Company NameLancers Limited
Company StatusActive
Company Number05337477
CategoryPrivate Limited Company
Incorporation Date19 January 2005(19 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMarie-Ange Barlow
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityFrench
StatusCurrent
Appointed19 January 2005(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
34a Barrowgate Road
London
W4 4QY
Director NameMrs Lorraine Davis
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2005(same day as company formation)
RoleAir Stewardess
Country of ResidenceEngland
Correspondence AddressFlat 1
34a Barrowgate Road
London
W4 4QY
Director NamePo-Kwan Yu
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
34a Barrowgate Road
London
W4 4QY
Director NameEdward Grant Martin Davis
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2005(same day as company formation)
RoleHM Government
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
34a Barrowgate Road
London
W4 4QY
Secretary NameMrs Lorraine Davis
NationalityBritish
StatusCurrent
Appointed19 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
34a Barrowgate Road
London
W4 4QY

Location

Registered AddressFlat 1 34a Barrowgate Road
Chiswick
London
W4 4QY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

1 at £1Lorraine Francine Davis
33.33%
Ordinary
1 at £1Marie-ange Barlow
33.33%
Ordinary
1 at £1Po-kwan Lau Yu
33.33%
Ordinary

Financials

Year2014
Net Worth£7,460
Cash£7,132
Current Liabilities£7,506

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 January 2024 (4 months ago)
Next Return Due2 February 2025 (8 months, 2 weeks from now)

Filing History

27 October 2023Micro company accounts made up to 31 March 2023 (4 pages)
8 February 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
1 August 2022Micro company accounts made up to 31 March 2022 (5 pages)
23 February 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
1 July 2021Micro company accounts made up to 31 March 2021 (5 pages)
23 March 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
27 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
24 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
4 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
22 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
23 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
19 March 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 3
(7 pages)
4 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 3
(7 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 3
(7 pages)
19 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 3
(7 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 3
(7 pages)
22 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 3
(7 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 January 2013Director's details changed for Lorraine Davis on 28 January 2013 (2 pages)
28 January 2013Director's details changed for Lorraine Davis on 28 January 2013 (2 pages)
28 January 2013Director's details changed for Po-Kwan Yu on 28 January 2013 (2 pages)
28 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (7 pages)
28 January 2013Director's details changed for Marie-Ange Barlow on 28 January 2013 (2 pages)
28 January 2013Director's details changed for Po-Kwan Yu on 28 January 2013 (2 pages)
28 January 2013Director's details changed for Marie-Ange Barlow on 28 January 2013 (2 pages)
28 January 2013Director's details changed for Edward Davis on 28 January 2013 (2 pages)
28 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (7 pages)
28 January 2013Director's details changed for Edward Davis on 28 January 2013 (2 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
29 March 2012Second filing of AR01 previously delivered to Companies House made up to 19 January 2012 (16 pages)
29 March 2012Second filing of AR01 previously delivered to Companies House made up to 19 January 2012 (16 pages)
14 February 2012Annual return made up to 19 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/03/2012.
(14 pages)
14 February 2012Annual return made up to 19 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/03/2012.
(14 pages)
25 August 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
25 August 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
4 February 2011Annual return made up to 19 January 2011 (16 pages)
4 February 2011Annual return made up to 19 January 2011 (16 pages)
8 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
8 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
8 April 2010Annual return made up to 19 January 2010 (16 pages)
8 April 2010Annual return made up to 19 January 2010 (16 pages)
14 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
14 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
5 April 2009Return made up to 19/01/09; full list of members (6 pages)
5 April 2009Return made up to 19/01/09; full list of members (6 pages)
5 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
5 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
10 April 2008Return made up to 19/01/08; no change of members (8 pages)
10 April 2008Return made up to 19/01/08; no change of members (8 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
18 February 2007Return made up to 19/01/07; full list of members (8 pages)
18 February 2007Return made up to 19/01/07; full list of members (8 pages)
9 June 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
9 June 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
6 March 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 March 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 January 2006Registered office changed on 19/01/06 from: the quadrant, 118 london road kingston upon thames surrey KT2 6QJ (1 page)
19 January 2006Registered office changed on 19/01/06 from: the quadrant, 118 london road kingston upon thames surrey KT2 6QJ (1 page)
18 February 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
18 February 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
27 January 2005Director's particulars changed (1 page)
27 January 2005Director's particulars changed (1 page)
19 January 2005Incorporation (19 pages)
19 January 2005Incorporation (19 pages)