Company NameLancaster Employment Business Limited
Company StatusDissolved
Company Number05596714
CategoryPrivate Limited Company
Incorporation Date19 October 2005(18 years, 6 months ago)
Dissolution Date18 August 2020 (3 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMrs Stephanie Alison Pound
StatusClosed
Appointed18 March 2014(8 years, 5 months after company formation)
Appointment Duration6 years, 5 months (closed 18 August 2020)
RoleCompany Director
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameRichard John Butler
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2016(11 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 18 August 2020)
RoleFinance Controller
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Raymond Alexander Lancaster
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(same day as company formation)
RoleCleaning Contractor
Country of ResidenceEngland
Correspondence AddressLittle Burlings Burlings Lane
Sevenoaks
Kent
TN14 7PE
Director NameSpencer Lancaster
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(same day as company formation)
RoleOffice Cleaning Director
Correspondence AddressCurrywood
Knockholt Road Halstead
Sevenoaks
Kent
TN14 7ER
Director NameMatthew Lancaster
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(same day as company formation)
RoleCleaning Manager
Correspondence AddressHollybank
Rushmore Hill
Knockholt
Kent
TN14 7NR
Secretary NameMr James Martin Scobie
NationalityBritish
StatusResigned
Appointed19 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Eastcote
Orpington
Kent
BR6 0AU
Director NameMrs Deborah Dowling
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(1 year, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 07 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegate House Castlegate Way
Dudley
West Midlands
DY1 4RR
Director NameMr Peter William Reginald Lloyd
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(1 year, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 The Beeches
Brighton
Sussex
BN1 5LS
Secretary NameJill Elizabeth Reid
NationalityBritish
StatusResigned
Appointed09 July 2007(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 March 2010)
RoleCompany Director
Correspondence Address115 Bewdley Hill
Kidderminster
Worcestershire
DY11 6BT
Secretary NameAlexandra Laan
NationalityBritish
StatusResigned
Appointed26 March 2010(4 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 March 2014)
RoleCompany Director
Correspondence AddressCastlegate House Castlegate Way
Dudley
West Midlands
DY1 4RR
Director NameMrs Deborah Dowling
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(5 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 February 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegate House Castlegate Way
Dudley
West Midlands
DY1 4RR
Director NameAlexandra Jane Laan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(6 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 18 March 2014)
RoleCorporate Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 City Place
Beehive Ring Road
Gatwick Airport
West Sussex
RH6 0HA
Director NameMr John Eric Davis
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(6 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House 1-3 College Hill
London
EC4R 2RA
Director NameGuy Robert Smith
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(6 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 March 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressColumbia Centre Station Road
Bracknell
Berkshire
RG12 1LP
Director NameRichard Bowring
Date of BirthDecember 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed02 December 2013(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 09 June 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House 1-3 College Hill
London
EC4R 2RA
Director NameMr Stuart Weatherson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(8 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 November 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressIntersection House 110 Birmingham Road
West Bromwich
West Midlands
B70 6RX
Director NameMr Jeffrey Paul Flanagan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(9 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 November 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameWilliam Edmond Moore
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(10 years, 1 month after company formation)
Appointment Duration12 months (resigned 18 November 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameDavid John Lawton
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(10 years, 2 months after company formation)
Appointment Duration11 months (resigned 18 November 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed19 October 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitelancastercleaning.co.uk
Email address[email protected]
Telephone020 70025308
Telephone regionLondon

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Lancaster Office Cleaning Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 August 2020Final Gazette dissolved following liquidation (1 page)
18 May 2020Return of final meeting in a members' voluntary winding up (6 pages)
26 March 2020Director's details changed (2 pages)
11 November 2019Director's details changed for Richard John Butler on 16 September 2019 (2 pages)
30 September 2019Director's details changed for Richard John Butler on 2 October 2018 (2 pages)
27 June 2019Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to 15 Canada Square London E14 5GL on 27 June 2019 (2 pages)
26 June 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-30
(1 page)
26 June 2019Declaration of solvency (5 pages)
26 June 2019Appointment of a voluntary liquidator (3 pages)
19 October 2018Confirmation statement made on 19 October 2018 with updates (5 pages)
8 October 2018Director's details changed for Richard John Butler on 2 October 2018 (2 pages)
7 June 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
19 October 2017Confirmation statement made on 19 October 2017 with updates (5 pages)
19 October 2017Confirmation statement made on 19 October 2017 with updates (5 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
21 November 2016Termination of appointment of William Edmond Moore as a director on 18 November 2016 (1 page)
21 November 2016Termination of appointment of William Edmond Moore as a director on 18 November 2016 (1 page)
21 November 2016Appointment of Richard John Butler as a director on 17 November 2016 (2 pages)
21 November 2016Termination of appointment of Jeffrey Paul Flanagan as a director on 18 November 2016 (1 page)
21 November 2016Termination of appointment of Jeffrey Paul Flanagan as a director on 18 November 2016 (1 page)
21 November 2016Termination of appointment of David John Lawton as a director on 18 November 2016 (1 page)
21 November 2016Termination of appointment of David John Lawton as a director on 18 November 2016 (1 page)
21 November 2016Appointment of Richard John Butler as a director on 17 November 2016 (2 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
26 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
26 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
23 December 2015Appointment of David John Lawton as a director on 21 December 2015 (2 pages)
23 December 2015Appointment of David John Lawton as a director on 21 December 2015 (2 pages)
11 December 2015Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page)
11 December 2015Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page)
8 December 2015Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages)
8 December 2015Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
22 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
22 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
10 June 2015Termination of appointment of Richard Bowring as a director on 9 June 2015 (1 page)
10 June 2015Termination of appointment of Richard Bowring as a director on 9 June 2015 (1 page)
10 June 2015Termination of appointment of Richard Bowring as a director on 9 June 2015 (1 page)
7 April 2015Section 519 (2 pages)
7 April 2015Section 519 (2 pages)
25 March 2015Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015 (2 pages)
25 March 2015Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015 (2 pages)
26 January 2015Section 519 (2 pages)
26 January 2015Section 519 (2 pages)
21 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(4 pages)
21 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(4 pages)
31 August 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
31 August 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
19 May 2014Director's details changed for Richard Bowring on 18 March 2014 (2 pages)
19 May 2014Director's details changed for Richard Bowring on 18 March 2014 (2 pages)
19 May 2014Director's details changed for Richard Bowring on 18 March 2014 (2 pages)
19 May 2014Director's details changed for Richard Bowring on 18 March 2014 (2 pages)
19 March 2014Termination of appointment of Guy Smith as a director (1 page)
19 March 2014Appointment of Mrs Stephanie Alison Pound as a secretary (2 pages)
19 March 2014Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA on 19 March 2014 (1 page)
19 March 2014Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA on 19 March 2014 (1 page)
19 March 2014Termination of appointment of Guy Smith as a director (1 page)
19 March 2014Termination of appointment of Alexandra Laan as a director (1 page)
19 March 2014Appointment of Mrs Stephanie Alison Pound as a secretary (2 pages)
19 March 2014Appointment of Mr Stuart Weatherson as a director (2 pages)
19 March 2014Appointment of Mr Stuart Weatherson as a director (2 pages)
19 March 2014Termination of appointment of Alexandra Laan as a director (1 page)
19 March 2014Termination of appointment of Alexandra Laan as a secretary (1 page)
19 March 2014Termination of appointment of Alexandra Laan as a secretary (1 page)
13 December 2013Appointment of Richard Bowring as a director (2 pages)
13 December 2013Appointment of Richard Bowring as a director (2 pages)
29 November 2013Termination of appointment of John Davis as a director (1 page)
29 November 2013Termination of appointment of John Davis as a director (1 page)
28 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(6 pages)
28 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(6 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
31 May 2013Registered office address changed from Castlegate House Castlegate Way Dudley West Midlands DY1 4RR on 31 May 2013 (1 page)
31 May 2013Director's details changed for John Eric Davis on 30 May 2013 (2 pages)
31 May 2013Registered office address changed from Castlegate House Castlegate Way Dudley West Midlands DY1 4RR on 31 May 2013 (1 page)
31 May 2013Director's details changed for John Eric Davis on 30 May 2013 (2 pages)
12 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
11 October 2012Full accounts made up to 31 December 2011 (16 pages)
11 October 2012Full accounts made up to 31 December 2011 (16 pages)
11 April 2012Appointment of John Eric Davis as a director (3 pages)
11 April 2012Appointment of John Eric Davis as a director (3 pages)
20 March 2012Appointment of Guy Robert Smith as a director (2 pages)
20 March 2012Appointment of Guy Robert Smith as a director (2 pages)
19 March 2012Termination of appointment of Deborah Dowling as a director (1 page)
19 March 2012Termination of appointment of Deborah Dowling as a director (1 page)
13 December 2011Appointment of Alexandra Jane Laan as a director (2 pages)
13 December 2011Appointment of Alexandra Jane Laan as a director (2 pages)
30 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
17 August 2011Appointment of Mrs Deborah Dowling as a director (2 pages)
17 August 2011Appointment of Mrs Deborah Dowling as a director (2 pages)
3 August 2011Full accounts made up to 31 December 2010 (16 pages)
3 August 2011Full accounts made up to 31 December 2010 (16 pages)
27 July 2011Termination of appointment of Deborah Dowling as a director (1 page)
27 July 2011Termination of appointment of Deborah Dowling as a director (1 page)
8 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
28 October 2010Full accounts made up to 31 December 2009 (16 pages)
28 October 2010Full accounts made up to 31 December 2009 (16 pages)
26 October 2010Termination of appointment of Peter Lloyd as a director (1 page)
26 October 2010Termination of appointment of Peter Lloyd as a director (1 page)
7 October 2010Director's details changed for Ms Deborah Dowling on 28 June 2010 (2 pages)
7 October 2010Director's details changed for Ms Deborah Dowling on 28 June 2010 (2 pages)
30 September 2010Termination of appointment of Raymond Lancaster as a director (1 page)
30 September 2010Termination of appointment of Raymond Lancaster as a director (1 page)
13 April 2010Termination of appointment of Jill Reid as a secretary (1 page)
13 April 2010Appointment of Alexandra Laan as a secretary (3 pages)
13 April 2010Appointment of Alexandra Laan as a secretary (3 pages)
13 April 2010Termination of appointment of Jill Reid as a secretary (1 page)
18 December 2009Auditor's resignation (2 pages)
18 December 2009Auditor's resignation (2 pages)
14 December 2009Full accounts made up to 31 December 2008 (16 pages)
14 December 2009Full accounts made up to 31 December 2008 (16 pages)
6 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
1 December 2008Return made up to 19/10/08; full list of members (4 pages)
1 December 2008Return made up to 19/10/08; full list of members (4 pages)
11 November 2008Appointment terminated director matthew lancaster (1 page)
11 November 2008Appointment terminated director matthew lancaster (1 page)
11 November 2008Appointment terminated director spencer lancaster (1 page)
11 November 2008Appointment terminated director spencer lancaster (1 page)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
28 May 2008Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page)
28 May 2008Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page)
19 November 2007Location of register of members (1 page)
19 November 2007Location of register of members (1 page)
19 November 2007Return made up to 19/10/07; full list of members (3 pages)
19 November 2007Return made up to 19/10/07; full list of members (3 pages)
17 August 2007New director appointed (4 pages)
17 August 2007Secretary resigned (1 page)
17 August 2007New director appointed (3 pages)
17 August 2007New director appointed (3 pages)
17 August 2007New director appointed (4 pages)
17 August 2007Secretary resigned (1 page)
3 August 2007New secretary appointed (2 pages)
3 August 2007New secretary appointed (2 pages)
3 August 2007Full accounts made up to 31 July 2006 (13 pages)
3 August 2007Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page)
3 August 2007Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page)
3 August 2007Full accounts made up to 31 July 2006 (13 pages)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 July 2007Registered office changed on 23/07/07 from: 8 baker street london W1U 3LL (1 page)
23 July 2007Registered office changed on 23/07/07 from: 8 baker street london W1U 3LL (1 page)
23 July 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 July 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
12 July 2007Auditor's resignation (1 page)
12 July 2007Auditor's resignation (1 page)
16 November 2006Return made up to 19/10/06; full list of members (3 pages)
16 November 2006Return made up to 19/10/06; full list of members (3 pages)
16 November 2006Location of register of members (1 page)
16 November 2006Location of register of members (1 page)
20 June 2006Director resigned (1 page)
20 June 2006New director appointed (3 pages)
20 June 2006New director appointed (3 pages)
20 June 2006Director resigned (1 page)
20 June 2006Secretary resigned (1 page)
20 June 2006New director appointed (3 pages)
20 June 2006New director appointed (3 pages)
20 June 2006New director appointed (3 pages)
20 June 2006New secretary appointed (2 pages)
20 June 2006Secretary resigned (1 page)
20 June 2006New secretary appointed (2 pages)
20 June 2006New director appointed (3 pages)
19 October 2005Incorporation (17 pages)
19 October 2005Incorporation (17 pages)