LANCING HOMES LIMITED

Register to unlock more data on OkredoRegister

LANCING HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04010531

Incorporation date

07/06/2000

Size

Full

Contacts

Registered address

Registered address

Kpmg Llp, St James'S Square, Manchester M2 6DSCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2000)
dot icon09/07/2014
Final Gazette dissolved following liquidation
dot icon09/04/2014
Administrator's progress report to 2014-04-01
dot icon09/04/2014
Notice of move from Administration to Dissolution
dot icon10/03/2014
Administrator's progress report to 2014-02-10
dot icon16/09/2013
Administrator's progress report to 2013-08-10
dot icon07/04/2013
Notice of extension of period of Administration
dot icon06/03/2013
Administrator's progress report to 2013-02-10
dot icon16/09/2012
Administrator's progress report to 2012-08-10
dot icon17/04/2012
Administrator's progress report to 2012-02-10
dot icon17/04/2012
Notice of extension of period of Administration
dot icon17/04/2012
Administrator's progress report to 2011-10-03
dot icon17/04/2012
Appointment of an administrator
dot icon17/04/2012
Appointment of an administrator
dot icon17/04/2012
Court order
dot icon29/03/2012
Administrator's progress report to 2012-02-10
dot icon29/03/2012
Notice of extension of period of Administration
dot icon19/06/2011
Notice of deemed approval of proposals
dot icon05/06/2011
Statement of administrator's proposal
dot icon31/05/2011
Statement of affairs with form 2.14B
dot icon14/04/2011
Termination of appointment of Richard Barrett as a secretary
dot icon14/04/2011
Termination of appointment of Mark Shakespeare as a secretary
dot icon14/04/2011
Termination of appointment of Terrence Harrison as a director
dot icon11/04/2011
Termination of appointment of Philip Talbot as a director
dot icon07/04/2011
Registered office address changed from 16 Beecham Court Smithy Brook Road Pemberton Wigan Lancashire WN3 6PR on 2011-04-08
dot icon13/01/2011
Full accounts made up to 2009-12-31
dot icon17/06/2010
Particulars of a mortgage or charge / charge no: 28
dot icon16/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon04/02/2010
Particulars of a mortgage or charge / charge no: 27
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon13/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon05/07/2009
Return made up to 08/06/09; full list of members
dot icon03/04/2009
Full accounts made up to 2007-12-31
dot icon31/03/2009
Resolutions
dot icon17/03/2009
Director's change of particulars / barry smith / 01/06/2008
dot icon14/01/2009
Appointment terminated director barry o'connor
dot icon14/12/2008
Secretary appointed richard barrett
dot icon14/12/2008
Appointment terminated secretary debbie hale
dot icon28/07/2008
Particulars of a mortgage or charge / charge no: 26
dot icon15/07/2008
Particulars of a mortgage or charge / charge no: 25
dot icon01/07/2008
Return made up to 08/06/08; full list of members
dot icon03/03/2008
Director appointed terrance jack harrison
dot icon26/02/2008
Full accounts made up to 2006-12-31
dot icon11/12/2007
Particulars of mortgage/charge
dot icon28/11/2007
Director's particulars changed
dot icon28/11/2007
New director appointed
dot icon28/11/2007
Registered office changed on 29/11/07 from: swift house 136 bradley hall industrial estate standish wigan lancashire WN6 0XQ
dot icon28/11/2007
Secretary resigned
dot icon19/11/2007
Return made up to 08/06/07; full list of members
dot icon15/11/2007
New secretary appointed
dot icon24/10/2007
New secretary appointed
dot icon27/06/2007
Particulars of mortgage/charge
dot icon20/06/2007
Declaration of assistance for shares acquisition
dot icon20/06/2007
Declaration of assistance for shares acquisition
dot icon20/06/2007
Memorandum and Articles of Association
dot icon20/06/2007
Resolutions
dot icon20/06/2007
Resolutions
dot icon15/06/2007
Particulars of mortgage/charge
dot icon12/06/2007
Declaration of satisfaction of mortgage/charge
dot icon12/06/2007
Declaration of satisfaction of mortgage/charge
dot icon12/06/2007
Declaration of satisfaction of mortgage/charge
dot icon12/06/2007
Declaration of satisfaction of mortgage/charge
dot icon12/06/2007
Declaration of satisfaction of mortgage/charge
dot icon12/06/2007
Declaration of satisfaction of mortgage/charge
dot icon12/06/2007
Declaration of satisfaction of mortgage/charge
dot icon12/06/2007
Declaration of satisfaction of mortgage/charge
dot icon27/03/2007
Resolutions
dot icon27/03/2007
Auditor's resignation
dot icon09/03/2007
New director appointed
dot icon06/03/2007
Accounting reference date shortened from 28/02/07 to 31/12/06
dot icon06/03/2007
New secretary appointed
dot icon06/03/2007
New director appointed
dot icon06/03/2007
Registered office changed on 07/03/07 from: norman hurst westoe village south shields tyne & wear NE33 3EB
dot icon06/03/2007
Director resigned
dot icon06/03/2007
Director resigned
dot icon06/03/2007
Director resigned
dot icon06/03/2007
Secretary resigned;director resigned
dot icon14/02/2007
Declaration of satisfaction of mortgage/charge
dot icon14/02/2007
Declaration of satisfaction of mortgage/charge
dot icon14/02/2007
Declaration of satisfaction of mortgage/charge
dot icon14/02/2007
Declaration of satisfaction of mortgage/charge
dot icon14/02/2007
Declaration of satisfaction of mortgage/charge
dot icon14/02/2007
Declaration of satisfaction of mortgage/charge
dot icon14/02/2007
Declaration of satisfaction of mortgage/charge
dot icon22/01/2007
Particulars of mortgage/charge
dot icon18/12/2006
Particulars of mortgage/charge
dot icon06/12/2006
Particulars of mortgage/charge
dot icon24/09/2006
Full accounts made up to 2006-02-28
dot icon23/08/2006
Particulars of mortgage/charge
dot icon18/07/2006
Particulars of mortgage/charge
dot icon28/06/2006
Return made up to 08/06/06; full list of members
dot icon03/10/2005
Particulars of mortgage/charge
dot icon19/09/2005
Full accounts made up to 2005-02-28
dot icon17/08/2005
Particulars of mortgage/charge
dot icon10/07/2005
Return made up to 08/06/05; full list of members
dot icon28/09/2004
Full accounts made up to 2004-02-29
dot icon29/06/2004
Return made up to 08/06/04; full list of members
dot icon21/06/2004
Particulars of mortgage/charge
dot icon26/05/2004
Particulars of mortgage/charge
dot icon05/11/2003
Particulars of mortgage/charge
dot icon08/09/2003
Full accounts made up to 2003-02-28
dot icon21/08/2003
Declaration of satisfaction of mortgage/charge
dot icon21/08/2003
Declaration of satisfaction of mortgage/charge
dot icon21/08/2003
Declaration of satisfaction of mortgage/charge
dot icon21/08/2003
Declaration of satisfaction of mortgage/charge
dot icon21/08/2003
Declaration of satisfaction of mortgage/charge
dot icon21/08/2003
Particulars of mortgage/charge
dot icon08/08/2003
Particulars of mortgage/charge
dot icon08/08/2003
Particulars of mortgage/charge
dot icon08/08/2003
Particulars of mortgage/charge
dot icon08/08/2003
Particulars of mortgage/charge
dot icon08/08/2003
Particulars of mortgage/charge
dot icon06/07/2003
Return made up to 08/06/03; full list of members
dot icon01/01/2003
Full accounts made up to 2002-02-28
dot icon26/12/2002
Particulars of mortgage/charge
dot icon28/10/2002
Particulars of mortgage/charge
dot icon25/10/2002
Particulars of mortgage/charge
dot icon23/10/2002
New director appointed
dot icon15/10/2002
Ad 08/10/02--------- £ si 24000@1=24000 £ ic 376000/400000
dot icon22/07/2002
Return made up to 08/06/02; full list of members
dot icon22/07/2002
Accounting reference date extended from 31/12/01 to 28/02/02
dot icon16/06/2002
Total exemption full accounts made up to 2000-12-31
dot icon09/05/2002
Particulars of mortgage/charge
dot icon27/03/2002
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon21/03/2002
Particulars of mortgage/charge
dot icon16/08/2001
Nc inc already adjusted 10/08/01
dot icon16/08/2001
New director appointed
dot icon16/08/2001
Ad 10/08/01--------- £ si 375998@1=375998 £ ic 2/376000
dot icon16/08/2001
Resolutions
dot icon16/08/2001
Resolutions
dot icon16/08/2001
Resolutions
dot icon16/08/2001
Resolutions
dot icon09/07/2001
Return made up to 08/06/01; full list of members
dot icon27/06/2000
Registered office changed on 28/06/00 from: midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU
dot icon27/06/2000
New secretary appointed;new director appointed
dot icon27/06/2000
New director appointed
dot icon12/06/2000
Secretary resigned
dot icon12/06/2000
Director resigned
dot icon07/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Talbot, Philip
Director
20/05/2007 - 05/04/2011
66
NOMINEE COMPANY SECRETARIES LIMITED
Nominee Secretary
07/06/2000 - 07/06/2000
461
Nominee Company Directors Limited
Nominee Director
07/06/2000 - 07/06/2000
442
Lucas, Shaun Ian
Director
09/08/2001 - 25/02/2007
15
Smith, Barry David
Director
25/02/2007 - Present
30

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LANCING HOMES LIMITED

LANCING HOMES LIMITED is an(a) Dissolved company incorporated on 07/06/2000 with the registered office located at Kpmg Llp, St James'S Square, Manchester M2 6DS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LANCING HOMES LIMITED?

toggle

LANCING HOMES LIMITED is currently Dissolved. It was registered on 07/06/2000 and dissolved on 09/07/2014.

Where is LANCING HOMES LIMITED located?

toggle

LANCING HOMES LIMITED is registered at Kpmg Llp, St James'S Square, Manchester M2 6DS.

What does LANCING HOMES LIMITED do?

toggle

LANCING HOMES LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for LANCING HOMES LIMITED?

toggle

The latest filing was on 09/07/2014: Final Gazette dissolved following liquidation.