LANCASTER CLOSE LIMITED

Register to unlock more data on OkredoRegister

LANCASTER CLOSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01856991

Incorporation date

19/10/1984

Size

Micro Entity

Contacts

Registered address

Registered address

20 King Street King Street, London EC2V 8EGCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1985)
dot icon15/01/2026
Micro company accounts made up to 2025-12-31
dot icon10/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon09/09/2025
Micro company accounts made up to 2024-12-31
dot icon22/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon18/10/2023
Termination of appointment of Christine Radin as a director on 2023-09-01
dot icon13/05/2023
Appointment of Ms Niki Liane Moosavi as a director on 2023-05-05
dot icon25/02/2023
Appointment of Mr Henry John William Stokoe as a director on 2023-02-25
dot icon11/01/2023
Compulsory strike-off action has been discontinued
dot icon10/01/2023
First Gazette notice for compulsory strike-off
dot icon09/01/2023
Confirmation statement made on 2022-10-17 with no updates
dot icon25/10/2022
Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to 20 King Street King Street London EC2V 8EG on 2022-10-25
dot icon25/10/2022
Termination of appointment of Boston Registrars and Nominees Limited as a secretary on 2022-10-25
dot icon25/10/2022
Appointment of Jpw Real Estate as a secretary on 2022-10-25
dot icon29/09/2022
Termination of appointment of Eleni Makrinou as a director on 2022-09-14
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/08/2022
Termination of appointment of Stephanie Chieng as a director on 2022-07-02
dot icon27/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/02/2021
Appointment of Ms Stephanie Chieng as a director on 2020-12-15
dot icon23/12/2020
Termination of appointment of William Reginald Norman Flower as a director on 2020-12-15
dot icon02/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon29/06/2020
Termination of appointment of Michael Jennings Boscoe as a director on 2020-06-29
dot icon24/06/2020
Termination of appointment of Omar Khaiyam Ripon as a director on 2020-06-24
dot icon17/06/2020
Appointment of Mrs Eleni Makrinou as a director on 2020-02-28
dot icon31/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon07/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/06/2019
Termination of appointment of Anna Mary Helene Donger as a director on 2019-06-26
dot icon29/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon02/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon31/10/2017
Appointment of Mr Omar Ripon as a director on 2016-11-24
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/04/2017
Appointment of Anna Mary Helene Donger as a director on 2017-02-21
dot icon01/03/2017
Appointment of Christine Radin as a director on 2017-02-21
dot icon16/11/2016
Confirmation statement made on 2016-10-17 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/08/2016
Termination of appointment of Catherine Mary Helen Mallison as a director on 2016-08-08
dot icon03/03/2016
Appointment of Catherine Mary Helen Mallison as a director on 2015-12-14
dot icon22/12/2015
Termination of appointment of William Alan Donger as a director on 2015-12-03
dot icon15/12/2015
Appointment of Mr Benedict John Sefi as a director on 2015-11-12
dot icon15/12/2015
Appointment of Dr Michael Jennings Boscoe as a director on 2015-11-12
dot icon26/10/2015
Annual return made up to 2015-10-17 no member list
dot icon10/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/10/2014
Annual return made up to 2014-10-17 no member list
dot icon07/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/10/2013
Annual return made up to 2013-10-17 no member list
dot icon10/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/10/2012
Annual return made up to 2012-10-17 no member list
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/11/2011
Resolutions
dot icon26/10/2011
Annual return made up to 2011-10-17 no member list
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/11/2010
Annual return made up to 2010-10-17 no member list
dot icon20/10/2010
Termination of appointment of Catherine Mallison as a director
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/11/2009
Annual return made up to 2009-10-17 no member list
dot icon30/11/2009
Director's details changed for Catherine Mary Helen Mallison on 2009-10-17
dot icon30/11/2009
Director's details changed for Robert John Sookias on 2009-10-17
dot icon30/11/2009
Secretary's details changed for Boston Registrars and Nominees Limited on 2009-10-17
dot icon30/11/2009
Director's details changed for William Reginald Norman Flower on 2009-10-17
dot icon03/11/2009
Appointment of William Alan Donger as a director
dot icon03/11/2009
Termination of appointment of Jennifer Savery as a director
dot icon24/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/10/2008
Annual return made up to 17/10/08
dot icon29/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/10/2007
Annual return made up to 17/10/07
dot icon03/07/2007
New secretary appointed
dot icon03/07/2007
Secretary resigned
dot icon01/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/04/2007
Director resigned
dot icon29/11/2006
Annual return made up to 17/10/06
dot icon18/05/2006
Accounts for a small company made up to 2005-12-31
dot icon27/10/2005
Annual return made up to 17/10/05
dot icon18/10/2005
New director appointed
dot icon12/04/2005
Accounts for a small company made up to 2004-12-31
dot icon15/11/2004
Annual return made up to 27/10/04
dot icon04/03/2004
Accounts for a small company made up to 2003-12-31
dot icon25/11/2003
Annual return made up to 27/10/03
dot icon17/03/2003
Accounts for a small company made up to 2002-12-31
dot icon17/02/2003
Director resigned
dot icon27/11/2002
Annual return made up to 27/10/02
dot icon30/04/2002
Accounts for a small company made up to 2001-12-31
dot icon13/11/2001
Annual return made up to 27/10/01
dot icon11/05/2001
Accounts for a small company made up to 2000-12-31
dot icon10/12/2000
Director resigned
dot icon14/11/2000
Annual return made up to 27/10/00
dot icon15/06/2000
Accounts for a small company made up to 1999-12-31
dot icon28/04/2000
New director appointed
dot icon16/11/1999
Annual return made up to 27/10/99
dot icon16/08/1999
Accounts for a small company made up to 1998-12-31
dot icon24/11/1998
Annual return made up to 27/10/98
dot icon20/05/1998
Accounts for a small company made up to 1997-12-31
dot icon06/01/1998
Annual return made up to 27/10/97
dot icon14/10/1997
Accounts for a small company made up to 1996-12-31
dot icon29/04/1997
New director appointed
dot icon22/11/1996
Annual return made up to 27/10/96
dot icon06/11/1996
Secretary resigned
dot icon06/11/1996
New secretary appointed
dot icon11/09/1996
Full accounts made up to 1995-12-31
dot icon23/08/1996
Registered office changed on 23/08/96 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH
dot icon09/08/1996
Auditor's resignation
dot icon29/02/1996
Annual return made up to 27/10/95
dot icon17/10/1995
Full accounts made up to 1994-12-31
dot icon24/01/1995
Annual return made up to 27/10/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/08/1994
Director resigned
dot icon14/07/1994
Full accounts made up to 1993-12-31
dot icon07/03/1994
Annual return made up to 27/10/93
dot icon02/09/1993
New director appointed
dot icon02/09/1993
New director appointed
dot icon20/07/1993
Full accounts made up to 1992-12-31
dot icon15/06/1993
Director resigned;new director appointed
dot icon08/12/1992
Annual return made up to 27/10/92
dot icon18/11/1992
Director resigned
dot icon13/11/1992
Declaration of satisfaction of mortgage/charge
dot icon28/09/1992
Full accounts made up to 1991-12-31
dot icon12/12/1991
Annual return made up to 27/10/91
dot icon03/12/1991
Full accounts made up to 1990-12-31
dot icon29/08/1991
New director appointed
dot icon18/01/1991
Annual return made up to 06/12/90
dot icon18/01/1991
Director resigned;new director appointed
dot icon07/11/1990
Secretary resigned;new secretary appointed
dot icon01/11/1990
Full accounts made up to 1989-12-31
dot icon01/11/1990
Annual return made up to 11/12/89
dot icon03/10/1990
Director resigned
dot icon26/07/1990
Director resigned;new director appointed
dot icon22/12/1989
Full accounts made up to 1988-12-31
dot icon13/12/1989
Annual return made up to 27/10/88
dot icon07/11/1989
Director resigned;new director appointed
dot icon13/10/1988
Director resigned;new director appointed
dot icon05/10/1988
Full accounts made up to 1987-12-31
dot icon22/01/1988
Secretary resigned;new secretary appointed
dot icon10/11/1987
Annual return made up to 29/07/87
dot icon02/10/1987
Full accounts made up to 1986-12-31
dot icon02/10/1987
Accounting reference date shortened from 28/02 to 31/12
dot icon10/09/1987
Full accounts made up to 1986-02-28
dot icon28/07/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/10/1986
Director resigned;new director appointed
dot icon11/09/1986
Registered office changed on 11/09/86 from: 11 lansdowne walk london W11
dot icon06/05/1986
Annual return made up to 18/04/86
dot icon16/04/1985
Memorandum and Articles of Association
dot icon16/04/1985
Miscellaneous
dot icon03/04/1985
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
43.13K
-
0.00
44.82K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BOSTON REGISTRARS AND NOMINEES LIMITED
Corporate Secretary
20/06/2007 - 25/10/2022
14
RM COMPANY SERVICES LIMITED
Corporate Secretary
27/10/1992 - 25/10/1996
138
Donger, Anna Mary Helene
Director
21/02/2017 - 26/06/2019
2
Donger, William Alan
Director
15/10/2009 - 03/12/2015
24
Radin, Christine
Director
21/02/2017 - 01/09/2023
-

Persons with Significant Control

1
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 LANCASTER CLOSE LIMITED

LANCASTER CLOSE LIMITED is an(a) Active company incorporated on 19/10/1984 with the registered office located at 20 King Street King Street, London EC2V 8EG. There are currently 5 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 LANCASTER CLOSE LIMITED?

toggle

LANCASTER CLOSE LIMITED is currently Active. It was registered on 19/10/1984 .

Where is LANCASTER CLOSE LIMITED located?

toggle

LANCASTER CLOSE LIMITED is registered at 20 King Street King Street, London EC2V 8EG.

What does LANCASTER CLOSE LIMITED do?

toggle

LANCASTER CLOSE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LANCASTER CLOSE LIMITED?

toggle

The latest filing was on 15/01/2026: Micro company accounts made up to 2025-12-31.