Company Name1 Lancaster Gardens Developments Limited
DirectorsJeremy Richard Scott and Sharon Tracey Scott
Company StatusActive
Company Number09052516
CategoryPrivate Limited Company
Incorporation Date22 May 2014(9 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jeremy Richard Scott
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 John Street
London
WC1N 2EB
Director NameMrs Sharon Tracey Scott
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 John Street
London
WC1N 2EB

Location

Registered Address10 John Street
London
WC1N 2EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Jeremy Richard Scott
50.00%
Ordinary
1 at £1Sharon Scott
50.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Charges

3 June 2021Delivered on: 8 June 2021
Persons entitled: Bridgeco Limited

Classification: A registered charge
Outstanding
3 June 2021Delivered on: 4 June 2021
Persons entitled: Rubicon Capital Ef Limited

Classification: A registered charge
Outstanding
28 October 2020Delivered on: 29 October 2020
Persons entitled: Rubicon Capital Ef Limited

Classification: A registered charge
Outstanding
20 June 2019Delivered on: 27 June 2019
Persons entitled: Rubicon Capital Ef Limited

Classification: A registered charge
Outstanding
29 March 2018Delivered on: 11 April 2018
Persons entitled: Rubicon Capital 20 LLP

Classification: A registered charge
Outstanding
23 November 2017Delivered on: 24 November 2017
Persons entitled: Wellesley Security Trustees Limited

Classification: A registered charge
Outstanding
10 October 2016Delivered on: 26 October 2016
Persons entitled: Titlestone Structured Finance Limited

Classification: A registered charge
Outstanding
10 October 2016Delivered on: 13 October 2016
Persons entitled: Rubicon Capital 9 LLP

Classification: A registered charge
Particulars: Partnership interest in indigoscott brighton road LLP.
Outstanding

Filing History

29 October 2020Registration of charge 090525160006, created on 28 October 2020 (28 pages)
12 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
27 June 2019Registration of charge 090525160005, created on 20 June 2019 (29 pages)
24 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
1 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
11 April 2018Registration of charge 090525160004, created on 29 March 2018 (26 pages)
24 November 2017Registration of charge 090525160003, created on 23 November 2017 (36 pages)
24 November 2017Registration of charge 090525160003, created on 23 November 2017 (36 pages)
28 September 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
28 September 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
10 July 2017Notification of Jeremy Scott as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
10 July 2017Notification of Sharon Scott as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Jeremy Scott as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Sharon Scott as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 December 2016Director's details changed for Mr Jeremy Richard Scott on 9 December 2016 (2 pages)
16 December 2016Director's details changed for Mr Jeremy Richard Scott on 9 December 2016 (2 pages)
16 December 2016Director's details changed for Mrs Sharon Tracey Scott on 9 December 2016 (2 pages)
16 December 2016Director's details changed for Mrs Sharon Tracey Scott on 9 December 2016 (2 pages)
26 October 2016Registration of charge 090525160002, created on 10 October 2016 (26 pages)
26 October 2016Registration of charge 090525160002, created on 10 October 2016 (26 pages)
13 October 2016Registration of charge 090525160001, created on 10 October 2016 (19 pages)
13 October 2016Registration of charge 090525160001, created on 10 October 2016 (19 pages)
14 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
14 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
16 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
8 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 2
(33 pages)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 2
(33 pages)