Lance Building Contractors Limited HINCKLEY


Founded in 2000, Lance Building Contractors, classified under reg no. 04071271 is an active company. Currently registered at 21 Westminster Drive LE10 2HA, Hinckley the company has been in the business for 24 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

The company has one director. Andrew M., appointed on 14 September 2000. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Gordon M. and who left the the company on 17 May 2002. In addition, there is one former secretary - Janet M. who worked with the the company until 2 June 2012.

Lance Building Contractors Limited Address / Contact

Office Address 21 Westminster Drive
Office Address2 Burbage
Town Hinckley
Post code LE10 2HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04071271
Date of Incorporation Thu, 14th Sep 2000
Industry Other building completion and finishing
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (51 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Andrew M.

Position: Director

Appointed: 14 September 2000

Gordon M.

Position: Director

Appointed: 03 November 2000

Resigned: 17 May 2002

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 September 2000

Resigned: 14 September 2000

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 September 2000

Resigned: 14 September 2000

Janet M.

Position: Secretary

Appointed: 14 September 2000

Resigned: 02 June 2012

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we found, there is Andrew M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrew M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Current Assets224 442393 442363 36197 98144 169
Net Assets Liabilities-56 936-103 740-102 627-39 333-93 740
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 8272 0274 3003 1701 750
Average Number Employees During Period22343
Creditors9 500237 68278 97232 94629 968
Fixed Assets3 03221 35216 09513 2521 599
Net Current Assets Liabilities217 546157 322284 91065 73115 050
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 6041 562521696849
Total Assets Less Current Liabilities220 578178 674301 00578 98316 649
Advances Credits Directors21 4035 3908 2477 0479 182
Advances Credits Made In Period Directors21 11547 00527 45541 580 
Advances Credits Repaid In Period Directors35 95273 79813 81842 780 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 27th, July 2023
Free Download (6 pages)

Company search

Advertisements