Company NameLancer Capital Limited
DirectorJoseph Firas Chakra
Company StatusActive
Company Number06268241
CategoryPrivate Limited Company
Incorporation Date4 June 2007(16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Joseph Firas Chakra
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 398 22 Notting Hill Gate
London
W11 3JE
Secretary NameMr James Fairweather
StatusResigned
Appointed04 March 2009(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 February 2011)
RoleCompany Director
Correspondence Address46 Carrington Street
Nottingham
Nottinghamshire
NG1 7FG
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2007(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 June 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelancercapital.co.uk

Location

Registered Address1 Vicarage Lane
Stratford
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Mr Joseph Firas Chakra
100.00%
Ordinary

Financials

Year2014
Net Worth-£86,502
Cash£3,029
Current Liabilities£1,500

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 June 2023 (10 months, 2 weeks ago)
Next Return Due18 June 2024 (1 month, 4 weeks from now)

Filing History

15 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
13 June 2023Confirmation statement made on 4 June 2023 with updates (5 pages)
23 June 2022Confirmation statement made on 4 June 2022 with updates (5 pages)
6 May 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
9 June 2021Confirmation statement made on 4 June 2021 with updates (5 pages)
12 May 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
8 June 2020Confirmation statement made on 4 June 2020 with updates (5 pages)
27 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
5 June 2019Confirmation statement made on 4 June 2019 with updates (5 pages)
6 February 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
15 June 2018Confirmation statement made on 4 June 2018 with updates (5 pages)
15 June 2018Notification of Joseph Firas Chakra as a person with significant control on 6 April 2016 (2 pages)
26 March 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
6 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,000
(6 pages)
6 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,000
(6 pages)
4 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(3 pages)
4 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(3 pages)
4 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(3 pages)
16 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 July 2014Director's details changed for Mr Joseph Firas Chakra on 9 July 2014 (2 pages)
10 July 2014Director's details changed for Mr Joseph Firas Chakra on 9 July 2014 (2 pages)
10 July 2014Director's details changed for Mr Joseph Firas Chakra on 9 July 2014 (2 pages)
10 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(3 pages)
10 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(3 pages)
10 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(3 pages)
24 January 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 January 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 January 2014Director's details changed for Mr Joseph Firas Chakra on 9 January 2014 (2 pages)
9 January 2014Director's details changed for Mr Joseph Firas Chakra on 9 January 2014 (2 pages)
9 January 2014Director's details changed for Mr Joseph Firas Chakra on 9 January 2014 (2 pages)
15 August 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
15 August 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
15 August 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
13 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
25 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 February 2011Termination of appointment of James Fairweather as a secretary (1 page)
14 February 2011Termination of appointment of James Fairweather as a secretary (1 page)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
4 June 2009Return made up to 04/06/09; full list of members (3 pages)
4 June 2009Return made up to 04/06/09; full list of members (3 pages)
23 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 March 2009Secretary appointed mr james fairweather (1 page)
4 March 2009Secretary appointed mr james fairweather (1 page)
27 February 2009Registered office changed on 27/02/2009 from 20 - 22 bedford row london WC1R 4JS (1 page)
27 February 2009Registered office changed on 27/02/2009 from 20 - 22 bedford row london WC1R 4JS (1 page)
5 January 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
5 January 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
4 November 2008Return made up to 04/06/08; full list of members (3 pages)
4 November 2008Return made up to 04/06/08; full list of members (3 pages)
7 August 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
7 August 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
7 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
7 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
4 June 2007Secretary resigned (1 page)
4 June 2007Secretary resigned (1 page)
4 June 2007Incorporation (17 pages)
4 June 2007Incorporation (17 pages)