About

Registered Number: 03512967
Date of Incorporation: 18/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Stanley House, 27 Wellington Road, Bilston, West Midlands, WV14 6AH

 

Based in West Midlands, Lancaster Clements Ltd was registered on 18 February 1998, it's status is listed as "Active". Patidar, Dilip Kumar, Cupitt, Mark Anthony, Porter, John are listed as directors of the organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUPITT, Mark Anthony 24 January 2005 - 1
PORTER, John 23 February 1998 15 December 2016 1
Secretary Name Appointed Resigned Total Appointments
PATIDAR, Dilip Kumar 15 December 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 April 2020
CS01 - N/A 21 February 2020
AA - Annual Accounts 02 April 2019
CS01 - N/A 28 February 2019
CS01 - N/A 19 February 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 24 February 2017
AA - Annual Accounts 10 February 2017
TM01 - Termination of appointment of director 09 February 2017
TM01 - Termination of appointment of director 09 February 2017
AP03 - Appointment of secretary 09 February 2017
TM02 - Termination of appointment of secretary 09 February 2017
MA - Memorandum and Articles 25 January 2017
MA - Memorandum and Articles 23 January 2017
RESOLUTIONS - N/A 11 January 2017
SH06 - Notice of cancellation of shares 11 January 2017
SH03 - Return of purchase of own shares 11 January 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 January 2017
RESOLUTIONS - N/A 04 January 2017
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 17 February 2014
AA - Annual Accounts 15 April 2013
RESOLUTIONS - N/A 10 April 2013
SH08 - Notice of name or other designation of class of shares 10 April 2013
RESOLUTIONS - N/A 05 April 2013
SH06 - Notice of cancellation of shares 05 April 2013
SH03 - Return of purchase of own shares 05 April 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 02 March 2012
CH01 - Change of particulars for director 02 March 2012
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
CH01 - Change of particulars for director 09 October 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 02 May 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 08 June 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 27 April 2006
363a - Annual Return 10 March 2006
RESOLUTIONS - N/A 07 October 2005
RESOLUTIONS - N/A 07 October 2005
MEM/ARTS - N/A 07 October 2005
RESOLUTIONS - N/A 29 September 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 01 March 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
363s - Annual Return 18 March 2004
AA - Annual Accounts 10 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2003
RESOLUTIONS - N/A 17 June 2003
169 - Return by a company purchasing its own shares 17 June 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 21 November 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 23 February 2000
AA - Annual Accounts 04 December 1999
363s - Annual Return 18 March 1999
395 - Particulars of a mortgage or charge 15 May 1998
MISC - Miscellaneous document 24 April 1998
MEM/ARTS - N/A 20 March 1998
CERTNM - Change of name certificate 19 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1998
225 - Change of Accounting Reference Date 09 March 1998
287 - Change in situation or address of Registered Office 05 March 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
287 - Change in situation or address of Registered Office 25 February 1998
NEWINC - New incorporation documents 18 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 11 May 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.