Lancaster Maloney Martin Ltd STOCKPORT


Founded in 2003, Lancaster Maloney Martin, classified under reg no. 04846621 is an active company. Currently registered at Equitas House Unit 6 Station View SK7 5ER, Stockport the company has been in the business for twenty one years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31. Since 2022/10/25 Lancaster Maloney Martin Ltd is no longer carrying the name Lancaster Maloney.

The firm has 5 directors, namely Joshua M., Marcus A. and Mark B. and others. Of them, Peter M., Steven L. have been with the company the longest, being appointed on 25 July 2003 and Joshua M. has been with the company for the least time - from 23 September 2022. Currently there is 1 former director listed by the firm - 1st Cert Formations Limited, who left the firm on 25 July 2003. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Lancaster Maloney Martin Ltd Address / Contact

Office Address Equitas House Unit 6 Station View
Office Address2 Rhino Court
Town Stockport
Post code SK7 5ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 04846621
Date of Incorporation Fri, 25th Jul 2003
Industry Architectural activities
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Joshua M.

Position: Director

Appointed: 23 September 2022

Marcus A.

Position: Director

Appointed: 22 September 2022

Mark B.

Position: Director

Appointed: 01 August 2014

Peter M.

Position: Director

Appointed: 25 July 2003

Steven L.

Position: Director

Appointed: 25 July 2003

Peter M.

Position: Secretary

Appointed: 25 July 2003

Resigned: 22 September 2022

1st Cert Formations Limited

Position: Secretary

Appointed: 25 July 2003

Resigned: 25 July 2003

Reportaction Limited

Position: Corporate Director

Appointed: 25 July 2003

Resigned: 25 July 2003

1st Cert Formations Limited

Position: Director

Appointed: 25 July 2003

Resigned: 25 July 2003

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats researched, there is Abm Investment Consultancy Ltd from Altrincham, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Steven L. This PSC owns 25-50% shares. Moving on, there is Peter M., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Abm Investment Consultancy Ltd

139 C/O Parker Whitwood Ltd, Old Lloyd Chambers,, 139-141 Manchester Road, Altrincham, WA14 5NS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies England And Wales
Registration number 14062506
Notified on 22 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Steven L.

Notified on 6 April 2016
Ceased on 22 September 2022
Nature of control: 25-50% shares

Peter M.

Notified on 6 April 2016
Ceased on 22 September 2022
Nature of control: 25-50% shares

Company previous names

Lancaster Maloney October 25, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-31
Net Worth260 029351 667404 210472 480364 395590 047
Balance Sheet
Cash Bank In Hand139 30151 803105 580461 860320 261407 753
Current Assets233 017319 967409 177529 029393 264902 901
Debtors93 716268 164303 59767 16973 003362 379
Net Assets Liabilities Including Pension Asset Liability260 029351 667404 210472 480364 394590 046
Tangible Fixed Assets120 502120 664118 968119 379124 48514 188
Stocks Inventory     132 769
Reserves/Capital
Called Up Share Capital20444444
Profit Loss Account Reserve259 825351 463404 006472 276364 191589 843
Shareholder Funds260 029351 667404 210472 480364 395590 047
Other
Capital Redemption Reserve 200200200200200
Creditors Due Within One Year93 49088 964123 935175 928153 355324 525
Net Current Assets Liabilities139 527231 003285 242353 101239 909578 376
Number Shares Allotted20022221
Provisions For Liabilities Charges     2 518
Fixed Assets120 502120 664    
Other Aggregate Reserves 200    
Par Value Share 1    
Share Capital Allotted Called Up Paid222211
Tangible Fixed Assets Additions 2 1285872 5788 27410 000
Tangible Fixed Assets Cost Or Valuation137 577139 705140 292142 870151 14446 144
Tangible Fixed Assets Depreciation17 07519 04121 32423 49126 65931 956
Tangible Fixed Assets Depreciation Charged In Period 1 9662 2832 1673 1685 297
Total Assets Less Current Liabilities260 029351 667404 210472 480364 394592 564
Tangible Fixed Assets Disposals     115 000
Value Shares Allotted  1111

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 30th, April 2023
Free Download (8 pages)

Company search

Advertisements