LANCASTER BUSINESS SERVICES LIMITED
PRESTON AXION BUSINESS SOLUTIONS LIMITED

Hellopages » Lancashire » Wyre » PR3 0QD
Company number 05344430
Status Active
Incorporation Date 27 January 2005
Company Type Private Limited Company
Address 27 JOE LANE, CATTERALL, PRESTON, PR3 0QD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 100 . The most likely internet sites of LANCASTER BUSINESS SERVICES LIMITED are www.lancasterbusinessservices.co.uk, and www.lancaster-business-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Lancaster Business Services Limited is a Private Limited Company. The company registration number is 05344430. Lancaster Business Services Limited has been working since 27 January 2005. The present status of the company is Active. The registered address of Lancaster Business Services Limited is 27 Joe Lane Catterall Preston Pr3 0qd. The company`s financial liabilities are £11.47k. It is £8.13k against last year. And the total assets are £31.4k, which is £3.46k against last year. LANCASTER, Angela Margaret is a Secretary of the company. LANCASTER, Angela Margaret is a Director of the company. LANCASTER, Graham Francis is a Director of the company. Secretary ALCOCK, Alan Trevor Howard has been resigned. Director HARRISON, Nicholas John has been resigned. Director SOUTHERTON, Nichola Jane has been resigned. Director THORNBER, Margaret has been resigned. The company operates in "Other business support service activities n.e.c.".


lancaster business services Key Finiance

LIABILITIES £11.47k
+243%
CASH n/a
TOTAL ASSETS £31.4k
+12%
All Financial Figures

Current Directors

Secretary
LANCASTER, Angela Margaret
Appointed Date: 11 February 2005

Director
LANCASTER, Angela Margaret
Appointed Date: 31 March 2011
49 years old

Director
LANCASTER, Graham Francis
Appointed Date: 04 February 2005
59 years old

Resigned Directors

Secretary
ALCOCK, Alan Trevor Howard
Resigned: 11 February 2005
Appointed Date: 27 January 2005

Director
HARRISON, Nicholas John
Resigned: 14 June 2005
Appointed Date: 24 February 2005
64 years old

Director
SOUTHERTON, Nichola Jane
Resigned: 31 March 2011
Appointed Date: 04 February 2005
67 years old

Director
THORNBER, Margaret
Resigned: 04 February 2005
Appointed Date: 27 January 2005
89 years old

Persons With Significant Control

Mr Graham Francis Lancaster
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

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

LANCASTER BUSINESS SERVICES LIMITED Events

01 Feb 2017
Confirmation statement made on 27 January 2017 with updates
11 Oct 2016
Micro company accounts made up to 31 March 2016
22 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100

02 Dec 2015
Micro company accounts made up to 31 March 2015
06 Feb 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100

...
... and 30 more events
21 Feb 2005
Registered office changed on 21/02/05 from: the manse high street upper dean huntingdon cambridgeshire PE28 0LT
21 Feb 2005
New director appointed
14 Feb 2005
Director resigned
14 Feb 2005
New director appointed
27 Jan 2005
Incorporation