About

Registered Number: 02395332
Date of Incorporation: 15/06/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: 45 Westerham Road, Sevenoaks, Kent, TN13 2QB

 

Lancaster Insurance Services Ltd was registered on 15 June 1989 and are based in Sevenoaks in Kent. We don't know the number of employees at this business. The business has 4 directors listed at Companies House. This organisation is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDGELEY, Michael David Simon 24 June 2013 04 December 2013 1
MARTYNSKI, David Henry 01 October 2003 31 March 2009 1
Secretary Name Appointed Resigned Total Appointments
HAYWARD, Susan Elizabeth 04 December 2013 18 September 2015 1
LAUD, Davina 02 August 2004 28 March 2008 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 28 June 2018
CH01 - Change of particulars for director 24 May 2018
CH01 - Change of particulars for director 16 April 2018
AA - Annual Accounts 18 September 2017
PSC07 - N/A 06 July 2017
CS01 - N/A 25 June 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 12 October 2016
TM01 - Termination of appointment of director 05 May 2016
AR01 - Annual Return 01 April 2016
CH01 - Change of particulars for director 07 December 2015
AA - Annual Accounts 13 October 2015
AP03 - Appointment of secretary 21 September 2015
TM02 - Termination of appointment of secretary 21 September 2015
AR01 - Annual Return 10 April 2015
AD04 - Change of location of company records to the registered office 10 April 2015
AP01 - Appointment of director 23 February 2015
AP01 - Appointment of director 23 February 2015
DISS40 - Notice of striking-off action discontinued 31 December 2014
AA - Annual Accounts 30 December 2014
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 31 March 2014
MISC - Miscellaneous document 19 December 2013
AP01 - Appointment of director 06 December 2013
TM01 - Termination of appointment of director 06 December 2013
TM01 - Termination of appointment of director 06 December 2013
TM01 - Termination of appointment of director 06 December 2013
TM01 - Termination of appointment of director 06 December 2013
TM02 - Termination of appointment of secretary 06 December 2013
AP01 - Appointment of director 06 December 2013
AP01 - Appointment of director 06 December 2013
AP03 - Appointment of secretary 06 December 2013
AD01 - Change of registered office address 06 December 2013
MR04 - N/A 13 November 2013
AA - Annual Accounts 24 September 2013
AP01 - Appointment of director 23 September 2013
AP01 - Appointment of director 22 July 2013
TM01 - Termination of appointment of director 25 April 2013
AR01 - Annual Return 25 April 2013
TM01 - Termination of appointment of director 06 March 2013
AP01 - Appointment of director 20 February 2013
AP01 - Appointment of director 20 February 2013
TM01 - Termination of appointment of director 05 February 2013
TM01 - Termination of appointment of director 08 January 2013
AP01 - Appointment of director 08 January 2013
TM01 - Termination of appointment of director 12 October 2012
AA - Annual Accounts 01 October 2012
TM01 - Termination of appointment of director 11 September 2012
AP01 - Appointment of director 17 August 2012
TM01 - Termination of appointment of director 08 May 2012
AP01 - Appointment of director 18 April 2012
TM01 - Termination of appointment of director 18 April 2012
AR01 - Annual Return 16 April 2012
TM01 - Termination of appointment of director 05 December 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 December 2011
AA - Annual Accounts 02 November 2011
TM01 - Termination of appointment of director 08 September 2011
CH01 - Change of particulars for director 26 August 2011
AUD - Auditor's letter of resignation 09 May 2011
AR01 - Annual Return 20 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 April 2011
AA - Annual Accounts 14 December 2010
AP01 - Appointment of director 10 November 2010
AP01 - Appointment of director 10 November 2010
TM01 - Termination of appointment of director 10 November 2010
TM01 - Termination of appointment of director 30 September 2010
AR01 - Annual Return 14 April 2010
CH04 - Change of particulars for corporate secretary 14 April 2010
CH01 - Change of particulars for director 07 April 2010
AP01 - Appointment of director 05 March 2010
AP01 - Appointment of director 04 March 2010
RESOLUTIONS - N/A 23 February 2010
AP01 - Appointment of director 17 February 2010
CC04 - Statement of companies objects 05 January 2010
AA - Annual Accounts 04 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 October 2009
CH04 - Change of particulars for corporate secretary 27 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
363a - Annual Return 15 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 April 2009
353 - Register of members 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 08 April 2009
288a - Notice of appointment of directors or secretaries 06 February 2009
288b - Notice of resignation of directors or secretaries 06 February 2009
288a - Notice of appointment of directors or secretaries 06 February 2009
288b - Notice of resignation of directors or secretaries 05 February 2009
288b - Notice of resignation of directors or secretaries 05 February 2009
288a - Notice of appointment of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
AA - Annual Accounts 29 October 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
363a - Annual Return 30 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
287 - Change in situation or address of Registered Office 14 May 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 June 2007
288a - Notice of appointment of directors or secretaries 03 February 2007
AA - Annual Accounts 08 September 2006
363a - Annual Return 19 June 2006
288c - Notice of change of directors or secretaries or in their particulars 16 June 2006
288c - Notice of change of directors or secretaries or in their particulars 16 June 2006
288c - Notice of change of directors or secretaries or in their particulars 16 June 2006
AA - Annual Accounts 28 October 2005
363a - Annual Return 21 June 2005
288c - Notice of change of directors or secretaries or in their particulars 14 June 2005
288c - Notice of change of directors or secretaries or in their particulars 14 June 2005
288c - Notice of change of directors or secretaries or in their particulars 14 June 2005
AA - Annual Accounts 30 December 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
363a - Annual Return 30 June 2004
AA - Annual Accounts 04 November 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 27 September 2003
288a - Notice of appointment of directors or secretaries 27 September 2003
288a - Notice of appointment of directors or secretaries 27 September 2003
363a - Annual Return 25 July 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 24 July 2002
288b - Notice of resignation of directors or secretaries 13 November 2001
AA - Annual Accounts 03 November 2001
363s - Annual Return 11 July 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 28 June 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
AA - Annual Accounts 02 November 1999
363a - Annual Return 23 July 1999
395 - Particulars of a mortgage or charge 11 January 1999
AA - Annual Accounts 04 November 1998
363a - Annual Return 23 July 1998
395 - Particulars of a mortgage or charge 18 May 1998
AA - Annual Accounts 05 November 1997
363s - Annual Return 27 June 1997
AA - Annual Accounts 05 November 1996
363s - Annual Return 05 July 1996
AA - Annual Accounts 03 November 1995
363s - Annual Return 12 July 1995
363x - Annual Return 23 June 1994
AA - Annual Accounts 14 March 1994
AA - Annual Accounts 14 March 1994
363x - Annual Return 01 July 1993
AA - Annual Accounts 26 October 1992
363x - Annual Return 30 June 1992
395 - Particulars of a mortgage or charge 18 March 1992
395 - Particulars of a mortgage or charge 06 January 1992
AA - Annual Accounts 05 November 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 November 1991
RESOLUTIONS - N/A 14 October 1991
RESOLUTIONS - N/A 14 October 1991
RESOLUTIONS - N/A 14 October 1991
GEN117 - N/A 30 September 1991
363x - Annual Return 22 July 1991
287 - Change in situation or address of Registered Office 02 July 1991
363x - Annual Return 30 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 June 1990
288 - N/A 27 October 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 October 1989
395 - Particulars of a mortgage or charge 05 October 1989
287 - Change in situation or address of Registered Office 06 July 1989
288 - N/A 06 July 1989
NEWINC - New incorporation documents 15 June 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 January 1999 Fully Satisfied

N/A

Debenture 07 May 1998 Fully Satisfied

N/A

Letter of charge 28 February 1992 Fully Satisfied

N/A

Legal charge 20 December 1991 Fully Satisfied

N/A

Legal mortgage 27 September 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.