LANCE PUBLISHING LIMITED
KETTERING

Hellopages » Northamptonshire » Kettering » NN16 8NL

Company number 03253372
Status Active
Incorporation Date 23 September 1996
Company Type Private Limited Company
Address 1ST FLOOR TAILBY HOUSE, BATH ROAD, KETTERING, NORTHAMPTONSHIRE, NN16 8NL
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Particulars of variation of rights attached to shares; Change of share class name or designation; Resolutions RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of LANCE PUBLISHING LIMITED are www.lancepublishing.co.uk, and www.lance-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Corby Rail Station is 6.1 miles; to Wellingborough Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lance Publishing Limited is a Private Limited Company. The company registration number is 03253372. Lance Publishing Limited has been working since 23 September 1996. The present status of the company is Active. The registered address of Lance Publishing Limited is 1st Floor Tailby House Bath Road Kettering Northamptonshire Nn16 8nl. . WARD, Susan Ann is a Secretary of the company. URBAN, Michael is a Director of the company. URBAN, Stephen Peter is a Director of the company. Secretary DANCE, Ruth Elizabeth has been resigned. Secretary MISKELL, Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DANCE, Ruth Elizabeth has been resigned. Director MISKELL, Anthony has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
WARD, Susan Ann
Appointed Date: 28 March 2003

Director
URBAN, Michael
Appointed Date: 09 October 1996
70 years old

Director
URBAN, Stephen Peter
Appointed Date: 01 January 2004
72 years old

Resigned Directors

Secretary
DANCE, Ruth Elizabeth
Resigned: 05 January 1998
Appointed Date: 09 October 1996

Secretary
MISKELL, Anthony
Resigned: 28 March 2003
Appointed Date: 30 September 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 October 1996
Appointed Date: 23 September 1996

Director
DANCE, Ruth Elizabeth
Resigned: 05 January 1998
Appointed Date: 09 October 1996
53 years old

Director
MISKELL, Anthony
Resigned: 30 September 1998
Appointed Date: 09 October 1996
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 October 1996
Appointed Date: 23 September 1996

Persons With Significant Control

Stephen Peter Urban
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Urban
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LANCE PUBLISHING LIMITED Events

17 Jan 2017
Particulars of variation of rights attached to shares
17 Jan 2017
Change of share class name or designation
17 Jan 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

17 Jan 2017
Statement of company's objects
17 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 64 more events
28 Oct 1996
Secretary resigned
28 Oct 1996
New secretary appointed;new director appointed
28 Oct 1996
Director resigned
28 Oct 1996
Registered office changed on 28/10/96 from: 1 mitchell lane bristol BS1 6BU
23 Sep 1996
Incorporation

LANCE PUBLISHING LIMITED Charges

18 August 2010
Debenture
Delivered: 1 September 2010
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
22 April 2005
Debenture
Delivered: 5 May 2005
Status: Satisfied on 7 September 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 September 1998
Fixed and floating charge
Delivered: 17 September 1998
Status: Satisfied on 11 November 2005
Persons entitled: Bibby Factors Limited
Description: By way of fixed charge; (I) any present or future debt…