About

Registered Number: 00724549
Date of Incorporation: 21/05/1962 (62 years and 11 months ago)
Company Status: Active
Registered Address: C/O Freeths Llp Routeco Office Park, Davy Avenue, Knowlhill, Milton Keynes, MK5 8HJ

 

Established in 1962, Lancer Property Asset Management Ltd has its registered office in Milton Keynes, it's status at Companies House is "Active". We don't know the number of employees at Lancer Property Asset Management Ltd. This company has one director listed as O'neill, Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'NEILL, Michael 20 December 1999 05 July 2001 1

Filing History

Document Type Date
CS01 - N/A 30 October 2019
AA - Annual Accounts 13 August 2019
AA01 - Change of accounting reference date 18 January 2019
CS01 - N/A 12 November 2018
RESOLUTIONS - N/A 06 November 2018
MA - Memorandum and Articles 06 November 2018
RESOLUTIONS - N/A 11 October 2018
RESOLUTIONS - N/A 03 July 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 July 2018
SH19 - Statement of capital 03 July 2018
CAP-SS - N/A 03 July 2018
RESOLUTIONS - N/A 13 March 2018
MA - Memorandum and Articles 13 March 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 31 October 2017
CH01 - Change of particulars for director 10 October 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 07 November 2016
MR04 - N/A 18 October 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 04 November 2015
AD04 - Change of location of company records to the registered office 02 October 2015
AD01 - Change of registered office address 24 July 2015
AUD - Auditor's letter of resignation 09 June 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 24 November 2014
AA01 - Change of accounting reference date 01 May 2014
CH01 - Change of particulars for director 10 February 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 30 October 2013
AA01 - Change of accounting reference date 01 August 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 08 November 2011
AUD - Auditor's letter of resignation 14 October 2011
AA - Annual Accounts 11 April 2011
CH01 - Change of particulars for director 18 February 2011
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 02 November 2010
CH01 - Change of particulars for director 02 November 2010
CH01 - Change of particulars for director 02 November 2010
CH01 - Change of particulars for director 02 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 November 2010
CH03 - Change of particulars for secretary 02 November 2010
AD01 - Change of registered office address 01 September 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 19 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2010
288a - Notice of appointment of directors or secretaries 22 September 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
AA - Annual Accounts 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 13 December 2007
363a - Annual Return 13 December 2007
288c - Notice of change of directors or secretaries or in their particulars 13 December 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 30 January 2007
288c - Notice of change of directors or secretaries or in their particulars 30 January 2007
287 - Change in situation or address of Registered Office 30 January 2007
363s - Annual Return 05 September 2006
288c - Notice of change of directors or secretaries or in their particulars 08 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
AA - Annual Accounts 01 November 2005
AA - Annual Accounts 01 November 2005
225 - Change of Accounting Reference Date 04 August 2005
395 - Particulars of a mortgage or charge 26 February 2005
225 - Change of Accounting Reference Date 05 February 2005
288b - Notice of resignation of directors or secretaries 03 December 2004
363s - Annual Return 02 December 2004
395 - Particulars of a mortgage or charge 02 July 2004
225 - Change of Accounting Reference Date 18 May 2004
287 - Change in situation or address of Registered Office 27 April 2004
RESOLUTIONS - N/A 11 December 2003
123 - Notice of increase in nominal capital 11 December 2003
AA - Annual Accounts 01 December 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
CERTNM - Change of name certificate 06 November 2003
363s - Annual Return 04 November 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 29 November 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
288b - Notice of resignation of directors or secretaries 23 October 2001
AA - Annual Accounts 12 February 2001
363s - Annual Return 27 October 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
AA - Annual Accounts 13 January 2000
363s - Annual Return 08 December 1999
AA - Annual Accounts 08 February 1999
363s - Annual Return 27 November 1998
AA - Annual Accounts 24 February 1998
363s - Annual Return 18 December 1997
363s - Annual Return 12 February 1997
AA - Annual Accounts 06 February 1997
287 - Change in situation or address of Registered Office 14 January 1997
AA - Annual Accounts 02 February 1996
363s - Annual Return 11 December 1995
AA - Annual Accounts 07 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 13 December 1994
AA - Annual Accounts 09 March 1994
363s - Annual Return 01 December 1993
288 - N/A 01 December 1993
288 - N/A 10 March 1993
288 - N/A 10 March 1993
AA - Annual Accounts 12 February 1993
363s - Annual Return 17 December 1992
AA - Annual Accounts 11 February 1992
363b - Annual Return 24 January 1992
AA - Annual Accounts 08 May 1991
363a - Annual Return 08 May 1991
AA - Annual Accounts 01 May 1990
363 - Annual Return 01 May 1990
363 - Annual Return 26 September 1989
AA - Annual Accounts 14 September 1989
AC05 - N/A 18 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 1989
AA - Annual Accounts 27 November 1987
363 - Annual Return 27 November 1987
AA - Annual Accounts 31 December 1986
363 - Annual Return 31 December 1986
NEWINC - New incorporation documents 21 May 1962
MISC - Miscellaneous document 21 May 1962

Mortgages & Charges

Description Date Status Charge by
Debenture 23 February 2005 Fully Satisfied

N/A

Legal charge 24 June 2004 Fully Satisfied

N/A

Legal mortgage 19 March 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.