About

Registered Number: 02217008
Date of Incorporation: 03/02/1988 (36 years and 3 months ago)
Company Status: Active
Registered Address: Lancaster House 20 Market Street, Penistone, Sheffield, S36 6BZ,

 

Established in 1988, Lancasters (Leeds) Ltd are based in Sheffield, it has a status of "Active". There are 3 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Philip N/A 20 February 2001 1
WALKER, Robert James Mackenzie N/A 29 January 1993 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Derek N/A 01 June 1992 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 27 September 2018
CH03 - Change of particulars for secretary 31 August 2018
CH01 - Change of particulars for director 31 August 2018
CH01 - Change of particulars for director 31 August 2018
AD01 - Change of registered office address 30 August 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 08 August 2017
PSC05 - N/A 27 July 2017
PSC05 - N/A 25 July 2017
PSC05 - N/A 25 July 2017
AD01 - Change of registered office address 25 July 2017
AD01 - Change of registered office address 10 January 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 10 August 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 24 September 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 07 August 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 24 September 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 31 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 August 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 14 September 2007
AA - Annual Accounts 24 July 2007
363s - Annual Return 06 December 2006
395 - Particulars of a mortgage or charge 05 December 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
395 - Particulars of a mortgage or charge 13 January 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 24 August 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 09 August 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 26 August 2003
RESOLUTIONS - N/A 25 April 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 April 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 17 August 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 31 August 2001
AA - Annual Accounts 01 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2000
363s - Annual Return 06 September 2000
363s - Annual Return 01 October 1999
AA - Annual Accounts 03 September 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 11 August 1998
AA - Annual Accounts 20 October 1997
363s - Annual Return 26 August 1997
288b - Notice of resignation of directors or secretaries 06 July 1997
288a - Notice of appointment of directors or secretaries 06 July 1997
AA - Annual Accounts 27 October 1996
363s - Annual Return 20 September 1996
AA - Annual Accounts 04 October 1995
363s - Annual Return 07 August 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 18 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1994
288 - N/A 04 July 1994
363s - Annual Return 31 January 1994
288 - N/A 31 January 1994
395 - Particulars of a mortgage or charge 02 December 1993
395 - Particulars of a mortgage or charge 02 December 1993
395 - Particulars of a mortgage or charge 02 December 1993
AA - Annual Accounts 01 November 1993
RESOLUTIONS - N/A 14 October 1993
123 - Notice of increase in nominal capital 14 October 1993
288 - N/A 23 March 1993
288 - N/A 23 March 1993
288 - N/A 23 March 1993
AA - Annual Accounts 06 November 1992
363s - Annual Return 17 September 1992
363b - Annual Return 26 March 1992
AA - Annual Accounts 04 November 1991
363 - Annual Return 24 May 1991
AA - Annual Accounts 24 October 1990
RESOLUTIONS - N/A 04 September 1990
AA - Annual Accounts 04 September 1990
288 - N/A 20 July 1990
363 - Annual Return 23 February 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 January 1990
CERTNM - Change of name certificate 17 May 1989
RESOLUTIONS - N/A 17 April 1989
CERTNM - Change of name certificate 05 April 1989
288 - N/A 02 March 1989
288 - N/A 02 March 1989
287 - Change in situation or address of Registered Office 02 March 1989
NEWINC - New incorporation documents 03 February 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 November 2006 Outstanding

N/A

Legal charge 11 January 2006 Outstanding

N/A

Legal charge 12 November 1993 Outstanding

N/A

Legal charge 12 November 1993 Outstanding

N/A

Legal charge 12 November 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.