UKBizDB.co.uk

THE LANCASTER CENTRE (ENFIELD)

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

This company is commonly known as The Lancaster Centre (enfield). The company was founded 20 years ago and was given the registration number 04956566. The firm's registered office is in ENFIELD. You can find them at 103 Mandeville Road, , Enfield, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:THE LANCASTER CENTRE (ENFIELD)
Company Number:04956566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2003
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:103 Mandeville Road, Enfield, England, EN3 6SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
103, Mandeville Road, Enfield, England, EN3 6SH

Secretary20 June 2018Active
103, Mandeville Road, Enfield, England, EN3 6SH

Director19 April 2018Active
103, Mandeville Road, Enfield, England, EN3 6SH

Director19 April 2018Active
The Lancaster Centre, 53 Lancaster Road, Enfield, EN2 0BU

Secretary05 March 2004Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Secretary07 November 2003Active
30, Cedars Court, Church Street, London, England, N9 9AJ

Director17 January 2013Active
Woodhurst 1b, Old Park Road, Palmers Green, London, England, N13 4RG

Director11 March 2010Active
100, Albany Park Avenue, Enfield, England, EN3 5NX

Director20 January 2012Active
The Lancaster Centre, 53 Lancaster Road, Enfield, EN2 0BU

Director22 January 2009Active
27 Borrowdale Court, 1 Gordon Hill, Enfield, EN2 0QJ

Director05 March 2004Active
14 Robyns Way, Sevenoaks, TN13 3EA

Director07 November 2003Active
89 Goat Lane, Forty Hill Enfield, London, EN1 4UB

Director06 July 2004Active
56, Westfield Close, Enfield, England, EN3 7RU

Director01 September 2014Active
41 Chase Side, Enfield, EN2 6NB

Director05 March 2004Active
10, Primrose Avenue, Enfield, England, EN2 0SY

Director20 January 2012Active
The Lancaster Centre, 53 Lancaster Road, Enfield, EN2 0BU

Director16 April 2015Active
89 Smarts Green, Cheshunt, EN7 6BD

Director07 November 2003Active
16a Myddleton Road, London, N22 8NR

Director07 November 2003Active
103, Mandeville Road, Enfield, England, EN3 6SH

Director19 April 2018Active
52, Rectory Wood, Harlow, England, CM20 1RE

Director17 January 2012Active
116, Gordon Road, Enfield, England, EN2 0QB

Director12 January 2006Active
27 Picardy House, Cedar Road, Enfield, EN2 0PD

Director17 January 2008Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Director07 November 2003Active

People with Significant Control

Mr Paul Beale
Notified on:22 May 2019
Status:Active
Date of birth:April 1971
Nationality:English
Country of residence:England
Address:103, Mandeville Road, Enfield, England, EN3 6SH
Nature of control:
  • Significant influence or control as trust
Mr Edward Christopher Connolly
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:103, Mandeville Road, Enfield, England, EN3 6SH
Nature of control:
  • Significant influence or control as trust
Ms Lynne Karen Lambert
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Address:The Lancaster Centre, 53 Lancaster Road, Enfield, EN2 0BU
Nature of control:
  • Significant influence or control as trust
Mrs Marguerite Annette Wilson
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Address:The Lancaster Centre, 53 Lancaster Road, Enfield, EN2 0BU
Nature of control:
  • Significant influence or control as trust
Ms Anne Peck
Notified on:06 April 2016
Status:Active
Date of birth:August 1936
Nationality:British
Address:The Lancaster Centre, 53 Lancaster Road, Enfield, EN2 0BU
Nature of control:
  • Significant influence or control as trust
Mrs Rosaline Pamela Pettit
Notified on:06 April 2016
Status:Active
Date of birth:April 1941
Nationality:British
Address:The Lancaster Centre, 53 Lancaster Road, Enfield, EN2 0BU
Nature of control:
  • Significant influence or control as trust

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
2021-09-07Gazette

Gazette dissolved compulsory.

Download
2021-02-19Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Accounts

Change account reference date company previous shortened.

Download
2019-08-27Accounts

Change account reference date company previous shortened.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Persons with significant control

Notification of a person with significant control.

Download
2019-08-12Officers

Termination director company with name termination date.

Download
2019-08-12Officers

Termination director company with name termination date.

Download
2019-08-12Persons with significant control

Cessation of a person with significant control.

Download
2019-04-08Address

Change registered office address company with date old address new address.

Download
2019-04-08Address

Change registered office address company with date old address new address.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Officers

Appoint person secretary company with name date.

Download
2018-06-20Officers

Appoint person director company with name date.

Download
2018-06-20Persons with significant control

Cessation of a person with significant control.

Download
2018-06-20Officers

Appoint person director company with name date.

Download
2018-06-20Officers

Appoint person director company with name date.

Download
2018-06-20Officers

Termination director company with name termination date.

Download
2018-06-20Persons with significant control

Cessation of a person with significant control.

Download
2018-06-20Officers

Termination director company with name termination date.

Download
2018-06-20Officers

Termination director company with name termination date.

Download
2018-06-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.