Lancaster House Consulting & Diagnostic & Surgical Limited BURY


Lancaster House Consulting & Diagnostic & Surgical started in year 2005 as Private Limited Company with registration number 05475953. The Lancaster House Consulting & Diagnostic & Surgical company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Bury at The Exchange. Postal code: BL9 0DN.

At the moment there are 4 directors in the the firm, namely Neeraj S., Amritanshu S. and Archit S. and others. In addition one secretary - Neeraj S. - is with the company. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Lancaster House Consulting & Diagnostic & Surgical Limited Address / Contact

Office Address The Exchange
Office Address2 5 Bank Street
Town Bury
Post code BL9 0DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05475953
Date of Incorporation Thu, 9th Jun 2005
Industry Specialists medical practice activities
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Neeraj S.

Position: Director

Appointed: 18 December 2023

Amritanshu S.

Position: Director

Appointed: 01 March 2020

Archit S.

Position: Director

Appointed: 01 March 2020

Neeraj S.

Position: Secretary

Appointed: 09 June 2005

Reena S.

Position: Director

Appointed: 09 June 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 June 2005

Resigned: 09 June 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 June 2005

Resigned: 09 June 2005

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Neeraj S. This PSC and has 25-50% shares. The second entity in the PSC register is Reena S. This PSC owns 25-50% shares.

Neeraj S.

Notified on 1 June 2017
Nature of control: 25-50% shares

Reena S.

Notified on 1 June 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth1 717 0272 128 0952 852 717       
Balance Sheet
Cash Bank In Hand1 635 8202 059 4842 917 649       
Cash Bank On Hand   4 157 9404 728 0236 201 6157 705 7109 031 6984 203 5942 664 257
Current Assets2 036 4272 510 5573 472 6754 498 8565 284 4576 213 4488 255 1209 065 6854 225 7442 873 399
Debtors400 607451 073555 026340 916556 43411 833549 41033 98722 150209 142
Net Assets Liabilities   3 922 1464 677 2305 611 6187 376 3158 232 465  
Other Debtors   1 322   9 53117 894188 808
Property Plant Equipment   92 33694 96362 2717 816   
Tangible Fixed Assets27 7875 114        
Net Assets Liabilities Including Pension Asset Liability1 717 0272 128 095        
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve1 717 0252 128 0932 852 715       
Shareholder Funds1 717 0272 128 0952 852 717       
Other
Accumulated Depreciation Impairment Property Plant Equipment   94 478143 644199 783254 238262 054262 054 
Average Number Employees During Period   12131516192224
Creditors   650 579683 197646 887880 412833 2201 454 388942 239
Creditors Due Within One Year342 931387 576619 958       
Increase From Depreciation Charge For Year Property Plant Equipment    49 166 54 4557 816  
Net Current Assets Liabilities1 693 4962 122 9812 852 7173 848 2774 601 2605 566 5617 374 7088 232 4652 771 3561 931 160
Number Shares Allotted 2200 000       
Other Creditors   32 8765 45913 98915 069257 250568 1797 250
Other Taxation Social Security Payable   256 390190 487221 290429 840200 970366 209272 989
Par Value Share 10       
Property Plant Equipment Gross Cost   186 814238 607262 054262 054262 054262 054 
Provisions For Liabilities Balance Sheet Subtotal   18 46718 99317 2146 209   
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Cost Or Valuation85 09793 636        
Tangible Fixed Assets Depreciation57 31088 52293 636       
Tangible Fixed Assets Depreciation Charged In Period 31 2125 114       
Total Additions Including From Business Combinations Property Plant Equipment    51 793     
Total Assets Less Current Liabilities1 721 2832 128 0952 852 7173 940 6134 696 2235 628 8327 382 5248 232 4659 778 35610 938 160
Trade Creditors Trade Payables   361 313487 251411 608435 503375 000520 000662 000
Trade Debtors Trade Receivables   339 594556 43411 833549 41024 4564 25620 334
Fixed Assets27 7875 114      7 007 0009 007 000
Investments Fixed Assets        7 007 0009 007 000
Investments In Group Undertakings        4 000 0004 000 000
Other Investments Other Than Loans        3 007 0005 007 000
Provisions For Liabilities Charges4 256         
Tangible Fixed Assets Additions 8 539        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
New director was appointed on 18th December 2023
filed on: 2nd, January 2024
Free Download (2 pages)

Company search

Advertisements