UKBizDB.co.uk

SEMPERIAN (LANCASTER) INVESTMENTS LIMITED

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

This company is commonly known as Semperian (lancaster) Investments Limited. The company was founded 18 years ago and was given the registration number 05659981. The firm's registered office is in LONDON. You can find them at 4th Floor, 1 Gresham Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SEMPERIAN (LANCASTER) INVESTMENTS LIMITED
Company Number:05659981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:4th Floor, 1 Gresham Street, London, United Kingdom, EC2V 7BX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 1 Gresham Street, London, United Kingdom, EC2V 7BX

Corporate Secretary31 March 2009Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director31 October 2017Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director31 March 2023Active
41 Links Road, Epsom, KT17 3PP

Secretary08 February 2006Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Secretary21 December 2005Active
7 Silsbury Grove, Standish, Wigan, WN6 0EY

Director12 January 2009Active
Batts Row Cottage, Laverstoke Lane, Laverstoke, Whitchurch, RG28 7PA

Director31 March 2009Active
77, Kenley Road, London, SW19 3DU

Director16 October 2008Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director31 March 2012Active
79 Lawn Road, London, NW3 2XB

Director12 January 2009Active
5 Strand, London, WC2N 5AF

Corporate Director09 February 2006Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Director21 December 2005Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Corporate Director15 September 2011Active
140, London Wall, London, EC2Y 5DN

Corporate Director09 February 2006Active

People with Significant Control

Semperian Ppp Newco 2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fourth Floor 1, Gresham Street, London, England, EC2V 7BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Officers

Change person director company with change date.

Download
2023-08-23Accounts

Accounts with accounts type dormant.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type dormant.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type dormant.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type dormant.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type dormant.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-07Accounts

Accounts with accounts type dormant.

Download
2018-06-05Officers

Change person director company with change date.

Download
2018-01-27Officers

Change person director company with change date.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-14Persons with significant control

Notification of a person with significant control.

Download
2017-11-14Officers

Termination director company with name termination date.

Download
2017-11-14Officers

Appoint person director company with name date.

Download
2017-09-18Accounts

Accounts with accounts type dormant.

Download
2017-05-19Officers

Change corporate secretary company with change date.

Download
2017-04-04Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.