Lancaster Close Limited LONDON


Lancaster Close started in year 1984 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01856991. The Lancaster Close company has been functioning successfully for fourty years now and its status is active. The firm's office is based in London at 20 King Street. Postal code: EC2V 8EG.

The firm has 4 directors, namely Niki M., Henry S. and Benedict S. and others. Of them, Robert S. has been with the company the longest, being appointed on 20 August 1993 and Niki M. has been with the company for the least time - from 5 May 2023. As of 18 April 2024, there were 16 ex directors - William F., Stephanie C. and others listed below. There were no ex secretaries.

Lancaster Close Limited Address / Contact

Office Address 20 King Street
Office Address2 King Street
Town London
Post code EC2V 8EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01856991
Date of Incorporation Fri, 19th Oct 1984
Industry Residents property management
End of financial Year 31st December
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Niki M.

Position: Director

Appointed: 05 May 2023

Henry S.

Position: Director

Appointed: 25 February 2023

Jpw Real Estate

Position: Corporate Secretary

Appointed: 25 October 2022

Benedict S.

Position: Director

Appointed: 12 November 2015

Robert S.

Position: Director

Appointed: 20 August 1993

William F.

Position: Director

Resigned: 15 December 2020

Stephanie C.

Position: Director

Appointed: 15 December 2020

Resigned: 02 July 2022

Eleni M.

Position: Director

Appointed: 28 February 2020

Resigned: 14 September 2022

Christine R.

Position: Director

Appointed: 21 February 2017

Resigned: 01 September 2023

Anna D.

Position: Director

Appointed: 21 February 2017

Resigned: 26 June 2019

Omar R.

Position: Director

Appointed: 24 November 2016

Resigned: 24 June 2020

Catherine M.

Position: Director

Appointed: 14 December 2015

Resigned: 08 August 2016

Michael B.

Position: Director

Appointed: 12 November 2015

Resigned: 29 June 2020

William D.

Position: Director

Appointed: 15 October 2009

Resigned: 03 December 2015

Boston Registrars And Nominees Limited

Position: Corporate Secretary

Appointed: 20 June 2007

Resigned: 25 October 2022

Jennifer S.

Position: Director

Appointed: 28 September 2005

Resigned: 30 August 2009

Javier B.

Position: Director

Appointed: 16 April 2000

Resigned: 30 January 2003

Michael J.

Position: Director

Appointed: 07 April 1997

Resigned: 20 November 2000

Asb Limited

Position: Corporate Secretary

Appointed: 25 October 1996

Resigned: 20 June 2007

Jacqueline S.

Position: Director

Appointed: 20 August 1993

Resigned: 16 November 2006

Michael G.

Position: Director

Appointed: 14 May 1993

Resigned: 27 July 1994

Marianne M.

Position: Director

Appointed: 27 October 1992

Resigned: 31 May 1993

Catherine M.

Position: Director

Appointed: 27 October 1992

Resigned: 30 May 2010

Rm Company Services Limited

Position: Corporate Secretary

Appointed: 27 October 1992

Resigned: 25 October 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand49 49547 68239 97944 81640 450
Current Assets50 53949 69741 56050 89555 353
Debtors1 0442 0151 5816 07914 903
Other Debtors1 0442 0151 5816 07914 903
Property Plant Equipment1 4092222
Other
Accumulated Depreciation Impairment Property Plant Equipment13 48714 89414 89414 894 
Average Number Employees During Period888  
Creditors5 2205 70013 6507 77011 151
Increase From Depreciation Charge For Year Property Plant Equipment 1 407   
Net Current Assets Liabilities45 31943 99727 91043 12544 202
Other Creditors5 2205 70013 6507 77011 151
Property Plant Equipment Gross Cost14 89614 89614 89614 896 
Total Assets Less Current Liabilities46 72843 99927 91243 12744 204

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 29th, September 2022
Free Download (7 pages)

Company search