Company NameLanceplace Homes Limited
Company StatusActive
Company Number02299157
CategoryPrivate Limited Company
Incorporation Date22 September 1988(35 years, 6 months ago)

Business Activity

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

Directors

Director NameIsobel Flora Frewin
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2020(31 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Thames Court Victoria Avenue
West Molesey
Surrey
KT8 1TP
Director NameMiles Willoughby Frewin
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2020(31 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Sandover House 124 Spa Road
Bermondsey
London
SE16 3FD
Director NameHolly Melissa Kirkham Miller
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2020(31 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51d Grange Walk
London
SE1 3GJ
Director NameMr Ronald Stephen Gurney
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(2 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 July 1992)
RoleSurveyor
Correspondence Address99 Hadleigh Road
Frinton On Sea
Essex
CO13 9HU
Director NameMr Lionel Douglas Frewin
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(2 years, 11 months after company formation)
Appointment Duration28 years, 9 months (resigned 09 June 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBeggars Roost
53 Red Lane
Claygate
Surrey
KT10 0ES
Secretary NameMr Ronald Stephen Gurney
NationalityBritish
StatusResigned
Appointed31 August 1991(2 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 July 1992)
RoleCompany Director
Correspondence Address99 Hadleigh Road
Frinton On Sea
Essex
CO13 9HU
Director NameJacqueline Jane Frewin
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(3 years, 9 months after company formation)
Appointment Duration27 years, 11 months (resigned 09 June 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBeggars Roost
53 Red Lane
Claygate
Surrey
KT10 0ES
Secretary NameJacqueline Jane Frewin
NationalityBritish
StatusResigned
Appointed10 July 1992(3 years, 9 months after company formation)
Appointment Duration27 years, 11 months (resigned 09 June 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBeggars Roost
53 Red Lane
Claygate
Surrey
KT10 0ES

Location

Registered AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Jacqueline Jane Frewin
50.00%
Ordinary
1 at £1Lionel Douglas Frewin
50.00%
Ordinary

Financials

Year2014
Net Worth-£86,540
Cash£4,426
Current Liabilities£104,716

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return1 August 2023 (7 months, 3 weeks ago)
Next Return Due15 August 2024 (4 months, 4 weeks from now)

Charges

2 December 1988Delivered on: 15 December 1988
Satisfied on: 10 December 1993
Persons entitled: The Governor and Company of the Bank of Ireland.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- white house farm buildings elmswell, suffolk. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 December 1988Delivered on: 15 December 1988
Satisfied on: 24 February 2000
Persons entitled: The Governor and Company of the Bank of Ireland.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: White house farm buildings elmswell suffolk.
Fully Satisfied

Filing History

11 August 2023Micro company accounts made up to 30 November 2022 (4 pages)
7 August 2023Change of details for Isobel Flora Frewin as a person with significant control on 7 August 2023 (2 pages)
7 August 2023Director's details changed for Isobel Flora Frewin on 7 August 2023 (2 pages)
7 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
10 August 2022Micro company accounts made up to 30 November 2021 (4 pages)
3 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
3 August 2022Director's details changed for Holly Melissa Kirkham Miller on 1 June 2022 (2 pages)
3 August 2022Change of details for Holly Melissa Kirkham Miller as a person with significant control on 1 June 2022 (2 pages)
31 May 2022Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 31 May 2022 (1 page)
26 November 2021Micro company accounts made up to 30 November 2020 (4 pages)
6 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
19 August 2020Confirmation statement made on 1 August 2020 with updates (5 pages)
19 August 2020Director's details changed for Isobel Flora Frewin on 19 August 2020 (2 pages)
19 August 2020Change of details for Isobel Flora Frewin as a person with significant control on 19 August 2020 (2 pages)
17 June 2020Appointment of Miles Willoughby Frewin as a director on 9 June 2020 (2 pages)
17 June 2020Termination of appointment of Jacqueline Jane Frewin as a secretary on 9 June 2020 (1 page)
17 June 2020Termination of appointment of Lionel Douglas Frewin as a director on 9 June 2020 (1 page)
17 June 2020Termination of appointment of Jacqueline Jane Frewin as a director on 9 June 2020 (1 page)
17 June 2020Appointment of Isobel Flora Frewin as a director on 9 June 2020 (2 pages)
17 June 2020Appointment of Holly Melissa Kirkham Miller as a director on 9 June 2020 (2 pages)
9 June 2020Micro company accounts made up to 30 November 2019 (4 pages)
12 September 2019Notification of Miles Willoughby Frewin as a person with significant control on 14 August 2019 (2 pages)
12 September 2019Notification of Holly Melissa Kirkham Miller as a person with significant control on 14 August 2019 (2 pages)
12 September 2019Cessation of Lionel Douglas Frewin as a person with significant control on 14 August 2019 (1 page)
12 September 2019Cessation of Jacqueline Jane Frewin as a person with significant control on 14 August 2019 (1 page)
12 September 2019Notification of Isobel Flora Frewin as a person with significant control on 14 August 2019 (2 pages)
9 September 2019Statement of capital following an allotment of shares on 14 August 2019
  • GBP 6
(3 pages)
28 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
5 August 2019Confirmation statement made on 1 August 2019 with updates (5 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
6 August 2018Confirmation statement made on 1 August 2018 with updates (5 pages)
1 September 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
1 September 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
8 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
8 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
8 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
8 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(5 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(5 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(5 pages)
5 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
5 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
9 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(5 pages)
9 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(5 pages)
9 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(5 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
24 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
22 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
18 August 2009Return made up to 01/08/09; full list of members (4 pages)
18 August 2009Return made up to 01/08/09; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
28 August 2008Return made up to 01/08/08; full list of members (4 pages)
28 August 2008Return made up to 01/08/08; full list of members (4 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
23 August 2007Return made up to 01/08/07; full list of members (3 pages)
23 August 2007Return made up to 01/08/07; full list of members (3 pages)
30 August 2006Return made up to 01/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 August 2006Return made up to 01/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
29 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
16 May 2006Registered office changed on 16/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (2 pages)
16 May 2006Registered office changed on 16/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (2 pages)
14 November 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
14 November 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
4 October 2005Return made up to 01/08/05; full list of members (7 pages)
4 October 2005Return made up to 01/08/05; full list of members (7 pages)
5 October 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
5 October 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
23 July 2004Return made up to 01/08/04; full list of members (7 pages)
23 July 2004Return made up to 01/08/04; full list of members (7 pages)
18 September 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
18 September 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
5 August 2003Return made up to 01/08/03; full list of members (7 pages)
5 August 2003Return made up to 01/08/03; full list of members (7 pages)
2 October 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
2 October 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
27 September 2002Return made up to 01/08/02; full list of members (7 pages)
27 September 2002Return made up to 01/08/02; full list of members (7 pages)
10 August 2001Return made up to 01/08/01; full list of members (6 pages)
10 August 2001Return made up to 01/08/01; full list of members (6 pages)
6 August 2001Total exemption full accounts made up to 30 November 2000 (9 pages)
6 August 2001Total exemption full accounts made up to 30 November 2000 (9 pages)
27 September 2000Full accounts made up to 30 November 1999 (6 pages)
27 September 2000Full accounts made up to 30 November 1999 (6 pages)
1 September 2000Return made up to 01/08/00; full list of members (6 pages)
1 September 2000Return made up to 01/08/00; full list of members (6 pages)
24 February 2000Declaration of satisfaction of mortgage/charge (1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (1 page)
28 September 1999Full accounts made up to 30 November 1998 (6 pages)
28 September 1999Full accounts made up to 30 November 1998 (6 pages)
16 August 1999Return made up to 01/08/99; full list of members (6 pages)
16 August 1999Return made up to 01/08/99; full list of members (6 pages)
25 September 1998Full accounts made up to 30 November 1997 (6 pages)
25 September 1998Full accounts made up to 30 November 1997 (6 pages)
11 August 1998Return made up to 01/08/98; no change of members (4 pages)
11 August 1998Return made up to 01/08/98; no change of members (4 pages)
26 September 1997Full accounts made up to 30 November 1996 (6 pages)
26 September 1997Full accounts made up to 30 November 1996 (6 pages)
22 August 1997Return made up to 01/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 August 1997Return made up to 01/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 September 1996Accounts for a small company made up to 30 November 1995 (5 pages)
4 September 1996Accounts for a small company made up to 30 November 1995 (5 pages)
29 August 1996Return made up to 01/08/96; full list of members (6 pages)
29 August 1996Return made up to 01/08/96; full list of members (6 pages)
27 September 1995Full accounts made up to 30 November 1994 (6 pages)
27 September 1995Full accounts made up to 30 November 1994 (6 pages)
24 August 1995Registered office changed on 24/08/95 from: hornby house 23 peterborough road harrow middlesex HA1 2BD (1 page)
24 August 1995Registered office changed on 24/08/95 from: hornby house 23 peterborough road harrow middlesex HA1 2BD (1 page)
9 August 1995Return made up to 01/08/95; no change of members (4 pages)
9 August 1995Return made up to 01/08/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)