Company NameLancashire Homes Limited
Company StatusDissolved
Company Number01652361
CategoryPrivate Limited Company
Incorporation Date19 July 1982(41 years, 9 months ago)
Dissolution Date24 February 2024 (2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJanet Harrison
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1991(9 years after company formation)
Appointment Duration32 years, 7 months (closed 24 February 2024)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Rsm Advisory Llp 9th Floor 3 Hardman Street
Manchester
M3 3HF
Director NameMr Paul Graham Harrison
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1991(9 years after company formation)
Appointment Duration32 years, 7 months (closed 24 February 2024)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressC/O Rsm Advisory Llp 9th Floor 3 Hardman Street
Manchester
M3 3HF
Secretary NameJanet Harrison
NationalityBritish
StatusClosed
Appointed24 July 1991(9 years after company formation)
Appointment Duration32 years, 7 months (closed 24 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rsm Advisory Llp 9th Floor 3 Hardman Street
Manchester
M3 3HF

Location

Registered AddressLandmark
St Peter's Square
1 Oxford Street
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

75 at £1Paul Graham Harrison
75.00%
Ordinary
25 at £1Janet Harrison
25.00%
Ordinary

Financials

Year2014
Net Worth£869,917
Cash£40,712
Current Liabilities£102,256

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 December

Charges

16 March 1989Delivered on: 17 March 1989
Satisfied on: 30 September 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The lodge house hammarbank, ambleside road windermere cumbria.
Fully Satisfied
1 August 1988Delivered on: 4 August 1988
Satisfied on: 30 September 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the southerly side of appealing lane st. Annes-on-the-sea lancaster.
Fully Satisfied
5 July 1988Delivered on: 8 July 1988
Satisfied on: 30 September 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being the former walled garden at sedgwick house sedgwick county of cumbria.
Fully Satisfied
5 July 1988Delivered on: 8 July 1988
Satisfied on: 8 November 1990
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at lees close off station road, hesketh bank, nr. Preston county of lancaster.
Fully Satisfied
7 October 1987Delivered on: 13 October 1987
Satisfied on: 30 September 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots 18, 19, 20, 21, 22, 24, 25 & 26 southlands, kirkham, preston, lancs.
Fully Satisfied
25 July 1986Delivered on: 1 August 1986
Satisfied on: 30 September 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sixteen plots of land at southlands numbered 1,2,3,4,5,6,7,8,9,10,11,12,14,15,16,17;.
Fully Satisfied
28 January 1986Delivered on: 5 February 1986
Satisfied on: 30 September 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plots of property known as 16A, 17A, 18A, 19A, 21A, 22A, 23A, 24A, 25A, 26A, 27A, 28A & 29A southland kirkham preston lancs.
Fully Satisfied
29 January 1999Delivered on: 17 February 1999
Satisfied on: 23 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property - thurland castle tunstall lancaster; t/no la 655384. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 October 1984Delivered on: 31 October 1984
Satisfied on: 30 September 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining brook cottage walker lane fulwood preston, lacaster. And/or proceeds of sale thereof.
Fully Satisfied
25 October 1991Delivered on: 7 November 1991
Satisfied on: 9 October 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 96 west drive cleveleys near blackpool lancashire.
Fully Satisfied
23 July 1991Delivered on: 6 August 1991
Satisfied on: 30 September 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 squires court south clifton st lytham and garage.
Fully Satisfied
23 July 1991Delivered on: 6 August 1991
Satisfied on: 30 September 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 summerfields st annes on the sea in the county of lancester.
Fully Satisfied
23 July 1991Delivered on: 6 August 1991
Satisfied on: 30 September 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & building k/a cardwell farm, treates, kirkham near preston county of lancaster.
Fully Satisfied
12 September 1983Delivered on: 21 September 1983
Satisfied on: 30 September 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied
19 June 1998Delivered on: 24 June 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 fell view swarthmoor cumbria the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
16 February 1998Delivered on: 27 February 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the freehold property 18 castle close stockton on tees title number CE86940 all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property. By way of fixed charge the plant, machinery and fixtures and fittings, furniture, furnishings, equipment, tools and other chattels, goodwill of any business and the proceeds of any insurance.
Outstanding
25 November 1997Delivered on: 5 December 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- the f/h property k/a loughrigg brow ambleside cumbria. The present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Outstanding
12 November 1997Delivered on: 18 November 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land known as 27 convent close aughton ormskirk west lancashire T.n LA643186 by way of fixed charge the plant machinery fixtures fittings the furniture furnishings equipment tools and other chattels the present and future goodwill of any business and the proceeds of any insurance or the assets.
Outstanding
12 November 1997Delivered on: 18 November 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land known as 26 little poulton poulton le fylde lancashire T.n LA797491 by way of fixed charge the plant machinery fixtures fittings and furniture furnishings equipment tools and other chattels the present and future goodwill of any business and the proceeds of any insurance or the assets.
Outstanding
12 November 1997Delivered on: 18 November 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land known as 6 yeats close and garage kendal south lakeland cumbria t/n CU41391 by way of fixed charge the plant machinery fixtures fittings and furniture furnishings equipment tools and other chattels the present and future goodwill of any business and the proceeds of any insurance or the assets.
Outstanding
13 December 1994Delivered on: 15 December 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate at landing close ulverston cumbria. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 January 1994Delivered on: 15 January 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land at lakeside, ulverston, cumbria k/a the landing and landing, how field and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
30 June 1993Delivered on: 5 July 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage property k/a 8 old school close, leyland, preston, lancaster t/no. LA595152 and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
17 December 1992Delivered on: 21 December 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 new rd,thornton cleveleys,lancs. The benefit of all covenants............the plant,machinery,fixtures,fittings,furniture,equipment....etc. The goodwill of business. See form 395.
Outstanding
13 August 1992Delivered on: 15 August 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
1 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100
(5 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
16 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
2 December 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
18 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
30 May 2013Registered office address changed from Elswick Manor Watery Gate Lane Elswick Preston Lancashire PR4 3YH on 30 May 2013 (1 page)
30 May 2013Secretary's details changed for Janet Harrison on 30 May 2013 (2 pages)
30 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
30 May 2013Director's details changed for Mr Paul Graham Harrison on 30 May 2013 (2 pages)
30 May 2013Director's details changed for Janet Harrison on 30 May 2013 (2 pages)
26 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
15 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
19 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
22 July 2011Director's details changed for Janet Harrison on 22 July 2011 (2 pages)
22 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
13 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (14 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 June 2009Return made up to 24/05/09; full list of members (4 pages)
29 January 2009Registered office changed on 29/01/2009 from 54 caunce street blackpool FY1 3LJ (1 page)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 June 2008Return made up to 24/05/08; full list of members (4 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 July 2007Return made up to 24/05/07; no change of members (7 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 August 2006Return made up to 24/05/06; full list of members (7 pages)
23 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 June 2005Return made up to 24/05/05; full list of members (7 pages)
10 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 July 2004Return made up to 24/05/04; full list of members (7 pages)
24 May 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
19 June 2003Return made up to 24/05/03; full list of members (7 pages)
26 January 2003Accounts for a small company made up to 31 December 2001 (6 pages)
4 July 2002Return made up to 24/05/02; full list of members (7 pages)
19 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 June 2001Return made up to 24/05/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 June 2000Return made up to 24/05/00; full list of members (6 pages)
16 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 June 1999Return made up to 24/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 1999Particulars of mortgage/charge (3 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
11 June 1998Return made up to 24/05/98; no change of members (4 pages)
27 February 1998Particulars of mortgage/charge (3 pages)
5 December 1997Particulars of mortgage/charge (3 pages)
18 November 1997Particulars of mortgage/charge (3 pages)
18 November 1997Particulars of mortgage/charge (3 pages)
18 November 1997Particulars of mortgage/charge (3 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
25 June 1997Return made up to 24/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
31 May 1996Return made up to 24/05/96; no change of members (4 pages)
6 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
31 May 1995Return made up to 24/05/95; no change of members (4 pages)