Lance Court Management Company Ltd. MERSEYSIDE


Founded in 1987, Lance Court Management Company, classified under reg no. 02157823 is an active company. Currently registered at 11 Lance Lane L15 6TS, Merseyside the company has been in the business for 37 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 6 directors, namely Anthony W., Rachel T. and Thomas P. and others. Of them, Susan S. has been with the company the longest, being appointed on 10 October 2010 and Anthony W. and Rachel T. have been with the company for the least time - from 3 November 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lance Court Management Company Ltd. Address / Contact

Office Address 11 Lance Lane
Office Address2 Liverpool
Town Merseyside
Post code L15 6TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02157823
Date of Incorporation Wed, 26th Aug 1987
Industry Residents property management
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Anthony W.

Position: Director

Appointed: 03 November 2022

Rachel T.

Position: Director

Appointed: 03 November 2022

Thomas P.

Position: Director

Appointed: 24 June 2022

Julie K.

Position: Director

Appointed: 24 June 2022

Laura D.

Position: Director

Appointed: 18 September 2014

Susan S.

Position: Director

Appointed: 10 October 2010

Laura H.

Position: Director

Appointed: 01 December 2012

Resigned: 30 June 2014

Linda G.

Position: Director

Appointed: 30 November 2010

Resigned: 14 November 2012

James F.

Position: Director

Appointed: 01 July 2007

Resigned: 06 March 2011

Jeanette S.

Position: Secretary

Appointed: 29 March 2001

Resigned: 13 October 2010

John C.

Position: Director

Appointed: 29 March 2001

Resigned: 01 July 2007

Susan S.

Position: Secretary

Appointed: 29 March 1999

Resigned: 29 March 2001

John C.

Position: Secretary

Appointed: 19 March 1998

Resigned: 29 March 1999

Jeanette S.

Position: Director

Appointed: 19 March 1998

Resigned: 13 October 2010

John C.

Position: Director

Appointed: 19 December 1996

Resigned: 19 March 1998

Debra R.

Position: Secretary

Appointed: 28 March 1996

Resigned: 19 March 1998

Linda G.

Position: Secretary

Appointed: 25 May 1995

Resigned: 28 March 1996

Harold H.

Position: Secretary

Appointed: 25 March 1992

Resigned: 25 May 1995

Colette B.

Position: Director

Appointed: 08 May 1991

Resigned: 20 July 1996

Frederick J.

Position: Secretary

Appointed: 08 May 1991

Resigned: 25 March 1992

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Susan S. The abovementioned PSC has significiant influence or control over this company,.

Susan S.

Notified on 1 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1212      
Balance Sheet
Current Assets14 84518 34421 53016 91519 12621 11521 30020 006
Net Assets Liabilities 12121212121212
Net Assets Liabilities Including Pension Asset Liability1212      
Reserves/Capital
Shareholder Funds1212      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     625642369
Creditors 58868459861663389
Fixed Assets   6 2825 7994 9294 1903 561
Net Current Assets Liabilities16 23419 20820 84616 31718 51020 48222 74821 729
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 389864   1 2811 4561 732
Provisions For Liabilities Balance Sheet Subtotal 18 60820 83422 58724 29725 39926 28424 909
Total Assets Less Current Liabilities16 23419 20820 84622 59924 30926 03626 93825 290
Accruals Deferred Income542588      
Provisions For Liabilities Charges15 68018 608      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 3rd, June 2023
Free Download (3 pages)

Company search

Advertisements