Company NameLance Consultants Limited
DirectorMunawarali Anwarali Jaffer
Company StatusActive
Company Number02680208
CategoryPrivate Limited Company
Incorporation Date23 January 1992(32 years, 2 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 NameMr Munawarali Anwarali Jaffer
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(1 month after company formation)
Appointment Duration32 years, 1 month
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address40 The Avenue
Radlett
Hertfordshire
WD7 7DW
Secretary NameMrs Masuma Jaffer
NationalityBritish
StatusCurrent
Appointed28 February 1992(1 month after company formation)
Appointment Duration32 years, 1 month
RoleDentist
Correspondence Address40 The Avenue
Radlett
Hertfordshire
WD7 7DW
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed23 January 1992(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed23 January 1992(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address40 The Avenue
Radlett
Hertfordshire
WD7 7DW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett

Shareholders

99 at £1Mr M. Jaffer
99.00%
Ordinary A
1 at £1Zaahid Jaffer
1.00%
Ordinary B

Financials

Year2014
Net Worth£187,271
Cash£196,525
Current Liabilities£11,415

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 January 2024 (2 months ago)
Next Return Due6 February 2025 (10 months, 2 weeks from now)

Filing History

3 April 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 August 2016Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN to 40 the Avenue Radlett Hertfordshire WD7 7DW on 9 August 2016 (1 page)
13 June 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 June 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
22 May 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
20 May 2015Compulsory strike-off action has been discontinued (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 July 2014Secretary's details changed for Mrs Masuma Jaffer on 11 July 2014 (1 page)
25 July 2014Registered office address changed from 40 the Avenue Radlett Hertfordshire WD7 7DW to International House 24 Holborn Viaduct London EC1A 2BN on 25 July 2014 (1 page)
25 July 2014Registered office address changed from , 40 the Avenue, Radlett, Hertfordshire, WD7 7DW on 25 July 2014 (1 page)
25 July 2014Director's details changed for Mr Munawarali Jaffer on 11 July 2014 (2 pages)
28 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 April 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
13 May 2010Director's details changed for Mr Munawarali Jaffer on 23 January 2010 (2 pages)
13 May 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2009Return made up to 23/01/09; full list of members (3 pages)
6 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
23 April 2008Return made up to 23/01/08; full list of members (3 pages)
4 April 2007Return made up to 23/01/06; full list of members (2 pages)
4 April 2007Return made up to 23/01/07; full list of members (2 pages)
21 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
22 February 2005Return made up to 23/01/05; full list of members (6 pages)
18 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
21 June 2004Return made up to 23/01/04; full list of members (6 pages)
17 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
16 June 2003Return made up to 23/01/03; full list of members (6 pages)
26 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
26 January 2002Return made up to 23/01/02; full list of members (6 pages)
20 February 2001Full accounts made up to 31 March 2000 (10 pages)
15 February 2001Return made up to 23/01/01; full list of members (6 pages)
9 February 2000Full accounts made up to 31 March 1999 (12 pages)
4 February 2000Return made up to 23/01/00; full list of members (6 pages)
2 February 1999Return made up to 23/01/99; full list of members (6 pages)
7 September 1998Full accounts made up to 31 March 1998 (10 pages)
17 March 1998Return made up to 23/01/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1998Full accounts made up to 31 March 1997 (10 pages)
1 December 1997Registered office changed on 01/12/97 from: studio 4 building 56 magnet road gec east lane estate wembley middlesex HA9 7RG (1 page)
8 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
4 March 1997Return made up to 23/01/97; full list of members (6 pages)
1 February 1997Full accounts made up to 31 March 1996 (10 pages)
1 March 1996Registered office changed on 01/03/96 from: larch house spring villa park spring villa road edgeware middlesex HA8 7EB (1 page)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
8 February 1996Return made up to 23/01/96; full list of members (6 pages)
7 March 1995Return made up to 23/01/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)