Lancaster Clements Limited BILSTON


Founded in 1998, Lancaster Clements, classified under reg no. 03512967 is an active company. Currently registered at Stanley House WV14 6AH, Bilston the company has been in the business for 26 years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022. Since March 20, 1998 Lancaster Clements Limited is no longer carrying the name Windsome.

At present there are 2 directors in the the company, namely Mark C. and Dilip P.. In addition one secretary - Dilip P. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Paul S. who worked with the the company until 15 December 2016.

Lancaster Clements Limited Address / Contact

Office Address Stanley House
Office Address2 27 Wellington Road
Town Bilston
Post code WV14 6AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03512967
Date of Incorporation Wed, 18th Feb 1998
Industry Accounting and auditing activities
End of financial Year 31st July
Company age 26 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Dilip P.

Position: Secretary

Appointed: 15 December 2016

Mark C.

Position: Director

Appointed: 24 January 2005

Dilip P.

Position: Director

Appointed: 01 February 2001

Paul S.

Position: Secretary

Appointed: 23 February 1998

Resigned: 15 December 2016

Paul S.

Position: Director

Appointed: 23 February 1998

Resigned: 15 December 2016

John P.

Position: Director

Appointed: 23 February 1998

Resigned: 15 December 2016

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 February 1998

Resigned: 23 February 1998

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 18 February 1998

Resigned: 23 February 1998

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Mark C. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Dilip P. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark C.

Notified on 15 December 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Dilip P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Windsome March 20, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-31
Net Worth138 360115 664
Balance Sheet
Cash Bank In Hand70 17953 275
Current Assets298 544284 833
Debtors228 365231 558
Intangible Fixed Assets3 058 
Tangible Fixed Assets11 9248 534
Reserves/Capital
Called Up Share Capital1212
Profit Loss Account Reserve138 344115 648
Shareholder Funds138 360115 664
Other
Capital Redemption Reserve44
Creditors Due After One Year45 82945 829
Creditors Due Within One Year127 883131 110
Deferred Tax Liability1 454764
Fixed Assets14 9828 534
Intangible Fixed Assets Aggregate Amortisation Impairment409 442412 500
Intangible Fixed Assets Amortisation Charged In Period 3 058
Intangible Fixed Assets Cost Or Valuation 412 500
Net Assets Liability Excluding Pension Asset Liability138 360115 664
Net Current Assets Liabilities170 661153 723
Number Shares Allotted 6
Other Loans After Five Years Not By Instalments45 82945 829
Par Value Share 1
Share Capital Allotted Called Up Paid66
Tangible Fixed Assets Additions 2 435
Tangible Fixed Assets Cost Or Valuation63 76166 196
Tangible Fixed Assets Depreciation51 83757 662
Tangible Fixed Assets Depreciation Charged In Period 5 825
Total Assets Less Current Liabilities185 643162 257

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 7th, November 2023
Free Download (11 pages)

Company search

Advertisements