Company NameLancaster Industries Limited
Company StatusDissolved
Company Number04040450
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 9 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

Section CManufacturing
SIC 2952Manufacture machines for mining, quarry etc.
SIC 28921Manufacture of machinery for mining

Directors

Director NameMr Ian Robert Petts
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2021(20 years, 6 months after company formation)
Appointment Duration2 years (closed 07 February 2023)
RoleChartered Certified Accountant
Country of ResidenceFrance
Correspondence AddressGildo Pastor Center 7 Rue Du Gabian
Monaco
98000
Director NameC L Directors Monaco Limited (Corporation)
StatusClosed
Appointed01 March 2004(3 years, 7 months after company formation)
Appointment Duration18 years, 11 months (closed 07 February 2023)
Correspondence AddressBeaufort House PO Box 438
Road Town
Tortola
Virgin Islands, British
Secretary NameVistra Cosec Limited (Corporation)
StatusClosed
Appointed23 March 2017(16 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 07 February 2023)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NamePirjo Helena Saurin
Date of BirthApril 1954 (Born 70 years ago)
NationalityFinnish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleSecretary
Correspondence AddressLe George V
14 Avenue De Grande Bretagne
Monaco
Mc 98000
Director NameLindsay William Leggat Smith
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleSolicitor
Country of ResidenceMonaco
Correspondence Address24 Bd Princesse Charlotte
Monaco
98000
Director NameNicholas Karpusheff
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(5 days after company formation)
Appointment Duration6 months, 1 week (resigned 02 February 2001)
RoleTrust Officer
Correspondence AddressLe George V
14 Avenue De Grande Bretagne
Monaco
Mc 98000
Director NameDavid Zion Solomom
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(6 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 11 August 2003)
RoleTrust Officer
Correspondence Address14 Avenue De Grande Bretagne
Monaco
98000
Foreign
Director NameMr Stephane Jean Marie Postifferi
Date of BirthJune 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed25 September 2008(8 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 04 February 2021)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address2 Avenue Hector Otto
Monaco
98000
Secretary NameAnsbacher Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence AddressOne Mitre Square
London
EC3A 5AN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameAmsam Management Limited (Corporation)
Date of BirthFebruary 2002 (Born 22 years ago)
StatusResigned
Appointed11 August 2003(3 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 March 2004)
Correspondence AddressPO Box 659
International Trust Building
Road Town
Tortola
Foreign
Secretary NameC L Secretaries (Monaco) Limited (Corporation)
StatusResigned
Appointed01 March 2004(3 years, 7 months after company formation)
Appointment Duration13 years (resigned 22 March 2017)
Correspondence AddressBeaufort House PO Box 438
Road Town
Tortola
BVI

Location

Registered AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1C.l. Nominees Monaco LTD
50.00%
Ordinary
1 at £1C.l. Sam Nominees LTD
50.00%
Ordinary

Accounts

Latest Accounts5 April 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

24 November 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
25 July 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
31 May 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 31 May 2017 (1 page)
10 April 2017Appointment of Jordan Cosec Limited as a secretary on 23 March 2017 (2 pages)
10 April 2017Termination of appointment of C L Secretaries (Monaco) Limited as a secretary on 22 March 2017 (1 page)
26 September 2016Total exemption full accounts made up to 5 April 2016 (11 pages)
16 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
30 December 2015Total exemption full accounts made up to 5 April 2015 (12 pages)
30 December 2015Total exemption full accounts made up to 5 April 2015 (12 pages)
19 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(5 pages)
16 January 2015Total exemption full accounts made up to 5 April 2014 (12 pages)
16 January 2015Total exemption full accounts made up to 5 April 2014 (12 pages)
30 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(5 pages)
17 January 2014Total exemption full accounts made up to 5 April 2013 (12 pages)
17 January 2014Total exemption full accounts made up to 5 April 2013 (12 pages)
8 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
27 November 2012Total exemption full accounts made up to 5 April 2012 (12 pages)
27 November 2012Total exemption full accounts made up to 5 April 2012 (12 pages)
6 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption full accounts made up to 5 April 2011 (12 pages)
6 January 2012Total exemption full accounts made up to 5 April 2011 (12 pages)
8 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption full accounts made up to 5 April 2010 (15 pages)
30 December 2010Total exemption full accounts made up to 5 April 2010 (15 pages)
2 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
2 August 2010Secretary's details changed for C L Secretaries (Monaco) Limited on 20 July 2010 (2 pages)
2 August 2010Director's details changed for C L Directors Monaco Limited on 20 July 2010 (2 pages)
4 January 2010Total exemption full accounts made up to 5 April 2009 (12 pages)
4 January 2010Total exemption full accounts made up to 5 April 2009 (12 pages)
10 December 2009Registered office address changed from 8-10 Throgmorton Avenue London EC2N 2DL on 10 December 2009 (1 page)
13 August 2009Return made up to 20/07/09; full list of members (4 pages)
24 April 2009Total exemption full accounts made up to 5 April 2008 (6 pages)
24 April 2009Total exemption full accounts made up to 5 April 2008 (6 pages)
1 October 2008Director appointed stephane postifferi (2 pages)
22 July 2008Return made up to 20/07/08; full list of members (3 pages)
29 January 2008Accounts for a small company made up to 5 April 2007 (4 pages)
29 January 2008Accounts for a small company made up to 5 April 2007 (4 pages)
21 August 2007Registered office changed on 21/08/07 from: 20 king street london EC2V 8EG (1 page)
14 August 2007Return made up to 20/07/07; full list of members (2 pages)
2 February 2007Accounts for a small company made up to 5 April 2006 (4 pages)
2 February 2007Accounts for a small company made up to 5 April 2006 (4 pages)
16 August 2006Return made up to 20/07/06; full list of members (2 pages)
7 February 2006Accounts for a small company made up to 5 April 2005 (4 pages)
7 February 2006Accounts for a small company made up to 5 April 2005 (4 pages)
24 August 2005Return made up to 20/07/05; full list of members (6 pages)
11 March 2005Registered office changed on 11/03/05 from: c/o carey olsen holbron gate 1ST floor 330 high holborn london WC1V 7QT (1 page)
31 January 2005Full accounts made up to 5 April 2004 (6 pages)
31 January 2005Full accounts made up to 5 April 2004 (6 pages)
19 August 2004Return made up to 20/07/04; full list of members
  • 363(287) ‐ Registered office changed on 19/08/04
(6 pages)
6 May 2004Ad 01/03/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 March 2004Secretary resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004New secretary appointed (1 page)
10 March 2004Registered office changed on 10/03/04 from: one mitre square london EC3A 5AN (1 page)
10 March 2004New director appointed (2 pages)
11 November 2003Full accounts made up to 5 April 2003 (6 pages)
11 November 2003Full accounts made up to 5 April 2003 (6 pages)
3 September 2003New director appointed (2 pages)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
29 July 2003Return made up to 20/07/03; full list of members (7 pages)
2 March 2003Full accounts made up to 5 April 2002 (6 pages)
2 March 2003Full accounts made up to 5 April 2002 (6 pages)
31 July 2002Return made up to 20/07/02; full list of members (7 pages)
7 February 2002Full accounts made up to 5 April 2001 (6 pages)
7 February 2002Full accounts made up to 5 April 2001 (6 pages)
9 August 2001Director's particulars changed (1 page)
9 August 2001Return made up to 20/07/01; full list of members (6 pages)
7 March 2001New director appointed (2 pages)
12 February 2001Director resigned (1 page)
18 August 2000Accounting reference date shortened from 31/07/01 to 05/04/01 (1 page)
18 August 2000Ad 20/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 August 2000New director appointed (2 pages)
21 July 2000Secretary resigned (1 page)
20 July 2000Incorporation (18 pages)