About

Registered Number: 04320279
Date of Incorporation: 09/11/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 7 Mill Reach, Mill Lane, Albury, Guildford, Surrey, GU5 9BA,

 

Established in 2001, Lance Owen Ltd has its registered office in Guildford in Surrey, it's status at Companies House is "Active". Owen, Sophie Kim Fiona, Kettle, Stephen John Anthony, Peakall, Jeremy Clive, Rota, Danny, Stajkowski, Charles are the current directors of this business. We don't know the number of employees at Lance Owen Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KETTLE, Stephen John Anthony 01 October 2003 13 November 2006 1
PEAKALL, Jeremy Clive 01 October 2003 13 November 2006 1
ROTA, Danny 01 October 2003 13 November 2006 1
STAJKOWSKI, Charles 20 December 2001 13 November 2006 1
Secretary Name Appointed Resigned Total Appointments
OWEN, Sophie Kim Fiona 16 November 2006 - 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 19 June 2019
MR04 - N/A 13 June 2019
MR04 - N/A 13 June 2019
MR04 - N/A 13 June 2019
MR04 - N/A 13 June 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 12 September 2018
MR04 - N/A 19 January 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 23 March 2016
AD01 - Change of registered office address 20 January 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 07 May 2014
MR01 - N/A 17 October 2013
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 03 September 2009
AA - Annual Accounts 09 January 2009
363s - Annual Return 07 November 2008
AA - Annual Accounts 26 November 2007
363s - Annual Return 19 October 2007
RESOLUTIONS - N/A 31 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2007
288b - Notice of resignation of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
395 - Particulars of a mortgage or charge 29 November 2006
287 - Change in situation or address of Registered Office 29 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2006
AA - Annual Accounts 05 November 2006
363s - Annual Return 28 September 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 29 June 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 29 July 2004
CERTNM - Change of name certificate 12 January 2004
395 - Particulars of a mortgage or charge 18 December 2003
363s - Annual Return 03 November 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 September 2003
395 - Particulars of a mortgage or charge 09 July 2003
395 - Particulars of a mortgage or charge 09 July 2003
395 - Particulars of a mortgage or charge 09 July 2003
SA - Shares agreement 17 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 May 2003
AA - Annual Accounts 09 May 2003
363s - Annual Return 24 February 2003
SA - Shares agreement 14 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2003
395 - Particulars of a mortgage or charge 19 July 2002
288c - Notice of change of directors or secretaries or in their particulars 31 May 2002
RESOLUTIONS - N/A 26 January 2002
RESOLUTIONS - N/A 26 January 2002
MEM/ARTS - N/A 26 January 2002
123 - Notice of increase in nominal capital 26 January 2002
225 - Change of Accounting Reference Date 17 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
288a - Notice of appointment of directors or secretaries 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
288b - Notice of resignation of directors or secretaries 21 November 2001
288b - Notice of resignation of directors or secretaries 21 November 2001
NEWINC - New incorporation documents 09 November 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2013 Fully Satisfied

N/A

Legal charge 13 November 2006 Fully Satisfied

N/A

Rent deposit deed 28 November 2003 Fully Satisfied

N/A

Legal charge 27 June 2003 Fully Satisfied

N/A

Legal charge 27 June 2003 Fully Satisfied

N/A

Legal charge 27 June 2003 Fully Satisfied

N/A

Debenture 08 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.