Company NameLancaster General Partner Limited
Company StatusActive
Company Number05452195
CategoryPrivate Limited Company
Incorporation Date13 May 2005(18 years, 11 months ago)
Previous NameDmwsl 461 Limited

Business Activity

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

Directors

Director NameMs Josephine Hayman
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2020(15 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Gavin Bergin
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2023(18 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameAlexander Christofis
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(18 years, 7 months after company formation)
Appointment Duration4 months
RoleShared Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameJonathan David Taylor
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(18 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusCurrent
Appointed29 October 2015(10 years, 5 months after company formation)
Appointment Duration8 years, 6 months
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMrs Marlene Wood
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 20 August 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Ormidale Terrace
Edinburgh
Midlothian
EH12 6DY
Scotland
Secretary NameMrs Pamela June Smyth
NationalityBritish
StatusResigned
Appointed29 June 2005(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 11 January 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 East Craigs Wynd
Edinburgh
EH12 8HJ
Scotland
Director NamePhilip Hartley Miller
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 11 January 2008)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address20 Gardiner Road
Blackhall
Edinburgh
Midlothian
EH4 3RR
Scotland
Director NameMr Donald William Borland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(2 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address408 Ferry Road
Edinburgh
EH5 2AD
Scotland
Director NameMrs Julie Mansfield Jackson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(2 years, 5 months after company formation)
Appointment Duration3 months (resigned 11 January 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address31 Inverleith Gardens
Edinburgh
EH3 5PR
Scotland
Director NameMr Jozef Hendriks
Date of BirthJanuary 1953 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed25 September 2008(3 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 November 2012)
RoleCompany Director
Country of ResidenceBermuda
Correspondence AddressThistle House
4 Burnaby Street
Hamilton
Hm11
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(7 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr William Stephen Atkinson
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(7 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 July 2018)
RoleInvestment Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Charles Sheridan Alexander Maudsley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(7 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Richard John Wise
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(7 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 22 March 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Nick Taunt
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2023(18 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 December 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMiss Catherine Fiona Sayers
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2023(18 years, 6 months after company formation)
Appointment Duration2 months (resigned 22 January 2024)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director Name25 Nominees Limited (Corporation)
StatusResigned
Appointed13 May 2005(same day as company formation)
Correspondence AddressRoyal London House
22-25 Finsbury Square
London
EC2A 1DX
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed13 May 2005(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Director NameDV3 Administration UK 2 Limited (Corporation)
StatusResigned
Appointed21 July 2005(2 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 21 November 2012)
Correspondence Address6th Floor
Lansdowne House Berkeley Square
London
W1J 6ER
Director NameDV3 Administration UK 1 Limited (Corporation)
StatusResigned
Appointed21 July 2005(2 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 21 November 2012)
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Secretary NameDV3 Administration UK 1 Limited (Corporation)
StatusResigned
Appointed11 January 2008(2 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 November 2012)
Correspondence AddressSixth Floor Lansdowne House
Berkeley Square
London
W1J 6ER

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Lancaster Unit Trust
50.00%
Ordinary A
50 at £1Lancaster Unit Trust
50.00%
Ordinary B

Financials

Year2014
Net Worth£7,218
Current Liabilities£57

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

20 July 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
17 July 2023Appointment of Mr Gavin Bergin as a director on 3 July 2023 (2 pages)
17 July 2023Appointment of Mr Nick Taunt as a director on 3 July 2023 (2 pages)
17 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
22 March 2023Termination of appointment of Richard John Wise as a director on 22 March 2023 (1 page)
1 July 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
19 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
18 October 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
17 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
2 September 2020Appointment of Josephine Hayman as a director on 21 July 2020 (2 pages)
7 August 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
28 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
17 May 2019Confirmation statement made on 13 May 2019 with updates (5 pages)
2 April 2019Termination of appointment of Charles Sheridan Alexander Maudsley as a director on 31 March 2019 (1 page)
11 October 2018Audit exemption subsidiary accounts made up to 31 March 2018 (15 pages)
11 October 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
11 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
11 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (186 pages)
3 July 2018Termination of appointment of William Stephen Atkinson as a director on 3 July 2018 (1 page)
25 May 2018Confirmation statement made on 13 May 2018 with updates (5 pages)
24 May 2018Notification of Bl Lancaster Investments Limited as a person with significant control on 6 April 2016 (2 pages)
24 May 2018Cessation of Lancaster Unit Trust as a person with significant control on 6 April 2016 (1 page)
23 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
23 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (184 pages)
23 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (184 pages)
23 October 2017Audit exemption subsidiary accounts made up to 31 March 2017 (15 pages)
23 October 2017Audit exemption subsidiary accounts made up to 31 March 2017 (15 pages)
23 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
23 October 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
23 October 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
24 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
21 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
21 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
23 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(8 pages)
23 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(8 pages)
5 November 2015Appointment of British Land Company Secretarial Limited as a secretary on 29 October 2015 (2 pages)
5 November 2015Appointment of British Land Company Secretarial Limited as a secretary on 29 October 2015 (2 pages)
24 August 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
24 August 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
14 July 2015Auditor's resignation (1 page)
14 July 2015Auditor's resignation (1 page)
5 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(7 pages)
5 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(7 pages)
6 January 2015Full accounts made up to 31 March 2014 (17 pages)
6 January 2015Full accounts made up to 31 March 2014 (17 pages)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(7 pages)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(7 pages)
7 January 2014Full accounts made up to 31 March 2013 (31 pages)
7 January 2014Full accounts made up to 31 March 2013 (31 pages)
29 November 2013Termination of appointment of Dv3 Administration Uk 1 Limited as a director (1 page)
29 November 2013Termination of appointment of Dv3 Administration Uk 1 Limited as a director (1 page)
30 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (7 pages)
30 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (7 pages)
21 December 2012Appointment of Mr Richard John Wise as a director (2 pages)
21 December 2012Appointment of Mr Richard John Wise as a director (2 pages)
21 December 2012Appointment of Mr Charles Sheridan Alexander Maudsley as a director (2 pages)
21 December 2012Appointment of Mr Christopher Michael John Forshaw as a director (2 pages)
21 December 2012Appointment of Mr William Stephen Atkinson as a director (2 pages)
21 December 2012Appointment of Mr William Stephen Atkinson as a director (2 pages)
21 December 2012Appointment of Mr Charles Sheridan Alexander Maudsley as a director (2 pages)
21 December 2012Appointment of Mr Christopher Michael John Forshaw as a director (2 pages)
18 December 2012Termination of appointment of Dv3 Administration Uk 1 Limited as a secretary (2 pages)
18 December 2012Termination of appointment of Dv3 Administration Uk 1 Limited as a secretary (2 pages)
30 November 2012Termination of appointment of Dv3 Administration Uk 1 Limited as a director (2 pages)
30 November 2012Termination of appointment of Jozef Hendriks as a director (2 pages)
30 November 2012Termination of appointment of Dv3 Administration Uk 2 Limited as a director (2 pages)
30 November 2012Registered office address changed from 6Th Floor Lansdowne House Berkeley Square London W1J 6ER on 30 November 2012 (2 pages)
30 November 2012Termination of appointment of Dv3 Administration Uk 2 Limited as a director (2 pages)
30 November 2012Termination of appointment of Dv3 Administration Uk 1 Limited as a director (2 pages)
30 November 2012Registered office address changed from 6Th Floor Lansdowne House Berkeley Square London W1J 6ER on 30 November 2012 (2 pages)
30 November 2012Termination of appointment of Jozef Hendriks as a director (2 pages)
29 November 2012Auditor's resignation (1 page)
29 November 2012Auditor's resignation (1 page)
14 November 2012Accounts for a dormant company made up to 31 March 2012 (16 pages)
14 November 2012Accounts for a dormant company made up to 31 March 2012 (16 pages)
9 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (7 pages)
9 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (7 pages)
24 November 2011Accounts for a dormant company made up to 31 March 2011 (18 pages)
24 November 2011Accounts for a dormant company made up to 31 March 2011 (18 pages)
18 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (7 pages)
18 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (7 pages)
21 April 2011Accounts for a dormant company made up to 31 March 2009 (30 pages)
21 April 2011Accounts for a dormant company made up to 31 March 2009 (30 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
11 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
11 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
10 June 2010Secretary's details changed for Dv3 Administration Uk 1 Limited on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Dv3 Administration Uk 1 Limited on 1 October 2009 (1 page)
10 June 2010Secretary's details changed for Dv3 Administration Uk 1 Limited on 1 October 2009 (2 pages)
10 June 2010Secretary's details changed for Dv3 Administration Uk 1 Limited on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Dv3 Administration Uk 2 Limited on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Dv3 Administration Uk 1 Limited on 1 October 2009 (1 page)
10 June 2010Director's details changed for Dv3 Administration Uk 2 Limited on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Dv3 Administration Uk 2 Limited on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Dv3 Administration Uk 1 Limited on 1 October 2009 (1 page)
10 August 2009Return made up to 13/05/09; full list of members (4 pages)
10 August 2009Return made up to 13/05/09; full list of members (4 pages)
24 April 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
24 April 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
13 February 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
13 February 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
28 October 2008Director appointed jozef hendriks (3 pages)
28 October 2008Director appointed jozef hendriks (3 pages)
17 June 2008Return made up to 13/05/08; full list of members (4 pages)
17 June 2008Return made up to 13/05/08; full list of members (4 pages)
28 January 2008Secretary resigned (1 page)
28 January 2008New secretary appointed (2 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008New secretary appointed (2 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Registered office changed on 22/01/08 from: c/o miller developments 28 dover street london W1S 4NA (1 page)
22 January 2008Registered office changed on 22/01/08 from: c/o miller developments 28 dover street london W1S 4NA (1 page)
22 January 2008Director's particulars changed (1 page)
29 October 2007New director appointed (7 pages)
29 October 2007New director appointed (7 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
8 October 2007New director appointed (3 pages)
8 October 2007New director appointed (3 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
23 July 2007Return made up to 15/05/07; full list of members (3 pages)
23 July 2007Return made up to 15/05/07; full list of members (3 pages)
2 July 2007Director's particulars changed (1 page)
2 July 2007Director's particulars changed (1 page)
2 July 2007Director's particulars changed (1 page)
2 July 2007Director's particulars changed (1 page)
17 April 2007Return made up to 15/05/06; full list of members; amend (8 pages)
17 April 2007Return made up to 15/05/06; full list of members; amend (8 pages)
9 October 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
9 October 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
15 June 2006Return made up to 15/05/06; full list of members (8 pages)
15 June 2006Return made up to 15/05/06; full list of members (8 pages)
20 December 2005Secretary's particulars changed (1 page)
20 December 2005Secretary's particulars changed (1 page)
26 August 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
26 August 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Secretary resigned (1 page)
8 August 2005New secretary appointed (2 pages)
8 August 2005Registered office changed on 08/08/05 from: royal london house 22-25 finsbury square london EC1A 1DX (1 page)
8 August 2005Ad 29/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 August 2005Ad 29/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 August 2005New director appointed (7 pages)
8 August 2005Secretary resigned (1 page)
8 August 2005New secretary appointed (2 pages)
8 August 2005Director resigned (1 page)
8 August 2005New director appointed (7 pages)
8 August 2005Registered office changed on 08/08/05 from: royal london house 22-25 finsbury square london EC1A 1DX (1 page)
29 July 2005New director appointed (3 pages)
29 July 2005New director appointed (3 pages)
29 July 2005New director appointed (7 pages)
29 July 2005New director appointed (3 pages)
29 July 2005New director appointed (3 pages)
29 July 2005New director appointed (7 pages)
25 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 June 2005Company name changed dmwsl 461 LIMITED\certificate issued on 30/06/05 (3 pages)
30 June 2005Company name changed dmwsl 461 LIMITED\certificate issued on 30/06/05 (3 pages)
13 May 2005Incorporation (31 pages)
13 May 2005Incorporation (31 pages)