Company NameLancaster Property & Maintenance Services Limited
DirectorsSpencer Lancaster and Matthew Lancaster
Company StatusActive
Company Number08713640
CategoryPrivate Limited Company
Incorporation Date1 October 2013(10 years, 6 months ago)
Previous NameLancaster Property Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Spencer Lancaster
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Beckenham Road
Beckenham
Kent
BR3 4PR
Director NameMr Matthew Lancaster
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Beckenham Road
Beckenham
Kent
BR3 4PR

Location

Registered Address29 Beckenham Road
Beckenham
Kent
BR3 4PR
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

300k at £1Matthew Lancaster
50.00%
Ordinary
300k at £1Spencer Lancaster
50.00%
Ordinary

Financials

Year2014
Net Worth£631,535
Current Liabilities£761,964

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 October 2023 (6 months, 2 weeks ago)
Next Return Due15 October 2024 (5 months, 4 weeks from now)

Charges

8 September 2016Delivered 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 2016Delivered 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 2016Delivered 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 2013Delivered 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 2013Delivered 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

Filing History

11 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
16 February 2023Change of details for Mr Matthew Lancaster as a person with significant control on 1 January 2023 (2 pages)
15 February 2023Change of details for Mr Spencer Lancaster as a person with significant control on 1 January 2023 (2 pages)
15 February 2023Change of details for Mr Matthew Lancaster as a person with significant control on 1 January 2023 (2 pages)
15 February 2023Director's details changed for Mr Spencer Lancaster on 1 January 2023 (2 pages)
15 February 2023Director's details changed for Mr Matthew Lancaster on 1 January 2023 (2 pages)
15 February 2023Director's details changed for Mr Matthew Lancaster on 1 January 2023 (2 pages)
15 February 2023Change of details for Mr Spencer Lancaster as a person with significant control on 1 January 2023 (2 pages)
15 February 2023Director's details changed for Mr Spencer Lancaster on 1 January 2023 (2 pages)
4 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
6 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
9 June 2021Registered 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 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
1 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
3 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
6 September 2017Director's details changed for Mr Matthew Lancaster on 5 September 2017 (2 pages)
6 September 2017Change of details for Mr Matthew Lancaster as a person with significant control on 5 September 2017 (2 pages)
6 September 2017Change of details for Mr Matthew Lancaster as a person with significant control on 5 September 2017 (2 pages)
6 September 2017Director's details changed for Mr Matthew Lancaster on 5 September 2017 (2 pages)
2 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
2 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
21 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
14 September 2016Registration of charge 087136400005, created on 8 September 2016 (6 pages)
14 September 2016Registration of charge 087136400004, created on 8 September 2016 (7 pages)
14 September 2016Registration of charge 087136400004, created on 8 September 2016 (7 pages)
14 September 2016Registration of charge 087136400005, created on 8 September 2016 (6 pages)
4 April 2016Registration of charge 087136400003, created on 31 March 2016 (23 pages)
4 April 2016Registration of charge 087136400003, created on 31 March 2016 (23 pages)
31 March 2016Director's details changed for Mr Spencer Lancaster on 26 January 2016 (2 pages)
31 March 2016Director's details changed for Mr Spencer Lancaster on 26 January 2016 (2 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 600,004
(4 pages)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 600,004
(4 pages)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 600,004
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
2 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 600,004
(4 pages)
2 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 600,004
(4 pages)
2 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 600,004
(4 pages)
15 July 2014Satisfaction of charge 087136400002 in full (1 page)
15 July 2014Satisfaction of charge 087136400002 in full (1 page)
19 June 2014Previous accounting period shortened from 31 October 2014 to 31 May 2014 (1 page)
19 June 2014Previous accounting period shortened from 31 October 2014 to 31 May 2014 (1 page)
3 April 2014Company name changed lancaster property services LIMITED\certificate issued on 03/04/14
  • RES15 ‐ Change company name resolution on 2014-03-18
(2 pages)
3 April 2014Change of name notice (2 pages)
3 April 2014Change of name notice (2 pages)
3 April 2014Company name changed lancaster property services LIMITED\certificate issued on 03/04/14
  • RES15 ‐ Change company name resolution on 2014-03-18
(2 pages)
3 December 2013Satisfaction of charge 087136400001 in full (4 pages)
3 December 2013Satisfaction of charge 087136400001 in full (4 pages)
29 November 2013Registration of charge 087136400002, created on 25 November 2013 (5 pages)
29 November 2013Registration of charge 087136400002, created on 25 November 2013 (5 pages)
27 November 2013Registration of charge 087136400001, created on 25 November 2013 (5 pages)
27 November 2013Registration of charge 087136400001, created on 25 November 2013 (5 pages)
12 November 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 600,004
(6 pages)
12 November 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 600,004
(6 pages)
12 November 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 600,004
(6 pages)
1 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(51 pages)
1 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(51 pages)