Beckenham
Kent
BR3 4PR
Director Name | Mr Matthew Lancaster |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Beckenham Road Beckenham Kent BR3 4PR |
Registered Address | 29 Beckenham Road Beckenham Kent BR3 4PR |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
300k at £1 | Matthew Lancaster 50.00% Ordinary |
---|---|
300k at £1 | Spencer Lancaster 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £631,535 |
Current Liabilities | £761,964 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 4 weeks from now) |
8 September 2016 | Delivered on: 14 September 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Legal mortgage over the freehold property known as 84 handen road, london (hm land registry title number SGL362786). Outstanding |
---|---|
8 September 2016 | Delivered on: 14 September 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as 91 manor lane, london (hm land registry title number SGL362785). Outstanding |
31 March 2016 | Delivered on: 4 April 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
25 November 2013 | Delivered on: 29 November 2013 Satisfied on: 15 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
25 November 2013 | Delivered on: 27 November 2013 Satisfied on: 3 December 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
11 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
16 February 2023 | Change of details for Mr Matthew Lancaster as a person with significant control on 1 January 2023 (2 pages) |
15 February 2023 | Change of details for Mr Spencer Lancaster as a person with significant control on 1 January 2023 (2 pages) |
15 February 2023 | Change of details for Mr Matthew Lancaster as a person with significant control on 1 January 2023 (2 pages) |
15 February 2023 | Director's details changed for Mr Spencer Lancaster on 1 January 2023 (2 pages) |
15 February 2023 | Director's details changed for Mr Matthew Lancaster on 1 January 2023 (2 pages) |
15 February 2023 | Director's details changed for Mr Matthew Lancaster on 1 January 2023 (2 pages) |
15 February 2023 | Change of details for Mr Spencer Lancaster as a person with significant control on 1 January 2023 (2 pages) |
15 February 2023 | Director's details changed for Mr Spencer Lancaster on 1 January 2023 (2 pages) |
4 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
24 May 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
6 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
9 June 2021 | Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA to 29 Beckenham Road Beckenham Kent BR3 4PR on 9 June 2021 (1 page) |
17 May 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
1 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
1 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
3 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
6 September 2017 | Director's details changed for Mr Matthew Lancaster on 5 September 2017 (2 pages) |
6 September 2017 | Change of details for Mr Matthew Lancaster as a person with significant control on 5 September 2017 (2 pages) |
6 September 2017 | Change of details for Mr Matthew Lancaster as a person with significant control on 5 September 2017 (2 pages) |
6 September 2017 | Director's details changed for Mr Matthew Lancaster on 5 September 2017 (2 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
21 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
14 September 2016 | Registration of charge 087136400005, created on 8 September 2016 (6 pages) |
14 September 2016 | Registration of charge 087136400004, created on 8 September 2016 (7 pages) |
14 September 2016 | Registration of charge 087136400004, created on 8 September 2016 (7 pages) |
14 September 2016 | Registration of charge 087136400005, created on 8 September 2016 (6 pages) |
4 April 2016 | Registration of charge 087136400003, created on 31 March 2016 (23 pages) |
4 April 2016 | Registration of charge 087136400003, created on 31 March 2016 (23 pages) |
31 March 2016 | Director's details changed for Mr Spencer Lancaster on 26 January 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr Spencer Lancaster on 26 January 2016 (2 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
19 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
2 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
15 July 2014 | Satisfaction of charge 087136400002 in full (1 page) |
15 July 2014 | Satisfaction of charge 087136400002 in full (1 page) |
19 June 2014 | Previous accounting period shortened from 31 October 2014 to 31 May 2014 (1 page) |
19 June 2014 | Previous accounting period shortened from 31 October 2014 to 31 May 2014 (1 page) |
3 April 2014 | Company name changed lancaster property services LIMITED\certificate issued on 03/04/14
|
3 April 2014 | Change of name notice (2 pages) |
3 April 2014 | Change of name notice (2 pages) |
3 April 2014 | Company name changed lancaster property services LIMITED\certificate issued on 03/04/14
|
3 December 2013 | Satisfaction of charge 087136400001 in full (4 pages) |
3 December 2013 | Satisfaction of charge 087136400001 in full (4 pages) |
29 November 2013 | Registration of charge 087136400002, created on 25 November 2013 (5 pages) |
29 November 2013 | Registration of charge 087136400002, created on 25 November 2013 (5 pages) |
27 November 2013 | Registration of charge 087136400001, created on 25 November 2013 (5 pages) |
27 November 2013 | Registration of charge 087136400001, created on 25 November 2013 (5 pages) |
12 November 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
12 November 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
12 November 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
1 October 2013 | Incorporation
|
1 October 2013 | Incorporation
|