176 LANCASTER ROAD FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

176 LANCASTER ROAD FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05355435

Incorporation date

07/02/2005

Size

Dormant

Contacts

Registered address

Registered address

Oakley House, Tetbury Road, Cirencester, Gloucestershire GL7 1USCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2005)
dot icon26/03/2026
Withdrawal of a person with significant control statement on 2026-03-26
dot icon26/03/2026
Notification of Anthony Peter Philips as a person with significant control on 2016-05-10
dot icon26/03/2026
Notification of Annie Katherine Crockford as a person with significant control on 2024-04-16
dot icon26/03/2026
Accounts for a dormant company made up to 2026-02-28
dot icon26/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon10/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon09/04/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon17/01/2025
Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US to Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 2025-01-17
dot icon20/11/2024
Accounts for a dormant company made up to 2024-02-28
dot icon16/04/2024
Confirmation statement made on 2024-03-07 with updates
dot icon27/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon08/08/2023
Appointment of Ms Annie Katherine Crockford as a director on 2023-07-28
dot icon07/08/2023
Termination of appointment of Catherine Jane Smith Jamison as a director on 2023-07-28
dot icon24/06/2023
Compulsory strike-off action has been discontinued
dot icon23/06/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon30/05/2023
First Gazette notice for compulsory strike-off
dot icon28/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon01/05/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon30/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon09/04/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon06/11/2020
Accounts for a dormant company made up to 2020-02-28
dot icon10/02/2020
Confirmation statement made on 2020-02-07 with updates
dot icon24/01/2020
Accounts for a dormant company made up to 2019-02-28
dot icon12/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon13/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon21/03/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon24/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon16/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon08/11/2016
Accounts for a dormant company made up to 2016-02-29
dot icon11/05/2016
Compulsory strike-off action has been discontinued
dot icon10/05/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon03/05/2016
First Gazette notice for compulsory strike-off
dot icon30/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon07/04/2015
Termination of appointment of Romaine Lizabeth Stuart-Menteth as a secretary on 2015-02-20
dot icon07/04/2015
Termination of appointment of Romaine Lizabeth Stuart-Menteth as a director on 2015-02-20
dot icon07/04/2015
Appointment of Mr Anthony Peter Philips as a director on 2015-02-20
dot icon23/02/2015
Director's details changed for Mrs Romaine Lizabeth Stuart-Menteth on 2015-02-23
dot icon23/02/2015
Secretary's details changed for Mrs Romaine Lizabeth Stuart-Menteth on 2015-02-23
dot icon19/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon26/01/2015
Appointment of Ms Catherine Jane Smith as a director on 2014-11-20
dot icon20/11/2014
Termination of appointment of John Richard Wright as a director on 2014-11-20
dot icon02/10/2014
Registered office address changed from 54D Frome Road Bradford-on-Avon Wiltshire BA15 1LA to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 2014-10-02
dot icon25/09/2014
Accounts for a dormant company made up to 2014-02-28
dot icon11/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon07/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon06/11/2013
Registered office address changed from 11 Piplar Ground Southway Park Bradford-on-Avon Wiltshire BA15 1XF United Kingdom on 2013-11-06
dot icon18/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon02/11/2012
Accounts for a dormant company made up to 2012-02-28
dot icon09/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon09/02/2012
Director's details changed for Romaine Lizabeth Padfield on 2010-01-01
dot icon09/02/2012
Secretary's details changed for Romaine Lizabeth Padfield on 2010-01-01
dot icon07/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon25/03/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon29/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon07/04/2010
Registered office address changed from 176 Lancaster Road London W11 1QU on 2010-04-07
dot icon15/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon15/02/2010
Director's details changed for Romaine Lizabeth Padfield on 2010-02-15
dot icon15/02/2010
Director's details changed for John Richard Wright on 2010-02-15
dot icon29/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon30/04/2009
Return made up to 07/02/09; full list of members
dot icon27/12/2008
Accounts for a dormant company made up to 2008-02-29
dot icon18/04/2008
Return made up to 07/02/08; full list of members
dot icon18/04/2008
Appointment terminated secretary oliver padfield
dot icon24/01/2008
Accounts for a dormant company made up to 2007-02-28
dot icon06/07/2007
Return made up to 07/02/07; no change of members
dot icon03/04/2007
Compulsory strike-off action has been discontinued
dot icon25/03/2007
Return made up to 28/02/06; full list of members
dot icon13/03/2007
New secretary appointed
dot icon21/02/2007
New director appointed
dot icon21/02/2007
Accounts for a dormant company made up to 2006-02-28
dot icon26/09/2006
First Gazette notice for compulsory strike-off
dot icon29/04/2005
Director resigned
dot icon29/04/2005
Secretary resigned
dot icon22/02/2005
New director appointed
dot icon15/02/2005
New secretary appointed;new director appointed
dot icon15/02/2005
New director appointed
dot icon07/02/2005
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Feeney, Sean
Director
06/02/2005 - 29/10/2006
-
WATERLOW SECRETARIES LIMITED
Nominee Secretary
06/02/2005 - 06/02/2005
38039
WATERLOW NOMINEES LIMITED
Nominee Director
06/02/2005 - 06/02/2005
36021
Wright, John Richard
Director
29/10/2006 - 19/11/2014
7
Stuart-Menteth, Romaine Lizabeth
Director
06/02/2005 - 19/02/2015
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 176 LANCASTER ROAD FREEHOLD LIMITED

176 LANCASTER ROAD FREEHOLD LIMITED is an(a) Active company incorporated on 07/02/2005 with the registered office located at Oakley House, Tetbury Road, Cirencester, Gloucestershire GL7 1US. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 176 LANCASTER ROAD FREEHOLD LIMITED?

toggle

176 LANCASTER ROAD FREEHOLD LIMITED is currently Active. It was registered on 07/02/2005 .

Where is 176 LANCASTER ROAD FREEHOLD LIMITED located?

toggle

176 LANCASTER ROAD FREEHOLD LIMITED is registered at Oakley House, Tetbury Road, Cirencester, Gloucestershire GL7 1US.

What does 176 LANCASTER ROAD FREEHOLD LIMITED do?

toggle

176 LANCASTER ROAD FREEHOLD LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 176 LANCASTER ROAD FREEHOLD LIMITED?

toggle

The latest filing was on 26/03/2026: Withdrawal of a person with significant control statement on 2026-03-26.