Lancaster Lodge Limited


Lancaster Lodge started in year 1987 as Private Limited Company with registration number 02114383. The Lancaster Lodge company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in at 27 Palace Gate. Postal code: W8 5LS.

At present there are 2 directors in the the firm, namely Evgenia C. and Kiarash A.. In addition one secretary - Charles L. - is with the company. 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 Lodge Limited Address / Contact

Office Address 27 Palace Gate
Office Address2 London
Town
Post code W8 5LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02114383
Date of Incorporation Mon, 23rd Mar 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Evgenia C.

Position: Director

Appointed: 01 January 2022

Kiarash A.

Position: Director

Appointed: 12 June 2007

Charles L.

Position: Secretary

Appointed: 15 July 2005

Steven W.

Position: Secretary

Appointed: 31 March 2003

Resigned: 15 July 2005

Steven W.

Position: Director

Appointed: 29 July 2002

Resigned: 20 July 2006

Helen K.

Position: Secretary

Appointed: 16 May 2002

Resigned: 03 December 2002

Jose P.

Position: Director

Appointed: 02 May 2002

Resigned: 21 June 2016

Manus C.

Position: Director

Appointed: 02 May 2002

Resigned: 12 June 2007

Andrew H.

Position: Director

Appointed: 02 May 2002

Resigned: 05 June 2006

Michael C.

Position: Secretary

Appointed: 02 February 1994

Resigned: 31 October 2001

David E.

Position: Director

Appointed: 31 December 1993

Resigned: 31 March 2000

Helen K.

Position: Director

Appointed: 15 December 1993

Resigned: 31 December 1993

Helen K.

Position: Director

Appointed: 01 September 1993

Resigned: 03 December 2002

Helena S.

Position: Director

Appointed: 31 December 1991

Resigned: 01 September 1993

Michael C.

Position: Director

Appointed: 31 December 1991

Resigned: 31 October 2001

Geoffrey S.

Position: Secretary

Appointed: 31 December 1991

Resigned: 02 February 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth69 62064 34164 717      
Balance Sheet
Current Assets77 35178 32679 20779 69580 14580 59558 728399 656319 177
Net Assets Liabilities  64 71764 83164 90864 98565 062405 511267 451
Cash Bank In Hand58 72858 728       
Debtors18 62319 598       
Net Assets Liabilities Including Pension Asset Liability69 62064 34164 717      
Tangible Fixed Assets9 0009 000       
Reserves/Capital
Called Up Share Capital1212       
Profit Loss Account Reserve69 60864 329       
Shareholder Funds69 62064 34164 717      
Other
Average Number Employees During Period    11112
Creditors  23 49023 86424 23724 61024 9833 14560 726
Fixed Assets9 0009 0009 0009 0009 0009 0009 0009 0009 000
Net Current Assets Liabilities60 62055 34155 71755 83155 90855 98556 062396 511258 451
Total Assets Less Current Liabilities69 62064 34164 71764 83164 90864 98565 062405 511267 451
Creditors Due Within One Year16 73122 98523 490      
Number Shares Allotted 12       
Par Value Share 1       
Share Capital Allotted Called Up Paid1212       
Tangible Fixed Assets Cost Or Valuation9 0009 000       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 8th, December 2023
Free Download (4 pages)

Company search

Advertisements