LANCEWICH LIMITED

Register to unlock more data on OkredoRegister

LANCEWICH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02244485

Incorporation date

15/04/1988

Size

Micro Entity

Contacts

Registered address

Registered address

8 Dyer Road, Wokingham RG40 5PGCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1988)
dot icon03/12/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon10/11/2025
Secretary's details changed for Mr Nicholas Martin on 2020-12-08
dot icon12/09/2025
Micro company accounts made up to 2025-06-30
dot icon22/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon22/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon12/09/2023
Change of details for Lancewich Holdings Ltd as a person with significant control on 2020-12-08
dot icon12/09/2023
Director's details changed for Mr Nicholas Martin on 2020-12-08
dot icon12/09/2023
Director's details changed for Ms Peng Fun Wong on 2020-12-08
dot icon22/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon01/06/2022
Current accounting period extended from 2021-12-31 to 2022-06-30
dot icon22/11/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/01/2021
Confirmation statement made on 2020-11-22 with no updates
dot icon08/12/2020
Registered office address changed from Diesel House Honey Hill Wokingham Berkshire RG40 3BL to 8 Dyer Road Wokingham RG40 5PG on 2020-12-08
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-11-22 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/11/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/11/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/11/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/11/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon25/11/2009
Director's details changed for Peng Fun Wong on 2009-11-24
dot icon25/11/2009
Secretary's details changed for Nicholas Martin on 2009-11-24
dot icon25/11/2009
Director's details changed for Nicholas Martin on 2009-11-24
dot icon06/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/06/2009
Registered office changed on 07/06/2009 from diesel house honey hill wokingham berkshire RG40 3BG
dot icon22/05/2009
Registered office changed on 22/05/2009 from 14 wellington business park dukes ride crowthorne berkshire RG45 6LS
dot icon27/11/2008
Return made up to 22/11/08; full list of members
dot icon18/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/12/2007
Return made up to 22/11/07; full list of members
dot icon11/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/01/2007
Return made up to 22/11/06; full list of members
dot icon07/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/03/2006
Registered office changed on 21/03/06 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH
dot icon10/01/2006
Return made up to 22/11/05; full list of members
dot icon24/10/2005
Accounts for a small company made up to 2004-12-31
dot icon14/12/2004
Resolutions
dot icon14/12/2004
Resolutions
dot icon14/12/2004
Resolutions
dot icon26/11/2004
Return made up to 22/11/04; full list of members
dot icon08/10/2004
Accounts for a small company made up to 2003-12-31
dot icon28/11/2003
Return made up to 22/11/03; full list of members
dot icon28/10/2003
Accounts for a small company made up to 2002-12-31
dot icon26/11/2002
Return made up to 22/11/02; full list of members
dot icon09/08/2002
Accounts for a small company made up to 2001-12-31
dot icon23/11/2001
Return made up to 22/11/01; full list of members
dot icon13/09/2001
Accounts for a small company made up to 2000-12-31
dot icon23/11/2000
Return made up to 22/11/00; full list of members
dot icon26/10/2000
Secretary's particulars changed;director's particulars changed
dot icon26/10/2000
Director's particulars changed
dot icon10/08/2000
Accounts for a small company made up to 1999-12-31
dot icon30/11/1999
Return made up to 22/11/99; full list of members
dot icon19/08/1999
Accounts for a small company made up to 1998-12-31
dot icon03/12/1998
Return made up to 22/11/98; full list of members
dot icon01/12/1998
Registered office changed on 01/12/98 from: 27/31 blandford street london W1H 3AD
dot icon01/12/1998
Secretary's particulars changed;director's particulars changed
dot icon30/06/1998
Accounts for a small company made up to 1997-12-31
dot icon27/01/1998
Return made up to 22/11/97; full list of members
dot icon27/08/1997
Accounts for a small company made up to 1996-12-31
dot icon26/03/1997
£ ic 30000/15000 25/01/97 £ sr 15000@1=15000
dot icon25/03/1997
Director's particulars changed
dot icon05/03/1997
Registered office changed on 05/03/97 from: 8 royal victor place london E3 5SS
dot icon17/02/1997
New secretary appointed;new director appointed
dot icon17/02/1997
Secretary resigned;director resigned
dot icon17/02/1997
Return made up to 22/11/96; full list of members
dot icon08/10/1996
Auditor's resignation
dot icon23/08/1996
Accounts for a small company made up to 1995-12-31
dot icon09/01/1996
Director resigned
dot icon14/12/1995
Return made up to 22/11/95; no change of members
dot icon21/09/1995
Accounts for a small company made up to 1994-12-31
dot icon24/05/1995
Auditor's resignation
dot icon24/05/1995
Auditor's resignation
dot icon04/05/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 22/11/94; full list of members
dot icon30/10/1994
Accounts for a small company made up to 1993-12-31
dot icon14/01/1994
New director appointed
dot icon06/12/1993
Return made up to 22/11/93; full list of members
dot icon14/06/1993
Accounts for a small company made up to 1992-12-31
dot icon11/03/1993
New director appointed
dot icon18/12/1992
Return made up to 22/11/92; no change of members
dot icon14/10/1992
Accounts for a small company made up to 1991-12-31
dot icon30/07/1992
Registered office changed on 30/07/92 from: 10, beauford place, thompsons lane, cambridge. CB5 8AG
dot icon06/12/1991
Return made up to 22/11/91; full list of members
dot icon01/10/1991
Accounts for a small company made up to 1990-12-31
dot icon28/09/1991
Particulars of mortgage/charge
dot icon13/12/1990
Return made up to 07/12/90; full list of members
dot icon14/06/1990
Full accounts made up to 1989-12-31
dot icon16/01/1990
Ad 19/12/89--------- £ si 25000@1=25000 £ ic 5000/30000
dot icon03/01/1990
Resolutions
dot icon03/01/1990
Resolutions
dot icon03/01/1990
Resolutions
dot icon03/01/1990
£ nc 5000/30000 12/12/89
dot icon21/11/1989
Return made up to 26/10/89; full list of members
dot icon09/06/1989
Full accounts made up to 1988-12-31
dot icon13/01/1989
Wd 15/12/88 ad 19/12/88--------- £ si 4998@1=4998 £ ic 2/5000
dot icon05/01/1989
Resolutions
dot icon05/01/1989
Resolutions
dot icon05/01/1989
Resolutions
dot icon05/01/1989
£ nc 1000/5000
dot icon07/09/1988
Accounting reference date notified as 31/12
dot icon29/07/1988
Certificate of change of name
dot icon06/05/1988
Registered office changed on 06/05/88 from: 2 baches street london N1 6UB
dot icon06/05/1988
Director resigned;new director appointed
dot icon06/05/1988
Secretary resigned;new secretary appointed
dot icon15/04/1988
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
30/06/2025
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
15.01K
-
0.00
994.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Nicholas
Director
25/01/1997 - Present
5
Martin, Nicholas
Secretary
25/01/1997 - Present
2

Persons with Significant Control

0

No PSC data available.

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 LANCEWICH LIMITED

LANCEWICH LIMITED is an(a) Active company incorporated on 15/04/1988 with the registered office located at 8 Dyer Road, Wokingham RG40 5PG. 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 LANCEWICH LIMITED?

toggle

LANCEWICH LIMITED is currently Active. It was registered on 15/04/1988 .

Where is LANCEWICH LIMITED located?

toggle

LANCEWICH LIMITED is registered at 8 Dyer Road, Wokingham RG40 5PG.

What does LANCEWICH LIMITED do?

toggle

LANCEWICH LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for LANCEWICH LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-11-22 with no updates.