Company NameLancap One Limited
DirectorsRoger Michael Boyland and Lynda Sharon Coral
Company StatusDissolved
Company Number02937443
CategoryPrivate Limited Company
Incorporation Date10 June 1994(29 years, 10 months ago)
Previous NameDemoall Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Roger Michael Boyland
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1994(2 weeks, 3 days after company formation)
Appointment Duration29 years, 10 months
RoleChartered Accountant
Correspondence AddressFlat 5 Wellesley House
Lower Sloane Street
London
SW1W 8AL
Director NameLynda Sharon Coral
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1994(2 weeks, 3 days after company formation)
Appointment Duration29 years, 10 months
RoleChartered Accountant
Correspondence Address26 Dene Road
Northwood
Middlesex
HA6 2BT
Secretary NameLynda Sharon Coral
NationalityBritish
StatusCurrent
Appointed27 June 1994(2 weeks, 3 days after company formation)
Appointment Duration29 years, 10 months
RoleChartered Accountant
Correspondence Address26 Dene Road
Northwood
Middlesex
HA6 2BT
Director NameMartin Barber
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(2 weeks, 3 days after company formation)
Appointment Duration5 years, 7 months (resigned 25 January 2000)
RoleCompany Director
Correspondence Address28 Stormont Road
London
N6 4NP
Director NameXavier Pullen
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(2 weeks, 3 days after company formation)
Appointment Duration5 years, 7 months (resigned 25 January 2000)
RoleCompany Director
Correspondence Address65 Southway
London
NW11 6SB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address33 Saint Georges Drive
London
SW1V 4DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2014
Net Worth-£60,776
Current Liabilities£75,826

Accounts

Latest Accounts25 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End24 June

Filing History

10 November 2001Dissolved (1 page)
10 August 2001Return of final meeting in a members' voluntary winding up (3 pages)
10 August 2001Liquidators statement of receipts and payments (5 pages)
13 July 2001Director's particulars changed (1 page)
8 June 2001Liquidators statement of receipts and payments (5 pages)
16 June 2000Registered office changed on 16/06/00 from: 10 lower grosvenor place london SW1W 0EN (1 page)
14 June 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 June 2000Declaration of solvency (3 pages)
14 June 2000Appointment of a voluntary liquidator (1 page)
5 June 2000Return made up to 10/05/00; full list of members (6 pages)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
5 January 2000Registered office changed on 05/01/00 from: 22 grosvenor gardens london SW1W 0DH (1 page)
21 October 1999Accounting reference date extended from 25/12/98 to 24/06/99 (1 page)
1 July 1999Return made up to 10/05/99; full list of members (14 pages)
17 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 May 1999£ nc 1000/60876 16/10/98 (1 page)
17 May 1999Ad 16/10/98--------- £ si 60776@1=60776 £ ic 100/60876 (2 pages)
15 July 1998Return made up to 10/05/98; full list of members (14 pages)
30 May 1998Full accounts made up to 25 December 1997 (10 pages)
2 January 1998Auditor's resignation (1 page)
10 June 1997Return made up to 10/05/97; no change of members (12 pages)
4 June 1997Full accounts made up to 25 December 1996 (10 pages)
16 June 1996Full accounts made up to 25 December 1995 (10 pages)
11 June 1996Return made up to 10/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
14 August 1995Full accounts made up to 25 December 1994 (10 pages)
8 June 1995Return made up to 10/05/95; full list of members (24 pages)