Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Lancaster Holdings LTD, United Kingdom
View details as a director
Download Report
Watch this company
Reports
Financials
Related companies
Details
Charts
Directors
Filings
Similar name
Reports
Extended Company Report with Annual Accounts
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
shareholder details and share percentages
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
related company news
information about these directors and secretaries in other companies
Financials
Financial Statement (Annual Accounts)
Related companies by name
Lancaster Holdings Limited, Bermuda
Lancaster Holdings NV, Curaçao
Lancaster Holdings Limited, Gibraltar
Lancaster Holdings Ldc, Cayman Islands
Lancaster Holdings Limited, Cayman Islands
Lancaster Holdings Ltd, Malta
Lancaster Holdings SA, Panama
Details
Company type
Private Limited Company
Company Number
11089637
Record last updated
Monday, May 8, 2023 7:30:57 AM UTC
Postal Code
CV8 2SU
Sector
estate, holding, let, limit, operate
Charts
Visits
Directors
Robert William Game
(born on Sep 5, 1967), 28 companies
David James Lanchester
(born on Apr 20, 1960), 176 companies
Vinod Bachulal Vaghela
(born on Aug 2, 1956), 177 companies
David John Veaser
(born on Apr 16, 1938), 7 companies
Andrew Nicholson Batty
(born on Jun 16, 1946), 9 companies
Peter William Collins
(born on Dec 7, 1948), 181 companies
David Lindsey Edwards
(born on Sep 23, 1961), 11 companies
Paul Andrew Hodgson
(born on May 12, 1968), 23 companies
Mark William Keogh
(born on Aug 14, 1961), 63 companies
Karl Robert Meade
(born on Oct 18, 1958), 35 companies
John Henry Moore
(born on Nov 25, 1950), 26 companies
Richard Moore
(born on May 18, 1975), 242 companies
James Smart Neill
(born on May 20, 1950), 21 companies
Mark Douglas Ovens
(born on Jan 13, 1962), 33 companies
Michael John Stevens
(born on Aug 16, 1963), 96 companies
Philip Courtenay Thomas Warner
(born on Apr 3, 1951), 64 companies
Georgina Louise Hartland
(born on Jun 22, 1964), 4 companies
Jeremy Peter Saunders
, 13 companies
Jacqueline Mackie
(born on May 9, 1964), 20 companies
Filings
Document Type
Publication date
Download link
Registry
Apr 30, 2023
Appointment of a man as Director and Ceo
Registry
Jan 16, 2017
Bona vacantia disclaimer
Registry
Jun 8, 2016
Bona vacantia disclaimer 2127128...
Registry
Jun 8, 2016
Bona vacantia disclaimer
Registry
Mar 2, 2016
Bona vacantia disclaimer 2126800...
Registry
Oct 6, 2014
Bona vacantia disclaimer
Registry
Jul 15, 2014
Second notification of strike-off action in london gazette
Registry
Apr 1, 2014
First notification of strike-off action in london gazette
Registry
Jan 2, 2014
Resignation of one Director
Registry
Jan 2, 2014
Resignation of one Director 7894375...
Registry
Dec 23, 2013
Resignation of 2 people: one Company Chief Executive, one Chartered Accountant and one Director (a man)
Registry
Jun 19, 2013
Auditor's letter of resignation
Registry
Jun 13, 2013
Auditor's letter of resignation 7886007...
Registry
May 2, 2013
Change of particulars for director
Registry
May 2, 2013
Change of particulars for director 2590826...
Registry
May 2, 2013
Change of particulars for director
Registry
Mar 13, 2013
Annual return
Registry
Mar 13, 2013
Change of particulars for director
Registry
Mar 13, 2013
Appointment of a person as Secretary
Registry
Feb 1, 2013
Appointment of a person as Secretary 6368...
Registry
Jan 30, 2013
Resignation of one Secretary
Registry
Jan 29, 2013
Resignation of one Secretary (a man)
Financials
Jan 3, 2013
Annual accounts
Registry
Dec 24, 2012
Change of registered office address
Registry
Jul 9, 2012
Change of particulars for director
Registry
Feb 2, 2012
Annual return
Registry
Dec 22, 2011
Resignation of one Director
Registry
Dec 21, 2011
Resignation of one Accountant and one Director (a man)
Financials
Sep 28, 2011
Annual accounts
Registry
Feb 4, 2011
Annual return
Financials
Dec 23, 2010
Annual accounts
Registry
Feb 17, 2010
Statement of satisfaction in full or in part of mortgage or charge
Registry
Feb 17, 2010
Statement of satisfaction in full or in part of mortgage or charge 2183712...
Registry
Feb 17, 2010
Statement of satisfaction in full or in part of mortgage or charge
Registry
Feb 17, 2010
Statement of satisfaction in full or in part of mortgage or charge 7974778...
Registry
Feb 17, 2010
Statement of satisfaction in full or in part of mortgage or charge
Registry
Feb 17, 2010
Statement of satisfaction in full or in part of mortgage or charge 7974796...
Registry
Feb 17, 2010
Statement of satisfaction in full or in part of mortgage or charge
Registry
Feb 17, 2010
Statement of satisfaction in full or in part of mortgage or charge 7974793...
Registry
Feb 17, 2010
Statement of satisfaction in full or in part of mortgage or charge
Registry
Feb 17, 2010
Statement of satisfaction in full or in part of mortgage or charge 7974792...
Registry
Feb 17, 2010
Statement of satisfaction in full or in part of mortgage or charge
Registry
Feb 17, 2010
Statement of satisfaction in full or in part of mortgage or charge 7974796...
Registry
Feb 17, 2010
Statement of satisfaction in full or in part of mortgage or charge
Registry
Feb 17, 2010
Statement of satisfaction in full or in part of mortgage or charge 7974792...
Registry
Feb 17, 2010
Statement of satisfaction in full or in part of mortgage or charge
Registry
Feb 17, 2010
Statement of satisfaction in full or in part of mortgage or charge 7974791...
Registry
Feb 17, 2010
Statement of satisfaction in full or in part of mortgage or charge
Registry
Feb 17, 2010
Statement of satisfaction in full or in part of mortgage or charge 7974787...
Registry
Feb 17, 2010
Statement of satisfaction in full or in part of mortgage or charge
Registry
Feb 17, 2010
Statement of satisfaction in full or in part of mortgage or charge 7974795...
Registry
Feb 17, 2010
Statement of satisfaction in full or in part of mortgage or charge
Registry
Feb 17, 2010
Statement of satisfaction in full or in part of mortgage or charge 7974790...
Registry
Feb 17, 2010
Statement of satisfaction in full or in part of mortgage or charge
Registry
Feb 11, 2010
Annual return
Financials
Dec 18, 2009
Annual accounts
Registry
Oct 20, 2009
Mortgage
Registry
Jul 14, 2009
Appointment of a person
Registry
Jul 10, 2009
Resignation of a person
Registry
Jun 25, 2009
Appointment of a man as Director and Chartered Surveyor
Registry
Feb 27, 2009
Resignation of one Fund Manager and one Director (a man)
Registry
Feb 27, 2009
Resignation of a person
Registry
Feb 17, 2009
Annual return
Registry
Jan 27, 2009
Appointment of a person
Registry
Jan 6, 2009
Resignation of a person
Financials
Dec 23, 2008
Annual accounts
Registry
Dec 1, 2008
Appointment of a man as Director and Chartered Accountant
Registry
Nov 28, 2008
Resignation of one Chartered Accountant and one Director (a man)
Registry
Feb 7, 2008
Annual return
Financials
Jan 15, 2008
Annual accounts
Registry
Feb 9, 2007
Annual return
Financials
Jan 15, 2007
Annual accounts
Registry
Jan 11, 2007
Resignation of a person
Registry
Dec 22, 2006
Resignation of one Chartered Surveyor and one Director (a man)
Registry
Oct 17, 2006
Resignation of a person
Registry
Sep 21, 2006
Resignation of a person 1844637...
Registry
Sep 15, 2006
Resignation of one Chartered Surveyor and one Director (a man)
Registry
Sep 7, 2006
Resignation of one Property Investment Director and one Director (a man)
Registry
Aug 19, 2006
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Aug 19, 2006
Declaration of satisfaction in full or in part of a mortgage or charge 1831456...
Registry
Aug 12, 2006
Particulars of a mortgage or charge
Registry
Jul 24, 2006
Notice of change of directors or secretaries or in their particulars
Registry
Jul 19, 2006
Notice of change of directors or secretaries or in their particulars 1801296...
Registry
Feb 6, 2006
Annual return
Registry
Feb 3, 2006
Appointment of a person
Registry
Jan 20, 2006
Appointment of a man as Fund Manager and Director
Financials
Jan 17, 2006
Annual accounts
Registry
Jan 3, 2006
Particulars of a mortgage or charge
Registry
Dec 14, 2005
Appointment of a person
Registry
Nov 28, 2005
Appointment of a man as Director and Chartered Surveyor
Registry
May 13, 2005
Particulars of a mortgage or charge
Registry
Mar 1, 2005
Annual return
Financials
Jan 13, 2005
Annual accounts
Registry
Jan 12, 2005
Resignation of a person
Registry
Dec 31, 2004
Resignation of one Chartered Accountant and one Director (a man)
Registry
Feb 16, 2004
Annual return
Financials
Jan 12, 2004
Annual accounts
Registry
Nov 14, 2003
Resignation of a person
Registry
Nov 14, 2003
Appointment of a person
Registry
Jul 25, 2003
Resignation of one Chartered Secretary and one Director (a man)
Companies with similar name
Lancaster Holdings Ltd
Lancaster Holdings Ldc
Lancaster Holdings Limited
Lancaster Holdings Limited
Lancaster Holdings SA
Lancaster Holdings NV
Lancaster Partners (Holdings) Limited
Talbot Holdings (Lancaster) Limited
Lancaster Synthesis Holdings Limited
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our
Cookie policy