About

Registered Number: 06393990
Date of Incorporation: 09/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Magnavale House Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, Derbyshire, S42 5UY,

 

Lancaster Coldstore Ltd was founded on 09 October 2007 and has its registered office in Derbyshire, it's status at Companies House is "Active". There is one director listed as Harwood, John Russell for the company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARWOOD, John Russell 31 October 2008 18 November 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 13 August 2020
AAMD - Amended Accounts 06 July 2020
CS01 - N/A 25 October 2019
CS01 - N/A 23 October 2019
CVA4 - N/A 22 August 2019
AA - Annual Accounts 25 July 2019
AA - Annual Accounts 06 October 2018
CVA1 - N/A 04 July 2018
MR04 - N/A 12 April 2018
MR04 - N/A 12 April 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 02 October 2017
TM01 - Termination of appointment of director 12 September 2017
AP01 - Appointment of director 12 September 2017
TM01 - Termination of appointment of director 08 February 2017
TM02 - Termination of appointment of secretary 08 February 2017
MR04 - N/A 01 February 2017
MR04 - N/A 01 February 2017
MR04 - N/A 01 February 2017
MR04 - N/A 26 January 2017
MR01 - N/A 22 December 2016
AA - Annual Accounts 17 December 2016
PARENT_ACC - N/A 17 December 2016
AGREEMENT2 - N/A 17 December 2016
GUARANTEE2 - N/A 17 December 2016
AP01 - Appointment of director 23 November 2016
CS01 - N/A 14 October 2016
AD01 - Change of registered office address 08 December 2015
AP01 - Appointment of director 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
RESOLUTIONS - N/A 16 November 2015
AA01 - Change of accounting reference date 14 November 2015
AR01 - Annual Return 19 October 2015
MR01 - N/A 27 August 2015
MR04 - N/A 08 July 2015
MR01 - N/A 11 June 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 14 November 2012
CH01 - Change of particulars for director 14 November 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 19 October 2011
CH01 - Change of particulars for director 19 October 2011
CH01 - Change of particulars for director 19 October 2011
CH01 - Change of particulars for director 19 October 2011
CH03 - Change of particulars for secretary 19 October 2011
MG01 - Particulars of a mortgage or charge 22 September 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 13 October 2010
CH03 - Change of particulars for secretary 13 October 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2009
AA - Annual Accounts 05 April 2009
288a - Notice of appointment of directors or secretaries 18 December 2008
363a - Annual Return 15 December 2008
353 - Register of members 15 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 December 2008
287 - Change in situation or address of Registered Office 15 December 2008
395 - Particulars of a mortgage or charge 28 May 2008
CERTNM - Change of name certificate 21 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2008
288a - Notice of appointment of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
NEWINC - New incorporation documents 09 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 December 2016 Fully Satisfied

N/A

A registered charge 27 August 2015 Fully Satisfied

N/A

A registered charge 11 June 2015 Fully Satisfied

N/A

Debenture 21 September 2011 Fully Satisfied

N/A

Debenture 07 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.