About

Registered Number: 00476530
Date of Incorporation: 24/12/1949 (74 years and 5 months ago)
Company Status: Active
Registered Address: Charter House Pittman Way, Fulwood, Preston, Lancashire, PR2 9ZD

 

R. Lancaster & Sons (Cleveleys) Ltd was founded on 24 December 1949 and has its registered office in Preston, Lancashire, it has a status of "Active". The business has 9 directors. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Carole Lesley 06 November 2008 - 1
LANCASTER, Paul Eric 08 November 2007 - 1
LANCASTER, Peter William 06 November 2008 - 1
LANCASTER, Anthony Richard 03 June 2003 03 June 2003 1
LANCASTER, Eric Leech N/A 23 January 2007 1
LANCASTER, John Vivian N/A 17 July 2010 1
LANCASTER, Richard Neville N/A 19 September 1999 1
LANCASTER, William Douglas N/A 16 September 2008 1
Secretary Name Appointed Resigned Total Appointments
LANCASTER, Peter William 17 July 2010 - 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
CS01 - N/A 24 May 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 11 May 2018
AA - Annual Accounts 06 April 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 17 July 2017
CS01 - N/A 29 July 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 02 September 2014
CH01 - Change of particulars for director 02 September 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 06 September 2013
CH01 - Change of particulars for director 06 September 2013
CH01 - Change of particulars for director 06 September 2013
CH01 - Change of particulars for director 06 September 2013
AA - Annual Accounts 15 August 2013
AD01 - Change of registered office address 19 November 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 21 May 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 26 July 2011
AD01 - Change of registered office address 15 February 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 23 September 2010
AP03 - Appointment of secretary 07 September 2010
TM01 - Termination of appointment of director 07 September 2010
TM02 - Termination of appointment of secretary 07 September 2010
MG01 - Particulars of a mortgage or charge 15 April 2010
MG01 - Particulars of a mortgage or charge 15 April 2010
MG01 - Particulars of a mortgage or charge 15 April 2010
MG01 - Particulars of a mortgage or charge 15 April 2010
MG01 - Particulars of a mortgage or charge 15 April 2010
MG01 - Particulars of a mortgage or charge 15 April 2010
MG01 - Particulars of a mortgage or charge 15 April 2010
MG01 - Particulars of a mortgage or charge 15 April 2010
MG01 - Particulars of a mortgage or charge 15 April 2010
MG01 - Particulars of a mortgage or charge 15 April 2010
MG01 - Particulars of a mortgage or charge 04 November 2009
MG01 - Particulars of a mortgage or charge 09 October 2009
MG01 - Particulars of a mortgage or charge 08 October 2009
MG01 - Particulars of a mortgage or charge 08 October 2009
MG01 - Particulars of a mortgage or charge 08 October 2009
MG01 - Particulars of a mortgage or charge 08 October 2009
MG01 - Particulars of a mortgage or charge 08 October 2009
MG01 - Particulars of a mortgage or charge 08 October 2009
MG01 - Particulars of a mortgage or charge 08 October 2009
395 - Particulars of a mortgage or charge 22 September 2009
AA - Annual Accounts 14 September 2009
363a - Annual Return 21 July 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
288a - Notice of appointment of directors or secretaries 13 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
AA - Annual Accounts 14 October 2008
363a - Annual Return 18 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
AA - Annual Accounts 02 December 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
363a - Annual Return 24 July 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 30 October 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 05 August 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 31 August 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
288b - Notice of resignation of directors or secretaries 03 October 2003
AA - Annual Accounts 27 September 2003
363s - Annual Return 25 July 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
287 - Change in situation or address of Registered Office 04 April 2003
AA - Annual Accounts 06 August 2002
363s - Annual Return 25 July 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 08 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 24 July 2000
288b - Notice of resignation of directors or secretaries 12 November 1999
AA - Annual Accounts 14 September 1999
363s - Annual Return 27 July 1999
AA - Annual Accounts 11 September 1998
363s - Annual Return 27 July 1998
AA - Annual Accounts 03 September 1997
363s - Annual Return 25 July 1997
AA - Annual Accounts 11 October 1996
363s - Annual Return 30 July 1996
AA - Annual Accounts 04 October 1995
363s - Annual Return 20 July 1995
AA - Annual Accounts 13 October 1994
363s - Annual Return 22 July 1994
AA - Annual Accounts 22 July 1993
363s - Annual Return 22 July 1993
363s - Annual Return 03 August 1992
AA - Annual Accounts 16 July 1992
AA - Annual Accounts 25 July 1991
363a - Annual Return 25 July 1991
287 - Change in situation or address of Registered Office 05 February 1991
AA - Annual Accounts 25 July 1990
363 - Annual Return 25 July 1990
AA - Annual Accounts 21 August 1989
363 - Annual Return 21 August 1989
AA - Annual Accounts 02 August 1988
363 - Annual Return 02 August 1988
363 - Annual Return 17 August 1987
AA - Annual Accounts 17 August 1987
AA - Annual Accounts 31 July 1986
363 - Annual Return 31 July 1986
NEWINC - New incorporation documents 24 December 1949

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 October 2009 Outstanding

N/A

Legal charge 18 September 2009 Outstanding

N/A

Legal charge 18 September 2009 Outstanding

N/A

Legal charge 18 September 2009 Outstanding

N/A

Legal charge 18 September 2009 Outstanding

N/A

Legal charge 18 September 2009 Outstanding

N/A

Legal charge 18 September 2009 Outstanding

N/A

Legal charge 18 September 2009 Outstanding

N/A

Legal charge 18 September 2009 Outstanding

N/A

Debenture 16 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.