Company number 06772333
Status Active
Incorporation Date 12 December 2008
Company Type Private Limited Company
Address THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, BS1 4DJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
GBP 1
. The most likely internet sites of LANCASTER ASSETS HOLDINGS LIMITED are www.lancasterassetsholdings.co.uk, and www.lancaster-assets-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. Lancaster Assets Holdings Limited is a Private Limited Company.
The company registration number is 06772333. Lancaster Assets Holdings Limited has been working since 12 December 2008.
The present status of the company is Active. The registered address of Lancaster Assets Holdings Limited is Third Floor Broad Quay House Prince Street Bristol Bs1 4dj. . SEMPERIAN SECRETARIAT SERVICES LIMITED is a Secretary of the company. SIMPSON, Jonathan Michael is a Director of the company. PPP NOMINEE DIRECTORS LIMITED is a Director of the company. Secretary CLEAR, Kim Michele has been resigned. Secretary SISEC LIMITED has been resigned. Director BIRCH, Alan Edward has been resigned. Director DOUGHTY, William Robert has been resigned. Director ELLIS, David James has been resigned. Director LOVITING LIMITED has been resigned. Director RHODES, Andrew Charles Mutch has been resigned. Director SERJEANTS' INN NOMINEES LIMITED has been resigned. Director SEYMOUR, Michael John has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
SEMPERIAN SECRETARIAT SERVICES LIMITED
Appointed Date: 20 May 2009
Director
PPP NOMINEE DIRECTORS LIMITED
Appointed Date: 15 September 2011
Resigned Directors
Secretary
SISEC LIMITED
Resigned: 12 December 2008
Appointed Date: 12 December 2008
Director
BIRCH, Alan Edward
Resigned: 15 September 2011
Appointed Date: 12 December 2008
55 years old
Director
LOVITING LIMITED
Resigned: 12 December 2008
Appointed Date: 12 December 2008
Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 12 December 2008
Appointed Date: 12 December 2008
LANCASTER ASSETS HOLDINGS LIMITED Events
03 Jan 2017
Confirmation statement made on 3 January 2017 with updates
28 Sep 2016
Accounts for a dormant company made up to 31 March 2016
14 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
20 Nov 2015
Accounts for a dormant company made up to 31 March 2015
19 Dec 2014
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
...
... and 34 more events
18 Dec 2008
Appointment terminated director michael seymour
18 Dec 2008
Appointment terminated secretary sisec LIMITED
18 Dec 2008
Registered office changed on 18/12/2008 from 21 holborn viaduct london essex EC1A 2DY
15 Dec 2008
Company name changed 3621ST single member shelf trading company LIMITED\certificate issued on 15/12/08
12 Dec 2008
Incorporation