Company NameLancastria Commercial Developments Limited
Company StatusDissolved
Company Number05457130
CategoryPrivate Limited Company
Incorporation Date19 May 2005(18 years, 11 months ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr John Michael Kent
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressA3
Residence Du Golf
1196 Gland
Switzerland
Director NameMr Michael Elmet Rayner
Date of BirthDecember 1946 (Born 77 years ago)
NationalityEnglish
StatusClosed
Appointed19 May 2005(same day as company formation)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence AddressNew Pigot House
Brabiner Lane Whittingham
Preston
Lancs
PR3 2JD
Director NameMr Peter Leo Waring
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2005(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressDamson Barn
Moorside Lane, Woodplumpton
Preston
PR4 0TB
Director NameMr Dominic Mark Waring
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2005(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressInglewhite Lodge Farm Langley Lane
Goosnargh
Preston
PR3 2JT
Secretary NameMr Michael Elmet Rayner
NationalityEnglish
StatusClosed
Appointed19 May 2005(same day as company formation)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence AddressNew Pigot House
Brabiner Lane Whittingham
Preston
Lancs
PR3 2JD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressTrafford House
Chester Road
Old Trafford
Manchester
M32 0RS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

250 at £1Dominic Waring
25.00%
Ordinary
250 at £1John Kent
25.00%
Ordinary
250 at £1Michael Elmet Rayner
25.00%
Ordinary
250 at £1Peter Waring
25.00%
Ordinary

Financials

Year2014
Net Worth-£123,091
Cash£64,367
Current Liabilities£997,259

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

10 April 2017Delivered on: 11 April 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Units 1, 2 and 3 anchor court, commercial road, darwen, lancashire which consists of part of the freehold land at anchor road, darwen as shown on the plan attached to the charge.
Outstanding
26 January 2017Delivered on: 30 January 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
6 October 2006Delivered on: 20 October 2006
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 fulwood park caxton road preston lancashire,. 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.
Outstanding
6 October 2006Delivered on: 20 October 2006
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: Unit 2 pittman court pittman way fulwood preston lancashire,. 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.
Outstanding
19 October 2005Delivered on: 28 October 2005
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

28 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
11 April 2017Registration of charge 054571300005, created on 10 April 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(9 pages)
30 January 2017Registration of charge 054571300004, created on 26 January 2017 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
26 May 2016Director's details changed for Dominic Waring on 1 January 2012 (2 pages)
26 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
(7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 October 2011Registered office address changed from 44-46 Berry Lane, Longridge Preston Lancs PR3 3JJ on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 44-46 Berry Lane, Longridge Preston Lancs PR3 3JJ on 4 October 2011 (1 page)
6 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (7 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
14 June 2010Director's details changed for Peter Waring on 1 November 2009 (2 pages)
14 June 2010Director's details changed for John Kent on 1 November 2009 (2 pages)
14 June 2010Director's details changed for Peter Waring on 1 November 2009 (2 pages)
14 June 2010Director's details changed for John Kent on 1 November 2009 (2 pages)
14 June 2010Director's details changed for Dominic Waring on 1 November 2009 (2 pages)
14 June 2010Director's details changed for Dominic Waring on 1 November 2009 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 May 2009Return made up to 19/05/09; full list of members (5 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
3 June 2008Return made up to 19/05/08; full list of members (5 pages)
11 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
31 May 2007Return made up to 19/05/07; full list of members (3 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 February 2007Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
20 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
27 June 2006Return made up to 19/05/06; full list of members (3 pages)
27 June 2006Director's particulars changed (1 page)
28 October 2005Particulars of mortgage/charge (3 pages)
23 June 2005New secretary appointed;new director appointed (1 page)
23 June 2005New director appointed (1 page)
23 June 2005New director appointed (1 page)
16 June 2005Registered office changed on 16/06/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
16 June 2005New director appointed (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005Director resigned (1 page)
19 May 2005Incorporation (31 pages)