LANCER BUILDINGS LTD
INDUSTRIAL ESTATE,


Company number NI038465
Status Active
Incorporation Date 27 April 2000
Company Type Private Limited Company
Address TURBETT & CO, LANCER BUILDINGS, GORTRUSH, INDUSTRIAL ESTATE,, OMAGH, CO. TYRONE, BT78 5EJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 4 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of LANCER BUILDINGS LTD are www.lancerbuildings.co.uk, and www.lancer-buildings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Lancer Buildings Ltd is a Private Limited Company. The company registration number is NI038465. Lancer Buildings Ltd has been working since 27 April 2000. The present status of the company is Active. The registered address of Lancer Buildings Ltd is Turbett Co Lancer Buildings Gortrush Industrial Estate Omagh Co Tyrone Bt78 5ej. . TURBETT, James Stephen is a Secretary of the company. BARRETT, Stephen is a Director of the company. DEES, Christopher is a Director of the company. NETHERY, Charles John is a Director of the company. TURBETT, James Stephen is a Director of the company. Director BARRETT, Martin has been resigned. Director HEENAN, Sandra has been resigned. Director KANE, Dorothy May has been resigned. Director MCNEILL, Eleanor Shirley has been resigned. Director STEVENSON, Maurice Leslie has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TURBETT, James Stephen
Appointed Date: 27 April 2000

Director
BARRETT, Stephen
Appointed Date: 28 January 2013
46 years old

Director
DEES, Christopher
Appointed Date: 01 September 2000
66 years old

Director
NETHERY, Charles John
Appointed Date: 01 February 2001
60 years old

Director
TURBETT, James Stephen
Appointed Date: 07 August 2000
63 years old

Resigned Directors

Director
BARRETT, Martin
Resigned: 28 January 2013
Appointed Date: 01 February 2001
74 years old

Director
HEENAN, Sandra
Resigned: 01 February 2001
Appointed Date: 07 August 2000
51 years old

Director
KANE, Dorothy May
Resigned: 07 August 2000
Appointed Date: 27 April 2000
89 years old

Director
MCNEILL, Eleanor Shirley
Resigned: 07 August 2000
Appointed Date: 27 April 2000
65 years old

Director
STEVENSON, Maurice Leslie
Resigned: 13 June 2008
Appointed Date: 01 February 2001
59 years old

LANCER BUILDINGS LTD Events

25 Oct 2016
Total exemption small company accounts made up to 30 April 2016
13 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 4

27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
11 May 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 4

28 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 56 more events
09 Aug 2000
Resolution to change name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Apr 2000
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Apr 2000
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Apr 2000
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Apr 2000
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

LANCER BUILDINGS LTD Charges

16 December 2005
Debenture
Delivered: 30 December 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage debenture - all monies. The company (to the intent…
15 January 2003
Mortgage or charge
Delivered: 23 January 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies charge folio no. TY14047L county tyrone folio…
17 January 2002
Mortgage or charge
Delivered: 24 January 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Charge - all monies folio no. (Being part of the lands…
2 February 2001
Mortgage or charge
Delivered: 9 February 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies. Mortgage debenture. Folio no. (Being part of…