UKBizDB.co.uk

10 LANCASTER ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 10 Lancaster Road Limited. The company was founded 10 years ago and was given the registration number 08901285. The firm's registered office is in LONDON. You can find them at 10 Lancaster Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:10 LANCASTER ROAD LIMITED
Company Number:08901285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2014
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:10 Lancaster Road, London, N4 4PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10a, Lancaster Road, London, England, N4 4PP

Secretary07 July 2019Active
10a, Lancaster Road, London, England, N4 4PP

Director07 July 2019Active
38, Wonford Road, Exeter, England, EX2 4LD

Director19 February 2014Active
Loft 5, Stibbe Lofts, 11 Newarke Street, Leicester, England, LE1 5SN

Director24 May 2019Active
10 Lancaster Road, London, England, N4 4PP

Director05 April 2016Active
10 Lancaster Road, London, United Kingdom, N4 4PP

Director19 February 2014Active
10 Lancaster Road, London, United Kingdom, N4 4PP

Director19 February 2014Active

People with Significant Control

Ms Helena Jeanette Bayly
Notified on:05 July 2019
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:England
Address:10a, Lancaster Road, London, England, N4 4PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Moinuddin Mushtaque Hoosein
Notified on:24 May 2019
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:Loft 5, Stibbe Lofts, 11 Newarke Street, Leicester, England, LE1 5SN
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Amy Jennifer Elizabeth Attridge
Notified on:19 February 2017
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:10 Lancaster Road, London, England, N4 4PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew James Davies
Notified on:19 February 2017
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:United Kingdom
Address:10 Lancaster Road, London, United Kingdom, N4 4PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Duncan Robert Beck
Notified on:19 February 2017
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:38, Wonford Road, Exeter, England, EX2 4LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-03-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Persons with significant control

Change to a person with significant control.

Download
2021-07-20Officers

Change person secretary company with change date.

Download
2021-07-20Persons with significant control

Change to a person with significant control.

Download
2021-07-20Officers

Change person director company with change date.

Download
2021-07-20Officers

Change person director company with change date.

Download
2021-06-25Gazette

Gazette filings brought up to date.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Gazette

Gazette notice compulsory.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Persons with significant control

Notification of a person with significant control.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-04Officers

Appoint person secretary company with name date.

Download
2019-08-04Officers

Appoint person director company with name date.

Download
2019-07-16Persons with significant control

Cessation of a person with significant control.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-05-24Persons with significant control

Notification of a person with significant control.

Download
2019-05-24Officers

Termination director company with name termination date.

Download
2019-05-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.