Lancaster University Developments Limited LANCASTER


Founded in 1993, Lancaster University Developments, classified under reg no. 02816954 is an active company. Currently registered at University House LA1 4YW, Lancaster the company has been in the business for thirty one years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022. Since 25th August 2000 Lancaster University Developments Limited is no longer carrying the name Northmount Estates.

There is a single director in the firm at the moment - Sarah R., appointed on 1 May 2014. In addition, a secretary was appointed - Melissa G., appointed on 18 July 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lancaster University Developments Limited Address / Contact

Office Address University House
Office Address2 Lancaster University
Town Lancaster
Post code LA1 4YW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02816954
Date of Incorporation Tue, 11th May 1993
Industry Non-trading company
End of financial Year 31st July
Company age 31 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Melissa G.

Position: Secretary

Appointed: 18 July 2022

Sarah R.

Position: Director

Appointed: 01 May 2014

Andrew N.

Position: Director

Appointed: 03 October 2003

Resigned: 31 July 2012

Eric T.

Position: Director

Appointed: 21 November 2002

Resigned: 31 July 2012

Steven L.

Position: Director

Appointed: 17 May 2002

Resigned: 15 August 2003

Geoffrey F.

Position: Secretary

Appointed: 09 July 2001

Resigned: 18 July 2022

Peter E.

Position: Director

Appointed: 09 July 2001

Resigned: 17 March 2014

Euan M.

Position: Director

Appointed: 31 January 2001

Resigned: 10 September 2003

Maarten V.

Position: Director

Appointed: 31 January 2001

Resigned: 21 June 2005

Geoffrey F.

Position: Director

Appointed: 04 December 1998

Resigned: 09 July 2001

Richard D.

Position: Director

Appointed: 04 June 1998

Resigned: 31 January 2001

Stephen L.

Position: Director

Appointed: 29 October 1996

Resigned: 10 December 1997

Marion M.

Position: Director

Appointed: 20 October 1996

Resigned: 30 June 2014

Marion M.

Position: Secretary

Appointed: 12 July 1996

Resigned: 09 July 2001

David B.

Position: Director

Appointed: 30 June 1993

Resigned: 27 November 1997

Harold H.

Position: Director

Appointed: 25 June 1993

Resigned: 30 September 1995

Christopher S.

Position: Director

Appointed: 21 June 1993

Resigned: 17 October 1996

Roderick L.

Position: Secretary

Appointed: 21 June 1993

Resigned: 12 July 1996

Corporate Nominee Services Limited

Position: Corporate Nominee Director

Appointed: 11 May 1993

Resigned: 21 June 1993

Corporate Nominee Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 May 1993

Resigned: 21 June 1993

Company previous names

Northmount Estates August 25, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 31st July 2023
filed on: 13th, December 2023
Free Download (7 pages)

Company search

Advertisements