Company NameLancaster Marketing Limited
DirectorMark Thomas Galbraith
Company StatusActive
Company Number03863910
CategoryPrivate Limited Company
Incorporation Date22 October 1999(24 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Mark Thomas Galbraith
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1999(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressElwin Lodge Ivy Close
Westergate
Chichester
West Sussex
PO20 3RF
Director NameWendy Angela Stephens
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(same day as company formation)
RolePersonal Assistant
Correspondence AddressPathways
Wychwood Grove, Chandlers Ford
Eastleigh
Hampshire
SO53 1FQ
Secretary NameMr Robert John Stephens
NationalityBritish
StatusResigned
Appointed22 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressPathways
Wychwood Grove Chandlers Ford
Eastleigh
Hants
SO53 1FQ

Contact

Websitewww.e68marketing.com

Location

Registered Address8th Floor 167
Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

310k at £1Mr Mark Galbraith
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,737
Cash£12
Current Liabilities£31,269

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return22 October 2023 (5 months, 4 weeks ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Filing History

8 November 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
10 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
4 November 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
11 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
1 November 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
25 June 2021Micro company accounts made up to 31 October 2020 (3 pages)
16 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
27 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
7 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
9 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
9 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
28 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
16 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 309,976
(3 pages)
16 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 309,976
(3 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 309,976
(3 pages)
28 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 309,976
(3 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 July 2014Director's details changed for Mark Galbraith on 11 July 2014 (2 pages)
14 July 2014Director's details changed for Mark Galbraith on 11 July 2014 (2 pages)
11 December 2013Registered office address changed from C/O Ferguson Maidment & Co Sardinia House Sardinia Street Lincoln's Inn Fields London WC2A 3LZ on 11 December 2013 (1 page)
11 December 2013Registered office address changed from C/O Ferguson Maidment & Co Sardinia House Sardinia Street Lincoln's Inn Fields London WC2A 3LZ on 11 December 2013 (1 page)
13 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 309,976
(3 pages)
13 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 309,976
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
6 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
15 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
16 August 2010Registered office address changed from C/Ostephens & Co 9-11 Hursley Road, Chandlers Ford Eastleigh Hampshire SO53 2FW on 16 August 2010 (2 pages)
16 August 2010Registered office address changed from C/Ostephens & Co 9-11 Hursley Road, Chandlers Ford Eastleigh Hampshire SO53 2FW on 16 August 2010 (2 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
18 November 2009Director's details changed for Mark Galbraith on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Mark Galbraith on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Mark Galbraith on 1 October 2009 (2 pages)
17 June 2009Appointment terminated secretary robert stephens (1 page)
17 June 2009Ad 29/10/08\gbp si 7000@1=7000\gbp ic 302976/309976\ (2 pages)
17 June 2009Ad 29/10/08\gbp si 7000@1=7000\gbp ic 302976/309976\ (2 pages)
17 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 June 2009Appointment terminated secretary robert stephens (1 page)
17 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 November 2008Return made up to 22/10/08; full list of members (3 pages)
19 November 2008Return made up to 22/10/08; full list of members (3 pages)
18 August 2008Ad 02/04/08\gbp si 29000@1=29000\gbp ic 273976/302976\ (2 pages)
18 August 2008Ad 23/10/07\gbp si 16000@1=16000\gbp ic 257976/273976\ (2 pages)
18 August 2008Ad 02/04/08\gbp si 29000@1=29000\gbp ic 273976/302976\ (2 pages)
18 August 2008Ad 23/10/07\gbp si 16000@1=16000\gbp ic 257976/273976\ (2 pages)
28 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 November 2007Return made up to 22/10/07; full list of members (2 pages)
15 November 2007Return made up to 22/10/07; full list of members (2 pages)
28 September 2007Ad 02/04/07--------- £ si 98000@1=98000 £ ic 159976/257976 (2 pages)
28 September 2007Ad 02/04/07--------- £ si 98000@1=98000 £ ic 159976/257976 (2 pages)
28 September 2007Nc inc already adjusted 02/04/07 (2 pages)
28 September 2007Nc inc already adjusted 02/04/07 (2 pages)
28 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
28 August 2007Ad 23/10/06--------- £ si 40000@1=40000 £ ic 119976/159976 (2 pages)
28 August 2007Ad 23/10/06--------- £ si 40000@1=40000 £ ic 119976/159976 (2 pages)
10 November 2006Return made up to 22/10/06; full list of members (6 pages)
10 November 2006Return made up to 22/10/06; full list of members (6 pages)
28 June 2006Ad 30/04/06--------- £ si 11630@1=11630 £ ic 108346/119976 (2 pages)
28 June 2006Ad 30/04/06--------- £ si 11630@1=11630 £ ic 108346/119976 (2 pages)
6 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 December 2005Return made up to 22/10/05; full list of members (6 pages)
6 December 2005Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 December 2005Nc inc already adjusted 15/10/05 (1 page)
6 December 2005Ad 15/10/05--------- £ si 96738@1=96738 £ ic 11608/108346 (2 pages)
6 December 2005Ad 15/10/05--------- £ si 96738@1=96738 £ ic 11608/108346 (2 pages)
6 December 2005Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 December 2005Nc inc already adjusted 15/10/05 (1 page)
6 December 2005Return made up to 22/10/05; full list of members (6 pages)
24 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
24 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
28 October 2004Return made up to 22/10/04; full list of members (6 pages)
28 October 2004Return made up to 22/10/04; full list of members (6 pages)
11 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
11 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
28 October 2003Return made up to 22/10/03; full list of members (6 pages)
28 October 2003Return made up to 22/10/03; full list of members (6 pages)
29 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
29 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
31 October 2002Return made up to 22/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2002Return made up to 22/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
9 November 2001Return made up to 22/10/01; full list of members (6 pages)
9 November 2001Return made up to 22/10/01; full list of members (6 pages)
4 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
4 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
4 April 2001£ nc 1000/50000 16/03/01 (1 page)
4 April 2001£ nc 1000/50000 16/03/01 (1 page)
4 April 2001Ad 16/03/01--------- £ si 11606@1=11606 £ ic 2/11608 (2 pages)
4 April 2001Ad 16/03/01--------- £ si 11606@1=11606 £ ic 2/11608 (2 pages)
8 November 2000Return made up to 22/10/00; full list of members (6 pages)
8 November 2000Return made up to 22/10/00; full list of members (6 pages)
13 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
22 October 1999Incorporation (13 pages)
22 October 1999Incorporation (13 pages)