Lancaster Heads Limited LONDON


Lancaster Heads started in year 1964 as Private Limited Company with registration number 00789016. The Lancaster Heads company has been functioning successfully for sixty years now and its status is active. The firm's office is based in London at 16 Great Queen Street. Postal code: WC2B 5AH. Since Tue, 10th Dec 1996 Lancaster Heads Limited is no longer carrying the name Simon (wigs).

The firm has 4 directors, namely Jake G., Chloe S. and Jonathan S. and others. Of them, Susan B. has been with the company the longest, being appointed on 13 December 1995 and Jake G. has been with the company for the least time - from 15 April 2021. At present 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 Heads Limited Address / Contact

Office Address 16 Great Queen Street
Office Address2 Covent Garden
Town London
Post code WC2B 5AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00789016
Date of Incorporation Thu, 23rd Jan 1964
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 60 years old
Account next due date Wed, 31st Jan 2024 (58 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Jake G.

Position: Director

Appointed: 15 April 2021

Chloe S.

Position: Director

Appointed: 01 March 2020

Jonathan S.

Position: Director

Appointed: 01 March 2020

Susan B.

Position: Director

Appointed: 13 December 1995

Chloe S.

Position: Secretary

Appointed: 01 June 2009

Resigned: 15 April 2016

Chloe S.

Position: Director

Appointed: 01 June 2009

Resigned: 15 April 2016

David B.

Position: Secretary

Appointed: 08 October 2007

Resigned: 31 October 2008

David S.

Position: Secretary

Appointed: 01 May 1996

Resigned: 08 October 2007

Gordon G.

Position: Director

Appointed: 16 January 1993

Resigned: 09 February 1996

Luc G.

Position: Director

Appointed: 16 January 1993

Resigned: 01 May 1996

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we found, there is Susan B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Susan B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Simon (wigs) December 10, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 27th, October 2022
Free Download (10 pages)

Company search

Advertisements