LANCEGREEN LIMITED

Register to unlock more data on OkredoRegister

LANCEGREEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01797973

Incorporation date

07/03/1984

Size

Micro Entity

Contacts

Registered address

Registered address

North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1984)
dot icon25/11/2025
Micro company accounts made up to 2025-03-31
dot icon30/10/2025
Confirmation statement made on 2025-10-26 with updates
dot icon24/01/2025
Secretary's details changed for Cosec Management Services Limited on 2025-01-01
dot icon04/11/2024
Confirmation statement made on 2024-10-26 with updates
dot icon06/09/2024
Appointment of Ms Abemera Fabe as a director on 2024-09-06
dot icon23/05/2024
Micro company accounts made up to 2024-03-31
dot icon29/01/2024
Termination of appointment of Cosec Management Services Limited as a director on 2024-01-29
dot icon29/01/2024
Appointment of Cosec Management Services Limited as a secretary on 2024-01-29
dot icon05/12/2023
Micro company accounts made up to 2023-03-31
dot icon26/10/2023
Confirmation statement made on 2023-10-26 with updates
dot icon07/12/2022
Micro company accounts made up to 2022-03-31
dot icon26/10/2022
Director's details changed for William Robert Rasmus Kempton on 2022-10-26
dot icon26/10/2022
Confirmation statement made on 2022-10-26 with updates
dot icon25/11/2021
Micro company accounts made up to 2021-03-31
dot icon10/11/2021
Confirmation statement made on 2021-10-26 with updates
dot icon04/03/2021
Micro company accounts made up to 2020-03-31
dot icon26/10/2020
Confirmation statement made on 2020-10-26 with updates
dot icon24/04/2020
Appointment of Cosec Management Services Limited as a director on 2020-04-24
dot icon24/04/2020
Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ to North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2020-04-24
dot icon23/04/2020
Termination of appointment of Sutherland Corporate Services Limited as a secretary on 2020-04-21
dot icon28/10/2019
Confirmation statement made on 2019-10-26 with updates
dot icon01/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/10/2018
Confirmation statement made on 2018-10-26 with updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon26/10/2017
Confirmation statement made on 2017-10-26 with updates
dot icon26/01/2017
Termination of appointment of Helen Elizabeth O'hanlon as a director on 2017-01-13
dot icon16/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon17/12/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/12/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon30/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon20/03/2013
Compulsory strike-off action has been discontinued
dot icon19/03/2013
Annual return made up to 2012-10-26 with full list of shareholders
dot icon26/02/2013
First Gazette notice for compulsory strike-off
dot icon16/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon28/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon19/12/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon13/01/2011
Annual return made up to 2010-10-26
dot icon19/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon27/08/2010
Appointment of Sutherland Corporate Services Limited as a secretary
dot icon27/08/2010
Termination of appointment of Julie Murdoch as a secretary
dot icon25/01/2010
Annual return made up to 2009-10-26 with full list of shareholders
dot icon16/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon04/08/2009
Total exemption full accounts made up to 2008-03-31
dot icon31/03/2009
Full accounts made up to 2007-03-31
dot icon30/01/2009
Return made up to 26/10/08; full list of members
dot icon05/03/2008
Secretary appointed julie karen murdoch
dot icon02/02/2008
Full accounts made up to 2006-03-31
dot icon30/01/2008
Secretary resigned
dot icon19/11/2007
Return made up to 26/10/07; full list of members
dot icon20/03/2007
Return made up to 26/10/06; full list of members
dot icon24/10/2006
Registered office changed on 24/10/06 from: flat 3, 239 hackney road london E2 8NA
dot icon24/10/2006
New secretary appointed
dot icon20/09/2006
Registered office changed on 20/09/06 from: 79 new cavendish street london W1W 6XB
dot icon13/07/2006
Secretary resigned
dot icon29/03/2006
Total exemption full accounts made up to 2005-03-31
dot icon26/01/2006
Return made up to 26/10/05; full list of members
dot icon26/01/2006
New director appointed
dot icon26/01/2006
New director appointed
dot icon26/01/2006
New secretary appointed
dot icon26/01/2006
Director resigned
dot icon26/01/2006
Secretary resigned
dot icon01/08/2005
Registered office changed on 01/08/05 from: 9 harley street london W1G 9QF
dot icon28/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon28/02/2005
New director appointed
dot icon10/12/2004
Return made up to 26/10/04; full list of members
dot icon10/12/2004
Director resigned
dot icon13/09/2004
New secretary appointed
dot icon29/04/2004
Total exemption full accounts made up to 2003-03-31
dot icon17/12/2003
Secretary resigned;director resigned
dot icon17/12/2003
Secretary resigned;director resigned
dot icon24/11/2003
Return made up to 26/10/03; full list of members
dot icon05/03/2003
Registered office changed on 05/03/03 from: flat 6 241 hackney road london E2 8NA
dot icon19/12/2002
Return made up to 26/10/02; full list of members
dot icon09/10/2002
New director appointed
dot icon28/08/2002
Partial exemption accounts made up to 2002-03-31
dot icon11/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon27/10/2001
Return made up to 26/10/01; full list of members
dot icon09/07/2001
New director appointed
dot icon15/05/2001
Director resigned
dot icon15/05/2001
Director resigned
dot icon15/05/2001
Director resigned
dot icon15/05/2001
Director resigned
dot icon05/02/2001
Director resigned
dot icon05/02/2001
Director resigned
dot icon05/02/2001
Director resigned
dot icon05/02/2001
Director resigned
dot icon05/02/2001
Director resigned
dot icon22/12/2000
Full accounts made up to 2000-03-31
dot icon20/11/2000
Return made up to 26/10/00; full list of members
dot icon03/05/2000
Full accounts made up to 1999-03-31
dot icon14/12/1999
Return made up to 26/10/99; full list of members
dot icon05/12/1999
New secretary appointed;new director appointed
dot icon25/11/1999
Registered office changed on 25/11/99 from: kfh norstead place london SW15 3SA
dot icon09/09/1999
Registered office changed on 09/09/99 from: victoria house 64 paul street london EC2A 4NG
dot icon09/09/1999
Director resigned
dot icon09/09/1999
Secretary resigned
dot icon08/09/1999
New director appointed
dot icon25/05/1999
Auditor's resignation
dot icon28/04/1999
Accounts for a small company made up to 1998-03-31
dot icon20/04/1999
Registered office changed on 20/04/99 from: victoria house 64 paul street london EC2A 4NA
dot icon19/11/1998
New director appointed
dot icon11/11/1998
New director appointed
dot icon11/11/1998
Return made up to 26/10/98; full list of members
dot icon17/08/1998
New director appointed
dot icon03/04/1998
New director appointed
dot icon26/03/1998
Accounts for a small company made up to 1997-03-31
dot icon27/11/1997
Return made up to 26/10/97; full list of members
dot icon25/11/1997
Director resigned
dot icon25/11/1997
Director resigned
dot icon25/11/1997
Director resigned
dot icon25/11/1997
Director resigned
dot icon25/11/1997
Director resigned
dot icon25/11/1997
Director resigned
dot icon25/11/1997
Director resigned
dot icon25/11/1997
Director resigned
dot icon25/11/1997
Director resigned
dot icon25/11/1997
Director resigned
dot icon25/11/1997
Secretary's particulars changed
dot icon20/11/1997
New director appointed
dot icon16/10/1997
Director resigned
dot icon10/09/1997
New director appointed
dot icon31/01/1997
Accounts for a small company made up to 1996-03-31
dot icon06/01/1997
Registered office changed on 06/01/97 from: 2ND floor 16/26 banner street london EC1Y 8QE
dot icon25/11/1996
Return made up to 26/10/96; no change of members
dot icon09/02/1996
Full accounts made up to 1995-03-31
dot icon03/11/1995
Return made up to 26/10/95; no change of members
dot icon23/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Return made up to 26/10/94; full list of members
dot icon06/02/1994
Accounts for a small company made up to 1993-03-31
dot icon06/12/1993
Return made up to 26/10/93; no change of members
dot icon25/03/1993
Return made up to 26/10/92; no change of members
dot icon03/02/1993
Accounts for a small company made up to 1992-03-31
dot icon25/04/1992
Accounts for a small company made up to 1991-03-31
dot icon07/01/1992
New director appointed
dot icon07/01/1992
New director appointed
dot icon07/01/1992
New director appointed
dot icon07/01/1992
Return made up to 26/10/91; full list of members
dot icon18/12/1991
New director appointed
dot icon17/12/1991
Director resigned
dot icon17/12/1991
Director resigned
dot icon17/12/1991
Director resigned
dot icon14/08/1991
Accounts for a small company made up to 1990-03-31
dot icon20/06/1991
Director resigned
dot icon20/06/1991
Return made up to 06/12/90; full list of members
dot icon19/04/1991
New director appointed
dot icon19/04/1991
New director appointed
dot icon03/01/1991
Director resigned
dot icon03/01/1991
Director resigned
dot icon13/02/1990
Accounts for a small company made up to 1989-03-31
dot icon17/11/1989
Return made up to 26/10/89; full list of members
dot icon17/01/1989
Director's particulars changed
dot icon12/01/1989
Registered office changed on 12/01/89 from: 81 city road london EC1Y 1BD
dot icon17/11/1988
Director resigned;new director appointed
dot icon20/10/1988
Return made up to 13/10/88; full list of members
dot icon18/10/1988
Accounts for a small company made up to 1988-03-31
dot icon02/09/1988
Director resigned;new director appointed
dot icon02/09/1988
New director appointed
dot icon24/08/1988
Director resigned;new director appointed
dot icon22/08/1988
Director resigned;new director appointed
dot icon15/12/1987
Full accounts made up to 1987-03-31
dot icon29/10/1987
Return made up to 13/10/87; full list of members
dot icon29/10/1987
New director appointed
dot icon29/10/1987
Director resigned;new director appointed
dot icon29/10/1987
Director resigned;new director appointed
dot icon10/01/1987
Accounts for a small company made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/10/1986
Return made up to 02/10/86; full list of members
dot icon27/08/1986
New director appointed
dot icon11/08/1986
New director appointed
dot icon05/08/1986
New director appointed
dot icon23/07/1986
Accounts made up to 1985-03-31
dot icon23/07/1986
Resolutions
dot icon14/07/1986
New director appointed
dot icon09/07/1986
Director resigned
dot icon13/06/1986
Return made up to 21/09/85; full list of members
dot icon13/06/1986
Secretary resigned;new secretary appointed
dot icon13/06/1986
Registered office changed on 13/06/86 from: 114 fore street hertford herts SG14 1AG
dot icon07/06/1986
New director appointed
dot icon03/06/1986
New director appointed
dot icon07/03/1984
Incorporation
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
31/03/2025
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
450.00
-
0.00
-
-
2022
0
450.00
-
0.00
-
-
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LSH RESIDENTIAL COSEC LTD
Corporate Director
24/04/2020 - 29/01/2024
986
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Corporate Secretary
18/08/2005 - 01/05/2006
187
Massey, Neil Lee
Director
23/10/1997 - 15/12/2000
5
Dr Andrew Stanley Armstrong
Director
23/10/1997 - 08/05/2001
5
Bird, Dominic
Secretary
30/07/2004 - 18/08/2005
-

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 LANCEGREEN LIMITED

LANCEGREEN LIMITED is an(a) Active company incorporated on 07/03/1984 with the registered office located at North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF. There are currently 4 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 LANCEGREEN LIMITED?

toggle

LANCEGREEN LIMITED is currently Active. It was registered on 07/03/1984 .

Where is LANCEGREEN LIMITED located?

toggle

LANCEGREEN LIMITED is registered at North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF.

What does LANCEGREEN LIMITED do?

toggle

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

What is the latest filing for LANCEGREEN LIMITED?

toggle

The latest filing was on 25/11/2025: Micro company accounts made up to 2025-03-31.