About

Registered Number: 05718118
Date of Incorporation: 22/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Leytonstone House, Leytonstone, London, E11 1GA,

 

Lancaster Homes Ltd was setup in 2006, it has a status of "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Newbold, Richard Angus, North, Jo Anne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NEWBOLD, Richard Angus 10 February 2014 - 1
NORTH, Jo Anne 02 November 2007 10 February 2014 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 23 November 2018
MR01 - N/A 14 March 2018
MR01 - N/A 14 March 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 30 November 2015
RESOLUTIONS - N/A 27 November 2015
RESOLUTIONS - N/A 27 November 2015
RESOLUTIONS - N/A 27 November 2015
SH08 - Notice of name or other designation of class of shares 27 November 2015
SH01 - Return of Allotment of shares 27 November 2015
AD01 - Change of registered office address 25 March 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 12 March 2014
TM02 - Termination of appointment of secretary 18 February 2014
AP03 - Appointment of secretary 18 February 2014
AA - Annual Accounts 28 November 2013
CH01 - Change of particulars for director 06 November 2013
MR04 - N/A 06 November 2013
MR04 - N/A 06 November 2013
MR04 - N/A 06 November 2013
MR04 - N/A 06 November 2013
MR04 - N/A 06 November 2013
MR04 - N/A 06 November 2013
MR04 - N/A 06 November 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 28 November 2012
CH01 - Change of particulars for director 10 August 2012
CH01 - Change of particulars for director 10 August 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 27 December 2008
395 - Particulars of a mortgage or charge 14 May 2008
363a - Annual Return 24 April 2008
395 - Particulars of a mortgage or charge 07 March 2008
395 - Particulars of a mortgage or charge 06 March 2008
395 - Particulars of a mortgage or charge 21 December 2007
AA - Annual Accounts 02 December 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
395 - Particulars of a mortgage or charge 27 June 2007
395 - Particulars of a mortgage or charge 27 June 2007
395 - Particulars of a mortgage or charge 06 June 2007
363a - Annual Return 02 May 2007
288a - Notice of appointment of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
287 - Change in situation or address of Registered Office 07 March 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
NEWINC - New incorporation documents 22 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2018 Outstanding

N/A

A registered charge 13 March 2018 Outstanding

N/A

Legal mortgage 06 May 2008 Fully Satisfied

N/A

Legal mortgage 04 March 2008 Fully Satisfied

N/A

Legal mortgage 28 February 2008 Fully Satisfied

N/A

Legal mortgage 31 July 2007 Fully Satisfied

N/A

Legal mortgage 06 June 2007 Fully Satisfied

N/A

Legal mortgage 06 June 2007 Fully Satisfied

N/A

Debenture 31 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.