LANCELOT PROPERTIES LIMITED
RICHMOND

Hellopages » County Durham » County Durham » DL11 7DU

Company number 01902708
Status Active
Incorporation Date 4 April 1985
Company Type Private Limited Company
Address ROKEBY DEVELOPMENTS, HILLSIDE HOUSE, BARNINGHAM, RICHMOND, NORTH YORKSHIRE, DL11 7DU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LANCELOT PROPERTIES LIMITED are www.lancelotproperties.co.uk, and www.lancelot-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. The distance to to Heighington Rail Station is 14 miles; to Bishop Auckland Rail Station is 14.2 miles; to Newton Aycliffe Rail Station is 14.4 miles; to Durham Rail Station is 23.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lancelot Properties Limited is a Private Limited Company. The company registration number is 01902708. Lancelot Properties Limited has been working since 04 April 1985. The present status of the company is Active. The registered address of Lancelot Properties Limited is Rokeby Developments Hillside House Barningham Richmond North Yorkshire Dl11 7du. The company`s financial liabilities are £13.91k. It is £0k against last year. . GOODALL, Frederick Thomas William is a Secretary of the company. GOODALL, Adrian John Phipps is a Director of the company. Secretary GOODALL, Adrian John Phipps has been resigned. Secretary GOODALL, Felicity Gail has been resigned. Director LAMBA, David Anthony has been resigned. The company operates in "Development of building projects".


lancelot properties Key Finiance

LIABILITIES £13.91k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GOODALL, Frederick Thomas William
Appointed Date: 01 October 2015

Director

Resigned Directors

Secretary
GOODALL, Adrian John Phipps
Resigned: 17 February 1995

Secretary
GOODALL, Felicity Gail
Resigned: 01 October 2015
Appointed Date: 17 February 1995

Director
LAMBA, David Anthony
Resigned: 17 February 1995
70 years old

Persons With Significant Control

Mr Adrian John Phipps Goodall
Notified on: 1 June 2016
63 years old
Nature of control: Ownership of shares – 75% or more

LANCELOT PROPERTIES LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Nov 2016
Confirmation statement made on 9 September 2016 with updates
22 Feb 2016
Total exemption small company accounts made up to 31 March 2015
24 Nov 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100

24 Nov 2015
Termination of appointment of Felicity Gail Goodall as a secretary on 1 October 2015
...
... and 68 more events
24 Mar 1988
Full accounts made up to 30 September 1986

24 Mar 1988
Return made up to 31/12/86; full list of members

24 Mar 1988
Return made up to 31/12/86; full list of members

01 Feb 1988
Particulars of mortgage/charge

04 Nov 1986
Accounting reference date shortened from 31/03 to 30/09

LANCELOT PROPERTIES LIMITED Charges

25 March 1988
Legal mortgage
Delivered: 12 April 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 31, pendrell road, l/b of lewisham t/n sgl 203421 and the…
25 January 1988
Legal mortgage
Delivered: 1 February 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 40, erlanger road, new cross london. SE14 t/n ln 165868 and…