Company NameThe Lancaster Hotel Limited
DirectorStephen Charles Bishop
Company StatusActive
Company Number04753901
CategoryPrivate Limited Company
Incorporation Date6 May 2003(20 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Charles Bishop
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address59/60 Russell Square
London
WC1B 4HP
Secretary NameBishop & Sewell Secretaries Limited (Corporation)
StatusCurrent
Appointed21 August 2006(3 years, 3 months after company formation)
Appointment Duration17 years, 8 months
Correspondence Address59/60 Russell Square
London
WC1B 4HP
Secretary NameJill Pamela Sewell
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressAppt 12 Devon House
1 Maidstone Building Mews
London
SE1 1GE

Location

Registered Address59/60 Russell Square
London
WC1B 4HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Kingsgate Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 2 days from now)

Filing History

23 November 2023Accounts for a dormant company made up to 31 May 2023 (2 pages)
11 May 2023Confirmation statement made on 4 May 2023 with updates (4 pages)
29 March 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
5 May 2022Confirmation statement made on 4 May 2022 with updates (4 pages)
21 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
18 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
12 May 2021Confirmation statement made on 4 May 2021 with updates (4 pages)
4 May 2020Confirmation statement made on 4 May 2020 with updates (4 pages)
4 March 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
6 February 2020Director's details changed for Mr Stephen Charles Bishop on 6 February 2020 (2 pages)
31 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
30 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
13 November 2018Second filing for the notification of Raj J Matharu as a person with significant control (7 pages)
13 November 2018Second filing for the notification of Harpal S Matharu as a person with significant control (7 pages)
15 September 2018Compulsory strike-off action has been discontinued (1 page)
13 September 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
3 August 2018Cessation of Kingsgate Nominees Limited as a person with significant control on 6 April 2016 (1 page)
3 August 2018Notification of Harpal Singh Matharu as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 13/11/2018
(3 pages)
3 August 2018Notification of Raj Singh Matharu as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 13/11/2018
(3 pages)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
30 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
10 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
30 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
30 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
11 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
11 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
18 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
18 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
27 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
27 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
27 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
27 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
27 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
14 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
14 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
17 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
17 May 2013Director's details changed for Mr Stephen Charles Bishop on 17 May 2013 (2 pages)
17 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
17 May 2013Director's details changed for Mr Stephen Charles Bishop on 17 May 2013 (2 pages)
17 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
28 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
28 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
1 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
1 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
26 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
1 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
1 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
7 January 2011Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 December 2010 (2 pages)
7 January 2011Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 December 2010 (2 pages)
10 December 2010Registered office address changed from 46 Bedford Square London WC1B 3DP on 10 December 2010 (1 page)
10 December 2010Registered office address changed from 46 Bedford Square London WC1B 3DP on 10 December 2010 (1 page)
10 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
10 May 2010Secretary's details changed for Bishop & Sewell Secretaries Limited on 6 May 2010 (2 pages)
10 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
10 May 2010Secretary's details changed for Bishop & Sewell Secretaries Limited on 6 May 2010 (2 pages)
10 May 2010Secretary's details changed for Bishop & Sewell Secretaries Limited on 6 May 2010 (2 pages)
10 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
29 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
6 May 2009Return made up to 06/05/09; full list of members (3 pages)
6 May 2009Return made up to 06/05/09; full list of members (3 pages)
4 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
4 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
20 June 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
20 June 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
21 May 2008Return made up to 06/05/08; full list of members (3 pages)
21 May 2008Return made up to 06/05/08; full list of members (3 pages)
9 May 2007Return made up to 06/05/07; full list of members (2 pages)
9 May 2007Return made up to 06/05/07; full list of members (2 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006New secretary appointed (2 pages)
17 October 2006Secretary resigned (1 page)
31 August 2006Accounts for a dormant company made up to 31 May 2006 (3 pages)
31 August 2006Accounts for a dormant company made up to 31 May 2006 (3 pages)
16 May 2006Return made up to 06/05/06; full list of members (2 pages)
16 May 2006Return made up to 06/05/06; full list of members (2 pages)
3 August 2005Accounts for a dormant company made up to 31 May 2005 (3 pages)
3 August 2005Accounts for a dormant company made up to 31 May 2005 (3 pages)
9 May 2005Return made up to 06/05/05; full list of members (2 pages)
9 May 2005Return made up to 06/05/05; full list of members (2 pages)
2 September 2004Registered office changed on 02/09/04 from: 32 bloomsbury street london WC1B 3QJ (1 page)
2 September 2004Registered office changed on 02/09/04 from: 32 bloomsbury street london WC1B 3QJ (1 page)
3 August 2004Accounts for a dormant company made up to 31 May 2004 (3 pages)
3 August 2004Accounts for a dormant company made up to 31 May 2004 (3 pages)
12 May 2004Return made up to 06/05/04; full list of members (6 pages)
12 May 2004Return made up to 06/05/04; full list of members (6 pages)
6 May 2003Incorporation (17 pages)
6 May 2003Incorporation (17 pages)