pages)
1 December 2015Total exemption full accounts made up to 5 April 2015 (8 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 5
(7 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 5
(7 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 5
(7 pages)
13 November 2014Total exemption full accounts made up to 5 April 2014 (8 pages)
13 November 2014Total exemption full accounts made up to 5 April 2014 (8 pages)
13 November 2014Total exemption full accounts made up to 5 April 2014 (8 pages)
2 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 5
(7 pages)
2 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 5
(7 pages)
2 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 5
(7 pages)
14 November 2013Total exemption full accounts made up to 5 April 2013 (8 pages)
14 November 2013Total exemption full accounts made up to 5 April 2013 (8 pages)
14 November 2013Total exemption full accounts made up to 5 April 2013 (8 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 5
(7 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 5
(7 pages)
14 October 2013Appointment of Ms Alix Miller as a director (2 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 5
(7 pages)
14 October 2013Appointment of Ms Alix Miller as a director (2 pages)
23 November 2012Total exemption full accounts made up to 5 April 2012 (8 pages)
23 November 2012Total exemption full accounts made up to 5 April 2012 (8 pages)
23 November 2012Total exemption full accounts made up to 5 April 2012 (8 pages)
14 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
14 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
14 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
12 December 2011Total exemption full accounts made up to 5 April 2011 (8 pages)
12 December 2011Total exemption full accounts made up to 5 April 2011 (8 pages)
12 December 2011Total exemption full accounts made up to 5 April 2011 (8 pages)
18 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
17 October 2011Termination of appointment of Christian Henry as a director (1 page)
17 October 2011Termination of appointment of Christian Henry as a director (1 page)
10 February 2011Total exemption full accounts made up to 5 April 2010 (8 pages)
10 February 2011Total exemption full accounts made up to 5 April 2010 (8 pages)
10 February 2011Total exemption full accounts made up to 5 April 2010 (8 pages)
3 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (8 pages)
3 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (8 pages)
3 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (8 pages)
2 February 2010Total exemption full accounts made up to 5 April 2009 (8 pages)
2 February 2010Total exemption full accounts made up to 5 April 2009 (8 pages)
2 February 2010Total exemption full accounts made up to 5 April 2009 (8 pages)
2 November 2009Director's details changed for Sabila Din on 2 October 2009 (2 pages)
2 November 2009Director's details changed for Sabila Din on 2 October 2009 (2 pages)
2 November 2009Director's details changed for Mrs Francesca Kimpton on 2 October 2009 (2 pages)
2 November 2009Director's details changed for Christian Henry on 2 October 2009 (2 pages)
2 November 2009Director's details changed for Ashwin Jalan on 2 October 2009 (2 pages)
2 November 2009Director's details changed for Mrs Francesca Kimpton on 2 October 2009 (2 pages)
2 November 2009Director's details changed for Sabila Din on 2 October 2009 (2 pages)
2 November 2009Director's details changed for Christian Henry on 2 October 2009 (2 pages)
2 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (8 pages)
2 November 2009Director's details changed for Mrs Francesca Kimpton on 2 October 2009 (2 pages)
2 November 2009Director's details changed for Christian Henry on 2 October 2009 (2 pages)
2 November 2009Director's details changed for Ashwin Jalan on 2 October 2009 (2 pages)
2 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (8 pages)
2 November 2009Director's details changed for Ashwin Jalan on 2 October 2009 (2 pages)
2 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (8 pages)
30 December 2008Total exemption full accounts made up to 5 April 2008 (8 pages)
30 December 2008Total exemption full accounts made up to 5 April 2008 (8 pages)
30 December 2008Total exemption full accounts made up to 5 April 2008 (8 pages)
28 October 2008Return made up to 09/10/08; full list of members (5 pages)
28 October 2008Return made up to 09/10/08; full list of members (5 pages)
7 January 2008Total exemption full accounts made up to 5 April 2007 (8 pages)
7 January 2008Total exemption full accounts made up to 5 April 2007 (8 pages)
7 January 2008Total exemption full accounts made up to 5 April 2007 (8 pages)
13 November 2007Return made up to 09/10/07; full list of members (3 pages)
13 November 2007Return made up to 09/10/07; full list of members (3 pages)
25 January 2007Total exemption full accounts made up to 5 April 2006 (8 pages)
25 January 2007Total exemption full accounts made up to 5 April 2006 (8 pages)
25 January 2007Total exemption full accounts made up to 5 April 2006 (8 pages)
25 October 2006Return made up to 09/10/06; full list of members (3 pages)
25 October 2006Return made up to 09/10/06; full list of members (3 pages)
30 January 2006Total exemption full accounts made up to 5 April 2005 (8 pages)
30 January 2006Total exemption full accounts made up to 5 April 2005 (8 pages)
30 January 2006Total exemption full accounts made up to 5 April 2005 (8 pages)
21 October 2005Return made up to 09/10/05; full list of members (3 pages)
21 October 2005Return made up to 09/10/05; full list of members (3 pages)
21 January 2005Total exemption full accounts made up to 5 April 2004 (8 pages)
21 January 2005Total exemption full accounts made up to 5 April 2004 (8 pages)
21 January 2005Total exemption full accounts made up to 5 April 2004 (8 pages)
18 October 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 October 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 January 2004Total exemption full accounts made up to 5 April 2003 (8 pages)
19 January 2004Total exemption full accounts made up to 5 April 2003 (8 pages)
19 January 2004Total exemption full accounts made up to 5 April 2003 (8 pages)
7 November 2003Return made up to 22/10/03; full list of members (10 pages)
7 November 2003Return made up to 22/10/03; full list of members (10 pages)
8 January 2003Total exemption full accounts made up to 5 April 2002 (8 pages)
8 January 2003Total exemption full accounts made up to 5 April 2002 (8 pages)
8 January 2003Total exemption full accounts made up to 5 April 2002 (8 pages)
28 October 2002Return made up to 22/10/02; full list of members (9 pages)
28 October 2002Return made up to 22/10/02; full list of members (9 pages)
19 April 2002Total exemption full accounts made up to 5 April 2001 (8 pages)
19 April 2002Total exemption full accounts made up to 5 April 2001 (8 pages)
19 April 2002Total exemption full accounts made up to 5 April 2001 (8 pages)
27 November 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 November 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 October 2001New secretary appointed;new director appointed (2 pages)
15 October 2001New secretary appointed;new director appointed (2 pages)
15 October 2001Secretary resigned (1 page)
15 October 2001Secretary resigned (1 page)
5 February 2001Accounts for a small company made up to 5 April 2000 (6 pages)
5 February 2001Accounts for a small company made up to 5 April 2000 (6 pages)
5 February 2001Accounts for a small company made up to 5 April 2000 (6 pages)
26 January 2001Return made up to 30/10/00; full list of members (8 pages)
26 January 2001Return made up to 30/10/00; full list of members (8 pages)
5 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
5 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
5 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999Return made up to 30/10/99; full list of members (8 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New secretary appointed (2 pages)
30 November 1999Secretary resigned;director resigned (1 page)
30 November 1999Director resigned (1 page)
30 November 1999Return made up to 30/10/99; full list of members (8 pages)
30 November 1999Director resigned (1 page)
30 November 1999New secretary appointed (2 pages)
30 November 1999Secretary resigned;director resigned (1 page)
15 January 1999Return made up to 30/10/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 January 1999Return made up to 30/10/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 December 1998Accounts for a small company made up to 5 April 1998 (5 pages)
16 December 1998Accounts for a small company made up to 5 April 1998 (5 pages)
16 December 1998Accounts for a small company made up to 5 April 1998 (5 pages)
20 March 1998Return made up to 30/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1998Return made up to 30/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
12 February 1998Accounts for a small company made up to 5 April 1996 (5 pages)
12 February 1998Accounts for a small company made up to 5 April 1996 (5 pages)
12 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
12 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
12 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
12 February 1998Accounts for a small company made up to 5 April 1996 (5 pages)
10 December 1996Return made up to 30/10/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 1996Return made up to 30/10/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1995Secretary resigned;director resigned;new director appointed (2 pages)
30 October 1995New secretary appointed (2 pages)
30 October 1995New secretary appointed (2 pages)
30 October 1995Secretary resigned;director resigned;new director appointed (2 pages)
11 September 1995Accounts for a small company made up to 5 April 1995 (6 pages)
11 September 1995Accounts for a small company made up to 5 April 1995 (6 pages)
11 September 1995Accounts for a small company made up to 5 April 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
11 August 1983Incorporation (15 pages)
11 August 1983Incorporation (15 pages)