Company NameLancasters Estate Agents Limited
DirectorAnthony James Lancaster Wayt
Company StatusActive
Company Number02258703
CategoryPrivate Limited Company
Incorporation Date16 May 1988(35 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Anthony James Lancaster Wayt
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address4 Upper High Street
Epsom
Surrey
KT17 4QJ
Secretary NameJohn Lancaster Wayt
NationalityBritish
StatusCurrent
Appointed24 August 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Upper High Street
Epsom
Surrey
KT17 4QJ
Director NameMrs Margaret Ann Lancaster Wayt
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(3 years, 3 months after company formation)
Appointment Duration26 years, 6 months (resigned 25 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Upper High Street
Epsom
Surrey
KT17 4QJ
Director NameArthur George Wayt
Date of BirthOctober 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(5 years, 6 months after company formation)
Appointment Duration15 years (resigned 29 December 2008)
RoleCompany Director
Correspondence AddressLancaster House
Blackhills
Esher
KT10 9JW

Contact

Websiteboblancaster.co.uk

Location

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

Shareholders

60.1k at £1St. Martins-le-grand Estates LTD
75.06%
Ordinary
20k at £1Anthony James Lancaster Wayt
24.94%
Ordinary
1 at £1Margaret Ann Lancaster Wayt
0.00%
Ordinary

Financials

Year2014
Net Worth-£691,313
Cash£869
Current Liabilities£888,614

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 July 2023 (9 months, 1 week ago)
Next Return Due9 August 2024 (3 months from now)

Filing History

27 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
29 September 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
30 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
24 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
23 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
25 August 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
25 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
28 August 2019Confirmation statement made on 24 August 2019 with updates (4 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
24 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
6 June 2018Termination of appointment of Margaret Ann Lancaster Wayt as a director on 25 February 2018 (1 page)
30 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
24 August 2017Change of details for St. Martins-Le-Grand Estates Limited as a person with significant control on 24 August 2017 (2 pages)
24 August 2017Change of details for St. Martins-Le-Grand Estates Limited as a person with significant control on 24 August 2017 (2 pages)
11 June 2017Micro company accounts made up to 30 September 2016 (1 page)
11 June 2017Micro company accounts made up to 30 September 2016 (1 page)
31 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 80,002
(5 pages)
28 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 80,002
(5 pages)
18 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 80,002
(5 pages)
29 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 80,002
(5 pages)
29 August 2014Registered office address changed from Lancaster Hse Blackhills Esher KT10 9JW to 4 Upper High Street Epsom Surrey KT17 4QJ on 29 August 2014 (1 page)
29 August 2014Registered office address changed from Lancaster Hse Blackhills Esher KT10 9JW to 4 Upper High Street Epsom Surrey KT17 4QJ on 29 August 2014 (1 page)
30 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 80,002
(5 pages)
2 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 80,002
(5 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
7 September 2011Register(s) moved to registered office address (1 page)
7 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
7 September 2011Register(s) moved to registered office address (1 page)
11 April 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
11 April 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
25 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
25 August 2010Register(s) moved to registered inspection location (1 page)
25 August 2010Register(s) moved to registered inspection location (1 page)
24 August 2010Register inspection address has been changed (1 page)
24 August 2010Director's details changed for Mr Anthony James Lancaster Wayt on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Mrs Margaret Ann Lancaster Wayt on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Anthony James Lancaster Wayt on 24 August 2010 (2 pages)
24 August 2010Register inspection address has been changed (1 page)
24 August 2010Director's details changed for Mrs Margaret Ann Lancaster Wayt on 24 August 2010 (2 pages)
13 April 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
13 April 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
24 August 2009Appointment terminated director arthur wayt (1 page)
24 August 2009Director's change of particulars / margaret wayt / 14/08/2009 (1 page)
24 August 2009Appointment terminated director arthur wayt (1 page)
24 August 2009Return made up to 24/08/09; full list of members (4 pages)
24 August 2009Director's change of particulars / anthony wayt / 24/08/2009 (1 page)
24 August 2009Return made up to 24/08/09; full list of members (4 pages)
24 August 2009Director's change of particulars / margaret wayt / 14/08/2009 (1 page)
24 August 2009Director's change of particulars / anthony wayt / 24/08/2009 (1 page)
18 June 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
18 June 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
26 August 2008Director's change of particulars / anthony wayt / 26/08/2008 (1 page)
26 August 2008Return made up to 24/08/08; full list of members (4 pages)
26 August 2008Director's change of particulars / anthony wayt / 26/08/2008 (1 page)
26 August 2008Return made up to 24/08/08; full list of members (4 pages)
3 June 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
3 June 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
4 September 2007Return made up to 24/08/07; full list of members (3 pages)
4 September 2007Return made up to 24/08/07; full list of members (3 pages)
11 June 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
11 June 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
18 September 2006Return made up to 24/08/06; full list of members (3 pages)
18 September 2006Return made up to 24/08/06; full list of members (3 pages)
4 April 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
4 April 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
25 August 2005Return made up to 24/08/05; full list of members (3 pages)
25 August 2005Return made up to 24/08/05; full list of members (3 pages)
12 May 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
12 May 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
1 September 2004Return made up to 24/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2004Return made up to 24/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
23 March 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
13 November 2003Return made up to 24/08/03; full list of members (7 pages)
13 November 2003Return made up to 24/08/03; full list of members (7 pages)
3 June 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
3 June 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
19 November 2002Return made up to 24/08/02; full list of members (7 pages)
19 November 2002Return made up to 24/08/02; full list of members (7 pages)
16 June 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
16 June 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
14 May 2002Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
14 May 2002Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
6 September 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2001Full accounts made up to 31 October 2000 (7 pages)
24 May 2001Full accounts made up to 31 October 2000 (7 pages)
29 August 2000Return made up to 24/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2000Return made up to 24/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2000Full accounts made up to 31 October 1999 (7 pages)
12 April 2000Full accounts made up to 31 October 1999 (7 pages)
27 August 1999Return made up to 24/08/99; no change of members (5 pages)
27 August 1999Return made up to 24/08/99; no change of members (5 pages)
5 May 1999Full accounts made up to 31 October 1998 (7 pages)
5 May 1999Full accounts made up to 31 October 1998 (7 pages)
7 September 1998Return made up to 24/08/98; full list of members (7 pages)
7 September 1998Return made up to 24/08/98; full list of members (7 pages)
4 September 1998Ad 12/05/98--------- £ si 80000@1=80000 £ ic 3/80003 (2 pages)
4 September 1998Ad 12/05/98--------- £ si 80000@1=80000 £ ic 3/80003 (2 pages)
18 June 1998Full accounts made up to 31 October 1997 (7 pages)
18 June 1998Full accounts made up to 31 October 1997 (7 pages)
5 September 1997Return made up to 24/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
5 September 1997Return made up to 24/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
21 May 1997Full accounts made up to 31 October 1996 (8 pages)
21 May 1997Full accounts made up to 31 October 1996 (8 pages)
27 August 1996Return made up to 24/08/96; no change of members (5 pages)
27 August 1996Return made up to 24/08/96; no change of members (5 pages)
12 June 1996Full accounts made up to 31 October 1995 (8 pages)
12 June 1996Full accounts made up to 31 October 1995 (8 pages)
29 August 1995Full accounts made up to 31 October 1994 (6 pages)
29 August 1995Full accounts made up to 31 October 1994 (6 pages)