LANCHESTER SECURITIES LIMITED
AMERSHAM

Hellopages » Buckinghamshire » Chiltern » HP7 0DQ

Company number 02958052
Status Active
Incorporation Date 12 August 1994
Company Type Private Limited Company
Address THE RED HOUSE, 10 MARKET SQUARE, AMERSHAM, BUCKINGHAMSHIRE, HP7 0DQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 12 August 2015 with full list of shareholders Statement of capital on 2015-08-19 GBP 50,000 . The most likely internet sites of LANCHESTER SECURITIES LIMITED are www.lanchestersecurities.co.uk, and www.lanchester-securities.co.uk. The predicted number of employees is 100 to 110. The company’s age is thirty-one years and two months. Lanchester Securities Limited is a Private Limited Company. The company registration number is 02958052. Lanchester Securities Limited has been working since 12 August 1994. The present status of the company is Active. The registered address of Lanchester Securities Limited is The Red House 10 Market Square Amersham Buckinghamshire Hp7 0dq. The company`s financial liabilities are £2949.98k. It is £82.51k against last year. The cash in hand is £544.69k. It is £77.5k against last year. And the total assets are £3096.45k, which is £72.15k against last year. FEARN, Richard David is a Secretary of the company. FEARN, George Norman is a Director of the company. FEARN, Richard David is a Director of the company. Secretary LOVELADY, Andrew Robert has been resigned. Secretary SILVANO, Helen has been resigned. Secretary WILKINSON, Christopher John has been resigned. Secretary WILLIAMS, Stephen Robert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AUSTIN, Ronald George has been resigned. Director BULLIVANT, Peter Wild has been resigned. Director HOSKINSON, Philip Edward has been resigned. Director LOVELADY, Andrew Robert has been resigned. Director OWEN, Michael Barry has been resigned. Director WILLIAMS, Stephen Robert has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


lanchester securities Key Finiance

LIABILITIES £2949.98k
+2%
CASH £544.69k
+16%
TOTAL ASSETS £3096.45k
+2%
All Financial Figures

Current Directors

Secretary
FEARN, Richard David
Appointed Date: 27 April 2012

Director
FEARN, George Norman
Appointed Date: 12 January 1995
94 years old

Director
FEARN, Richard David
Appointed Date: 12 January 1995
63 years old

Resigned Directors

Secretary
LOVELADY, Andrew Robert
Resigned: 27 April 2012
Appointed Date: 01 October 2001

Secretary
SILVANO, Helen
Resigned: 27 April 2012
Appointed Date: 03 June 2003

Secretary
WILKINSON, Christopher John
Resigned: 12 January 1995
Appointed Date: 09 December 1994

Secretary
WILLIAMS, Stephen Robert
Resigned: 01 October 2001
Appointed Date: 12 January 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 December 1994
Appointed Date: 12 August 1994

Director
AUSTIN, Ronald George
Resigned: 23 February 2000
Appointed Date: 12 January 1995
104 years old

Director
BULLIVANT, Peter Wild
Resigned: 12 January 1995
Appointed Date: 09 December 1994
85 years old

Director
HOSKINSON, Philip Edward
Resigned: 28 August 2000
Appointed Date: 12 January 1995
77 years old

Director
LOVELADY, Andrew Robert
Resigned: 27 April 2012
Appointed Date: 01 October 2001
70 years old

Director
OWEN, Michael Barry
Resigned: 27 April 2012
Appointed Date: 23 February 2000
83 years old

Director
WILLIAMS, Stephen Robert
Resigned: 01 October 2001
Appointed Date: 28 August 2000
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 December 1994
Appointed Date: 12 August 1994

Persons With Significant Control

Mr Richard David Fearn
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

LANCHESTER SECURITIES LIMITED Events

12 Aug 2016
Confirmation statement made on 12 August 2016 with updates
30 Apr 2016
Total exemption small company accounts made up to 31 July 2015
19 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 50,000

24 Jul 2015
Registration of charge 029580520022, created on 20 July 2015
21 Jul 2015
Satisfaction of charge 029580520019 in full
...
... and 124 more events
18 Jan 1995
Secretary resigned;new secretary appointed

16 Dec 1994
Director resigned;new director appointed

16 Dec 1994
Secretary resigned;new secretary appointed

16 Dec 1994
Registered office changed on 16/12/94 from: 1 mitchell lane bristol BS1 6BU

12 Aug 1994
Incorporation

LANCHESTER SECURITIES LIMITED Charges

20 July 2015
Charge code 0295 8052 0022
Delivered: 24 July 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 27-29 the broadway thatcham t/no's BK148625 and BK33440…
26 January 2015
Charge code 0295 8052 0021
Delivered: 27 January 2015
Status: Outstanding
Persons entitled: Ceredigion County Council
Description: Leasehold land and buildings k/a 29/31 terrace road…
19 April 2013
Charge code 0295 8052 0020
Delivered: 25 April 2013
Status: Satisfied on 21 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: 27 28 and 29 the broadway thatcham berkshire t/nos BK148625…
19 April 2013
Charge code 0295 8052 0019
Delivered: 25 April 2013
Status: Satisfied on 21 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: 13/13A/15A high street and 1-2 waxhouse gate st albans t/no…
19 April 2013
Charge code 0295 8052 0018
Delivered: 24 April 2013
Status: Outstanding
Persons entitled: Langley Estates Limited
Description: F/H land k/a 18 north parade aberystwyth t/n WA700089, l/h…
29 March 2012
Legal charge
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: Langley Estates Limited
Description: 13/15A high street and 1/2 waxhouse gate, st albans…
31 August 2005
Mortgage deed
Delivered: 3 September 2005
Status: Satisfied on 4 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 8/10 wide bargate, boston, lincolnshire…
13 August 2003
Mortgage
Delivered: 21 August 2003
Status: Satisfied on 4 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property known as or being 28 & 30 henblas street…
13 August 2003
Mortgage deed
Delivered: 15 August 2003
Status: Satisfied on 4 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: 8 bailey street oswestry shropshire t/no: SL62229. Together…
12 December 2002
Mortgage
Delivered: 20 December 2002
Status: Satisfied on 4 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H and l/h k/a 18 north parade and 29-31 terrace road…
7 October 2002
Legal charge
Delivered: 25 October 2002
Status: Satisfied on 4 April 2014
Persons entitled: Kbc Bank N. V.
Description: By way of legal mortgage the f/h property k/a 15 great…
7 October 2002
Deed of assignment by way of charge of rental income
Delivered: 25 October 2002
Status: Satisfied on 4 April 2014
Persons entitled: Kbc Bank Nb
Description: All the rights, titles, benefits and interests whether…
27 June 2000
Deed of assignment by way of charge of rental income
Delivered: 18 July 2000
Status: Satisfied on 4 April 2014
Persons entitled: Kbc Bank N.V.
Description: Assigned rights (as defined therein) together with all…
27 June 2000
Deed of assignment by way of charge of rental income
Delivered: 18 July 2000
Status: Satisfied on 4 April 2014
Persons entitled: Kbc Bank N.V.
Description: Assigned rights (as defined therein) together with all…
27 June 2000
Deed of assignment by way of charge of rental income
Delivered: 18 July 2000
Status: Satisfied on 3 April 2014
Persons entitled: Kbc Bank N.V.
Description: All the assigned rights (as defined therein) together with…
27 June 2000
Legal charge
Delivered: 13 July 2000
Status: Satisfied on 3 April 2014
Persons entitled: Kbc Bank Nv
Description: 13 13A and 15A high street and 1/2 waxhouse gate st albans…
27 June 2000
Legal charge
Delivered: 13 July 2000
Status: Satisfied on 30 July 2003
Persons entitled: Kbc Bank Nv
Description: F/H land k/a 106 high street bromsgrove (being land on the…
27 June 2000
Legal charge
Delivered: 13 July 2000
Status: Satisfied on 3 April 2014
Persons entitled: Kbc Bank Nv
Description: F/H property k/a 19/27 king street thetford t/no NK209516.
9 April 1998
Charge deed
Delivered: 23 April 1998
Status: Satisfied on 30 July 2003
Persons entitled: Bradford & Bingley Building Society
Description: 58 & 60 northgate street chester, 15 great darkgate street…
12 February 1996
Legal charge
Delivered: 13 February 1996
Status: Satisfied on 29 June 1996
Persons entitled: Ethel Austin Investment Properties Limited
Description: Property k/a 116 station road new milton hampshire and all…
6 September 1995
Legal charge
Delivered: 21 September 1995
Status: Satisfied on 2 March 2002
Persons entitled: Ethel Austin Investment Properties Limited
Description: Property k/a 85 high street tring hertfordshire inc…
6 September 1995
Legal charge
Delivered: 21 September 1995
Status: Satisfied on 14 April 2010
Persons entitled: Ethel Austin Investment Properties Limited
Description: Property k/a 15 great darkgate street aberystwyth with…