Company NameLancore Ltd
DirectorsJean-Louis Julien Lankry and Yvonne Lankry
Company StatusActive
Company Number05372854
CategoryPrivate Limited Company
Incorporation Date22 February 2005(19 years, 2 months ago)
Previous NameLancore Investments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jean-Louis Julien Lankry
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityFrench
StatusCurrent
Appointed24 May 2016(11 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMrs Yvonne Lankry
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2016(11 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Secretary NameMrs Yvonne Lankry
StatusCurrent
Appointed24 May 2016(11 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMrs Yvonne Lankry
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleMarketing Dir
Country of ResidenceSingapore
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Secretary NameHilary Ellis
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Warburton Lane
Partington
Urmston
M31 4WJ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Jean-Louis Julien Lankry
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed30 August 2005(6 months, 1 week after company formation)
Appointment Duration10 years, 6 months (resigned 01 March 2016)
RoleManaging Director
Country of ResidenceSingapore
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Secretary NameMrs Yvonne Lankry
NationalityBritish
StatusResigned
Appointed11 January 2006(10 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMiss Svetlana Garanina
Date of BirthNovember 1972 (Born 51 years ago)
NationalityRussian
StatusResigned
Appointed01 March 2016(11 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 May 2016)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressReedham House 31 King Street West
Manchester
Greater Manchester
M3 2PJ
Director NameMiss Sandrine Catherine Guylene Lankry
Date of BirthJuly 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2016(11 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 May 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressReedham House 31 King Street West
Manchester
Greater Manchester
M3 2PJ

Contact

Websitewww.lancorepayment.co.uk/

Location

Registered AddressFft-Reedman House
31 King St West
Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Jean-louis Julien Lankry
70.00%
Ordinary
30 at £1Yvonne Lankry
30.00%
Ordinary

Financials

Year2014
Net Worth£14,231
Current Liabilities£3,608

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

5 February 2010Delivered on: 9 February 2010
Satisfied on: 29 January 2011
Persons entitled: Bank of Scotland PLC

Classification: Deed of charge over deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All sums outstanding at the credit of account number 06970244 held in the name of lancore limited held at bank of scotland together with all interest benefits and bonuses.
Fully Satisfied

Filing History

17 May 2023Compulsory strike-off action has been discontinued (1 page)
16 May 2023First Gazette notice for compulsory strike-off (1 page)
12 May 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 30 March 2022 (5 pages)
2 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 30 March 2021 (5 pages)
26 March 2021Micro company accounts made up to 30 March 2020 (5 pages)
24 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
27 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 30 March 2019 (4 pages)
25 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 30 March 2018 (4 pages)
28 March 2018Micro company accounts made up to 30 March 2017 (5 pages)
13 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
16 March 2017Micro company accounts made up to 31 March 2016 (5 pages)
16 March 2017Micro company accounts made up to 31 March 2016 (5 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (9 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (9 pages)
27 February 2017Director's details changed for Mr Jean-Louis Julien Lankry on 31 January 2017 (2 pages)
27 February 2017Director's details changed for Mrs Yvonne Lankry on 31 January 2017 (2 pages)
27 February 2017Director's details changed for Mr Jean-Louis Julien Lankry on 31 January 2017 (2 pages)
27 February 2017Director's details changed for Mrs Yvonne Lankry on 31 January 2017 (2 pages)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
25 May 2016Termination of appointment of Svetlana Garanina as a director on 24 May 2016 (1 page)
25 May 2016Appointment of Mrs Yvonne Lankry as a secretary on 24 May 2016 (2 pages)
25 May 2016Appointment of Mrs Yvonne Lankry as a director on 24 May 2016 (2 pages)
25 May 2016Appointment of Mrs Yvonne Lankry as a secretary on 24 May 2016 (2 pages)
25 May 2016Termination of appointment of Sandrine Catherine Guylene Lankry as a director on 24 May 2016 (1 page)
25 May 2016Appointment of Mr Jean-Louis Julien Lankry as a director on 24 May 2016 (2 pages)
25 May 2016Appointment of Mr Jean-Louis Julien Lankry as a director on 24 May 2016 (2 pages)
25 May 2016Termination of appointment of Svetlana Garanina as a director on 24 May 2016 (1 page)
25 May 2016Appointment of Mrs Yvonne Lankry as a director on 24 May 2016 (2 pages)
25 May 2016Termination of appointment of Sandrine Catherine Guylene Lankry as a director on 24 May 2016 (1 page)
23 March 2016Appointment of Miss Svetlana Garanina as a director on 1 March 2016 (2 pages)
23 March 2016Termination of appointment of Yvonne Lankry as a secretary on 1 March 2016 (1 page)
23 March 2016Appointment of Miss Svetlana Garanina as a director on 1 March 2016 (2 pages)
23 March 2016Termination of appointment of Yvonne Lankry as a director on 1 March 2016 (1 page)
23 March 2016Termination of appointment of Jean-Louis Julien Lankry as a director on 1 March 2016 (1 page)
23 March 2016Appointment of Miss Sandrine Catherine Guylene Lankry as a director on 1 March 2016 (2 pages)
23 March 2016Appointment of Miss Sandrine Catherine Guylene Lankry as a director on 1 March 2016 (2 pages)
23 March 2016Termination of appointment of Jean-Louis Julien Lankry as a director on 1 March 2016 (1 page)
23 March 2016Termination of appointment of Yvonne Lankry as a director on 1 March 2016 (1 page)
23 March 2016Termination of appointment of Yvonne Lankry as a secretary on 1 March 2016 (1 page)
3 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
3 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
26 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
18 December 2014Micro company accounts made up to 31 March 2014 (5 pages)
18 December 2014Micro company accounts made up to 31 March 2014 (5 pages)
7 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
7 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 April 2012Director's details changed for Yvonne Lankry on 22 February 2012 (2 pages)
4 April 2012Director's details changed for Jean-Louis Julien Lankry on 22 February 2012 (2 pages)
4 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
4 April 2012Secretary's details changed for Yvonne Lankry on 22 February 2012 (2 pages)
4 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
4 April 2012Secretary's details changed for Yvonne Lankry on 22 February 2012 (2 pages)
4 April 2012Director's details changed for Jean-Louis Julien Lankry on 22 February 2012 (2 pages)
4 April 2012Director's details changed for Yvonne Lankry on 22 February 2012 (2 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 March 2009Return made up to 22/02/09; full list of members (4 pages)
10 March 2009Return made up to 22/02/09; full list of members (4 pages)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
25 September 2008Director's change of particulars / julien lankry / 17/09/2008 (1 page)
25 September 2008Director's change of particulars / julien lankry / 17/09/2008 (1 page)
14 July 2008Return made up to 22/02/08; full list of members (4 pages)
14 July 2008Return made up to 22/02/08; full list of members (4 pages)
19 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
19 November 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
19 November 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
19 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
22 March 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
22 March 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
21 March 2007Return made up to 22/02/07; full list of members (2 pages)
21 March 2007Return made up to 22/02/07; full list of members (2 pages)
8 November 2006Director's particulars changed (1 page)
8 November 2006Secretary's particulars changed;director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
8 November 2006Secretary's particulars changed;director's particulars changed (1 page)
12 July 2006Return made up to 22/02/06; full list of members (2 pages)
12 July 2006Return made up to 22/02/06; full list of members (2 pages)
30 March 2006Company name changed lancore investments LIMITED\certificate issued on 30/03/06 (2 pages)
30 March 2006Company name changed lancore investments LIMITED\certificate issued on 30/03/06 (2 pages)
17 March 2006Registered office changed on 17/03/06 from: alex house 260-268 chapel street salford manchester M3 5JZ (1 page)
17 March 2006Registered office changed on 17/03/06 from: alex house 260-268 chapel street salford manchester M3 5JZ (1 page)
16 February 2006New secretary appointed (2 pages)
16 February 2006New secretary appointed (2 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006Secretary resigned (1 page)
19 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
2 September 2005Ad 18/08/05--------- £ si 99@1=99 £ ic 1/100 (3 pages)
2 September 2005Ad 18/08/05--------- £ si 99@1=99 £ ic 1/100 (3 pages)
30 March 2005Secretary resigned (1 page)
30 March 2005New secretary appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005Registered office changed on 30/03/05 from: 16 st john street london EC1M 4NT (1 page)
30 March 2005New director appointed (2 pages)
30 March 2005New secretary appointed (2 pages)
30 March 2005Secretary resigned (1 page)
30 March 2005Registered office changed on 30/03/05 from: 16 st john street london EC1M 4NT (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
22 February 2005Incorporation (14 pages)
22 February 2005Incorporation (14 pages)