VT LANCASTER & SON LIMITED
MARKET RASEN

Hellopages » Lincolnshire » West Lindsey » LN8 3EH

Company number 04359354
Status Active
Incorporation Date 24 January 2002
Company Type Private Limited Company
Address 15 QUEEN STREET, MARKET RASEN, LINCOLNSHIRE, LN8 3EH
Home Country United Kingdom
Nature of Business 47220 - Retail sale of meat and meat products in specialised stores
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 100 . The most likely internet sites of VT LANCASTER & SON LIMITED are www.vtlancasterson.co.uk, and www.vt-lancaster-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Vt Lancaster Son Limited is a Private Limited Company. The company registration number is 04359354. Vt Lancaster Son Limited has been working since 24 January 2002. The present status of the company is Active. The registered address of Vt Lancaster Son Limited is 15 Queen Street Market Rasen Lincolnshire Ln8 3eh. . LANCASTER, Richard Vincent is a Secretary of the company. LANCASTER, Carolyn Louise is a Director of the company. LANCASTER, Richard Vincent is a Director of the company. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Retail sale of meat and meat products in specialised stores".


Current Directors

Secretary
LANCASTER, Richard Vincent
Appointed Date: 01 February 2002

Director
LANCASTER, Carolyn Louise
Appointed Date: 28 January 2002
63 years old

Director
LANCASTER, Richard Vincent
Appointed Date: 28 January 2002
66 years old

Resigned Directors

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 28 January 2002
Appointed Date: 24 January 2002

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 28 January 2002
Appointed Date: 24 January 2002

Persons With Significant Control

Mrs Carolyn Louise Lancaster
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Vincent Lancaster
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VT LANCASTER & SON LIMITED Events

01 Feb 2017
Confirmation statement made on 31 January 2017 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 January 2016
01 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

29 Apr 2015
Total exemption small company accounts made up to 31 January 2015
03 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100

...
... and 38 more events
08 Feb 2002
New director appointed
07 Feb 2002
Registered office changed on 07/02/02 from: 12 york place leeds west yorkshire LS1 2DS
07 Feb 2002
Secretary resigned
07 Feb 2002
Director resigned
24 Jan 2002
Incorporation

VT LANCASTER & SON LIMITED Charges

27 September 2002
Legal charge
Delivered: 15 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15 queen street market rasen lincs with adjoining property…