LANCASHIRE PROPERTIES (UK) LIMITED

Register to unlock more data on OkredoRegister

LANCASHIRE PROPERTIES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06595024

Incorporation date

16/05/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Universal Square Suite 2, Ground Floor, Building 3, Devonshire Street North, Manchester M12 6JHCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2008)
dot icon27/01/2026
Compulsory strike-off action has been discontinued
dot icon26/01/2026
Confirmation statement made on 2025-09-27 with no updates
dot icon20/01/2026
Compulsory strike-off action has been suspended
dot icon16/12/2025
First Gazette notice for compulsory strike-off
dot icon26/07/2025
Micro company accounts made up to 2025-05-31
dot icon30/09/2024
Notification of Nabeel Mussarat Chowdery as a person with significant control on 2024-09-27
dot icon27/09/2024
Termination of appointment of Shajaad Mahmood Khan as a director on 2024-09-27
dot icon27/09/2024
Cessation of Shajaad Mahmood Khan as a person with significant control on 2024-09-27
dot icon27/09/2024
Confirmation statement made on 2024-09-27 with updates
dot icon21/09/2024
Compulsory strike-off action has been discontinued
dot icon18/09/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon17/09/2024
First Gazette notice for compulsory strike-off
dot icon10/07/2024
Micro company accounts made up to 2024-05-31
dot icon11/05/2024
Compulsory strike-off action has been discontinued
dot icon08/05/2024
Micro company accounts made up to 2023-05-31
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon10/06/2023
Compulsory strike-off action has been discontinued
dot icon07/06/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon27/02/2023
Micro company accounts made up to 2022-05-31
dot icon16/03/2022
Confirmation statement made on 2022-03-16 with updates
dot icon19/01/2022
Confirmation statement made on 2021-12-16 with no updates
dot icon17/11/2021
Micro company accounts made up to 2021-05-31
dot icon08/03/2021
Registered office address changed from 705 Chorley New Road Lostock Bolton Lancashire BL6 4AQ England to Universal Square Suite 2, Ground Floor, Building 3 Devonshire Street North Manchester M12 6JH on 2021-03-08
dot icon04/03/2021
Appointment of Mr Nabeel Mussarat Chowdery as a director on 2021-01-01
dot icon13/01/2021
Registration of charge 065950240020, created on 2021-01-11
dot icon13/01/2021
Registration of charge 065950240021, created on 2021-01-11
dot icon17/12/2020
Confirmation statement made on 2020-12-16 with updates
dot icon01/10/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon04/09/2020
Micro company accounts made up to 2020-05-31
dot icon22/08/2020
Satisfaction of charge 065950240003 in full
dot icon22/08/2020
Satisfaction of charge 065950240007 in full
dot icon22/08/2020
Satisfaction of charge 065950240011 in full
dot icon22/08/2020
Satisfaction of charge 065950240015 in full
dot icon22/08/2020
Satisfaction of charge 065950240008 in full
dot icon22/08/2020
Satisfaction of charge 065950240002 in full
dot icon22/08/2020
Satisfaction of charge 065950240012 in full
dot icon22/08/2020
Satisfaction of charge 065950240013 in full
dot icon22/08/2020
Satisfaction of charge 065950240005 in full
dot icon22/08/2020
Satisfaction of charge 065950240004 in full
dot icon22/08/2020
Satisfaction of charge 065950240009 in full
dot icon22/08/2020
Satisfaction of charge 065950240014 in full
dot icon22/08/2020
Satisfaction of charge 065950240001 in full
dot icon22/08/2020
Satisfaction of charge 065950240006 in full
dot icon30/01/2020
Micro company accounts made up to 2019-05-31
dot icon09/01/2020
Registration of charge 065950240018, created on 2020-01-08
dot icon09/01/2020
Registration of charge 065950240019, created on 2020-01-08
dot icon26/10/2019
Compulsory strike-off action has been discontinued
dot icon23/10/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon22/10/2019
First Gazette notice for compulsory strike-off
dot icon19/09/2018
Micro company accounts made up to 2018-05-31
dot icon30/08/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon16/08/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon10/08/2017
Registration of charge 065950240017, created on 2017-08-03
dot icon08/08/2017
Satisfaction of charge 065950240010 in full
dot icon07/03/2017
Registration of charge 065950240016, created on 2017-02-28
dot icon07/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon29/11/2016
Registration of charge 065950240015, created on 2016-11-29
dot icon11/11/2016
Registered office address changed from Unit 5 Premier House Prince Street Bolton Lancashire BL1 2NP to 705 Chorley New Road Lostock Bolton Lancashire BL6 4AQ on 2016-11-11
dot icon30/09/2016
Confirmation statement made on 2016-07-30 with updates
dot icon27/09/2016
Registration of charge 065950240014, created on 2016-09-16
dot icon23/09/2016
Registration of charge 065950240011, created on 2016-09-16
dot icon23/09/2016
Registration of charge 065950240012, created on 2016-09-16
dot icon23/09/2016
Registration of charge 065950240013, created on 2016-09-16
dot icon23/09/2016
Registration of charge 065950240010, created on 2016-09-16
dot icon22/09/2016
Registration of charge 065950240004, created on 2016-09-16
dot icon22/09/2016
Registration of charge 065950240002, created on 2016-09-16
dot icon22/09/2016
Registration of charge 065950240003, created on 2016-09-16
dot icon22/09/2016
Registration of charge 065950240005, created on 2016-09-16
dot icon22/09/2016
Registration of charge 065950240006, created on 2016-09-16
dot icon22/09/2016
Registration of charge 065950240009, created on 2016-09-16
dot icon22/09/2016
Registration of charge 065950240007, created on 2016-09-16
dot icon22/09/2016
Registration of charge 065950240008, created on 2016-09-16
dot icon04/06/2016
Compulsory strike-off action has been discontinued
dot icon02/06/2016
Total exemption small company accounts made up to 2015-05-31
dot icon13/05/2016
Registration of charge 065950240001, created on 2016-05-11
dot icon03/05/2016
First Gazette notice for compulsory strike-off
dot icon21/10/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon03/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon19/09/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon29/10/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon13/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon30/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon29/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon12/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon12/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon30/07/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon28/07/2010
Termination of appointment of Hamida Raazee as a director
dot icon24/05/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon01/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon17/07/2009
Director appointed mrs hamida bano raazee
dot icon07/07/2009
Return made up to 16/05/09; full list of members
dot icon01/06/2009
Appointment terminated director nabeel chowdrey
dot icon28/05/2008
Director appointed shajaad mahmood khan
dot icon28/05/2008
Director appointed nabeel mussarat chowdrey
dot icon28/05/2008
Registered office changed on 28/05/2008 from 251 derby street bolton lancashire BL3 6LA united kingdom
dot icon20/05/2008
Appointment terminated director online nominees LIMITED
dot icon20/05/2008
Appointment terminated secretary online corporate secretaries LIMITED
dot icon16/05/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
198.20K
-
0.00
-
-
2022
0
210.95K
-
0.00
-
-
2023
0
221.33K
-
0.00
-
-
2023
0
221.33K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

221.33K £Ascended4.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chowdery, Nabeel Mussarat
Director
01/01/2021 - Present
53
Mr Shajaad Mahmood Khan
Director
16/05/2008 - 27/09/2024
11
ONLINE CORPORATE SECRETARIES LIMITED
Corporate Secretary
16/05/2008 - 16/05/2008
5687
Raazee, Hamida Bano
Director
17/05/2009 - 28/07/2010
3
Chowdrey, Nabeel Mussarat
Director
16/05/2008 - 01/06/2008
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LANCASHIRE PROPERTIES (UK) LIMITED

LANCASHIRE PROPERTIES (UK) LIMITED is an(a) Active company incorporated on 16/05/2008 with the registered office located at Universal Square Suite 2, Ground Floor, Building 3, Devonshire Street North, Manchester M12 6JH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LANCASHIRE PROPERTIES (UK) LIMITED?

toggle

LANCASHIRE PROPERTIES (UK) LIMITED is currently Active. It was registered on 16/05/2008 .

Where is LANCASHIRE PROPERTIES (UK) LIMITED located?

toggle

LANCASHIRE PROPERTIES (UK) LIMITED is registered at Universal Square Suite 2, Ground Floor, Building 3, Devonshire Street North, Manchester M12 6JH.

What does LANCASHIRE PROPERTIES (UK) LIMITED do?

toggle

LANCASHIRE PROPERTIES (UK) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LANCASHIRE PROPERTIES (UK) LIMITED?

toggle

The latest filing was on 27/01/2026: Compulsory strike-off action has been discontinued.