Company NameLancaster Maloney Martin Ltd
Company StatusActive
Company Number04846621
CategoryPrivate Limited Company
Incorporation Date25 July 2003(20 years, 9 months ago)
Previous NameLancaster Maloney Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameSteven Wayne Lancaster
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBancroft Cottage
Flatts Lane
Kettleshulme
Cheshire
SK23 7QY
Director NameMr Peter Maloney
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Frewland Avenue
Stockport
Cheshire
SK3 8TZ
Secretary NamePeter Maloney
NationalityBritish
StatusCurrent
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Frewland Avenue
Stockport
Cheshire
SK3 8TZ
Director NameMr Mark Anthony Bridge
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(11 years after company formation)
Appointment Duration9 years, 9 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressEquitas House Unit 6 Station View
Rhino Court
Stockport
SK7 5ER
Director NameMr Marcus James Francis Armand
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(19 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEquitas House Unit 6 Station View
Rhino Court
Stockport
SK7 5ER
Director NameMr Joshua Thomas Martin
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2022(19 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressEquitas House Unit 6 Station View
Rhino Court
Stockport
SK7 5ER
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2SN
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2SN

Contact

Websitelancastermaloney.co.uk

Location

Registered AddressEquitas House Unit 6 Station View
Rhino Court
Stockport
SK7 5ER
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Shareholders

1 at £1Claire Maloney
25.00%
Ordinary D
1 at £1Joanne Lancaster
25.00%
Ordinary E
1 at £1Peter Maloney
25.00%
Ordinary
1 at £1Steven Wayne Lancaster
25.00%
Ordinary

Financials

Year2014
Net Worth£472,480
Cash£461,860
Current Liabilities£175,928

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

16 August 2023Termination of appointment of Peter Maloney as a secretary on 22 September 2022 (1 page)
16 August 2023Confirmation statement made on 2 August 2023 with updates (4 pages)
30 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
25 October 2022Company name changed lancaster maloney LIMITED\certificate issued on 25/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-25
(3 pages)
28 September 2022Appointment of Mr Marcus James Francis Armand as a director on 22 September 2022 (2 pages)
28 September 2022Memorandum and Articles of Association (10 pages)
28 September 2022Cancellation of shares. Statement of capital on 1 September 2011
  • GBP 4
(4 pages)
28 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 September 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Ratification of allotment on 31 july 2009 22/09/2022
(2 pages)
27 September 2022Notification of Abm Investment Consultancy Ltd as a person with significant control on 22 September 2022 (2 pages)
27 September 2022Cessation of Peter Maloney as a person with significant control on 22 September 2022 (1 page)
27 September 2022Cessation of Steven Wayne Lancaster as a person with significant control on 22 September 2022 (1 page)
23 September 2022Appointment of Mr Joshua Thomas Martin as a director on 23 September 2022 (2 pages)
18 August 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 August 2022Statement of capital following an allotment of shares on 31 July 2009
  • GBP 4
(2 pages)
3 August 2022Confirmation statement made on 2 August 2022 with updates (5 pages)
29 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
30 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
12 August 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
11 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
31 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
14 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
16 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 February 2017Registered office address changed from Mottram House 43 Greek Street Stockport Greater Manchester SK3 8AX to Equitas House Unit 6 Station View Rhino Court Stockport SK7 5ER on 15 February 2017 (1 page)
15 February 2017Registered office address changed from Mottram House 43 Greek Street Stockport Greater Manchester SK3 8AX to Equitas House Unit 6 Station View Rhino Court Stockport SK7 5ER on 15 February 2017 (1 page)
24 August 2016Confirmation statement made on 25 July 2016 with updates (7 pages)
24 August 2016Confirmation statement made on 25 July 2016 with updates (7 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 4
(6 pages)
7 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 4
(6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
6 October 2014Appointment of Mr Mark Anthony Bridge as a director on 1 August 2014 (2 pages)
6 October 2014Appointment of Mr Mark Anthony Bridge as a director on 1 August 2014 (2 pages)
6 October 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 4
(6 pages)
6 October 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 4
(6 pages)
6 October 2014Appointment of Mr Mark Anthony Bridge as a director on 1 August 2014 (2 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 4
(6 pages)
29 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 4
(6 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
17 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
17 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 February 2012Purchase of own shares. (3 pages)
6 February 2012Purchase of own shares. (3 pages)
24 August 2011Secretary's details changed for Peter Maloney on 1 September 2010 (2 pages)
24 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
24 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
24 August 2011Secretary's details changed for Peter Maloney on 1 September 2010 (2 pages)
24 August 2011Director's details changed for Peter Maloney on 1 September 2010 (2 pages)
24 August 2011Secretary's details changed for Peter Maloney on 1 September 2010 (2 pages)
24 August 2011Director's details changed for Peter Maloney on 1 September 2010 (2 pages)
24 August 2011Director's details changed for Peter Maloney on 1 September 2010 (2 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
26 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
31 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
7 September 2009Return made up to 25/07/09; full list of members (4 pages)
7 September 2009Return made up to 25/07/09; full list of members (4 pages)
17 August 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
17 August 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
24 December 2008Return made up to 25/07/08; full list of members (4 pages)
24 December 2008Return made up to 25/07/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
1 November 2007Return made up to 25/07/07; full list of members (2 pages)
1 November 2007Return made up to 25/07/07; full list of members (2 pages)
31 October 2007Secretary's particulars changed;director's particulars changed (1 page)
31 October 2007Secretary's particulars changed;director's particulars changed (1 page)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
5 April 2007Return made up to 25/07/06; full list of members (7 pages)
5 April 2007Return made up to 25/07/06; full list of members (7 pages)
7 February 2007Ad 01/10/05--------- £ si 200@1=200 £ ic 2/202 (2 pages)
7 February 2007Ad 01/10/05--------- £ si 200@1=200 £ ic 2/202 (2 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
14 September 2005Return made up to 25/07/05; full list of members (7 pages)
14 September 2005Return made up to 25/07/05; full list of members (7 pages)
9 February 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
9 February 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
13 October 2004Registered office changed on 13/10/04 from: magnus house 6-8 ashfield road cheadle cheshire SK8 1BB (1 page)
13 October 2004Registered office changed on 13/10/04 from: magnus house 6-8 ashfield road cheadle cheshire SK8 1BB (1 page)
25 August 2004Return made up to 25/07/04; full list of members (7 pages)
25 August 2004Return made up to 25/07/04; full list of members (7 pages)
25 September 2003Registered office changed on 25/09/03 from: magnus house 6-8 ashfield road cheadle cheshire SK8 1BB (1 page)
25 September 2003Registered office changed on 25/09/03 from: magnus house 6-8 ashfield road cheadle cheshire SK8 1BB (1 page)
23 September 2003Registered office changed on 23/09/03 from: international house 15 bredbury business park stockport SK6 2SN (1 page)
23 September 2003Registered office changed on 23/09/03 from: international house 15 bredbury business park stockport SK6 2SN (1 page)
15 September 2003Director resigned (1 page)
15 September 2003Secretary resigned;director resigned (1 page)
15 September 2003Secretary resigned;director resigned (1 page)
15 September 2003Director resigned (1 page)
20 August 2003New secretary appointed;new director appointed (2 pages)
20 August 2003New secretary appointed;new director appointed (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
16 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 July 2003Incorporation (14 pages)
25 July 2003Incorporation (14 pages)