Company NameLancet Homes Limited
Company StatusActive
Company Number08912188
CategoryPrivate Limited Company
Incorporation Date26 February 2014(10 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew Jeremy Gardner
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House 168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameMr Heath David Broadbent
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2014(same day as company formation)
RoleGroup Commercial Manager
Country of ResidenceEngland
Correspondence AddressProspect House 168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameMs Emma Hindle
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2015(1 year, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House 168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameMr Michael Edward Nuttall
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2019(5 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressProspect House 168-170 Washway Road
Sale
Cheshire
M33 6RH

Location

Registered AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

90 at £1Emma Hindle
90.00%
Ordinary
10 at £1Andrew Gardner
10.00%
Ordinary

Financials

Year2014
Net Worth-£2,386
Cash£9,378
Current Liabilities£309,310

Accounts

Latest Accounts24 September 2022 (1 year, 7 months ago)
Next Accounts Due24 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End24 September

Returns

Latest Return26 February 2024 (1 month, 4 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Charges

11 September 2017Delivered on: 23 September 2017
Persons entitled: Brookhouse Group Limited

Classification: A registered charge
Particulars: Land at geoffrey street/taylor street bury title numbers MAN270396 and MAN279112. Land at preston new road blackpool title numbers LA719349 and LA183238.
Outstanding

Filing History

2 June 2023Accounts for a small company made up to 24 September 2022 (16 pages)
27 February 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
19 May 2022Accounts for a small company made up to 24 September 2021 (16 pages)
28 February 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
22 June 2021Accounts for a small company made up to 24 September 2020 (15 pages)
1 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
21 May 2020Accounts for a small company made up to 24 September 2019 (15 pages)
27 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
27 August 2019Appointment of Mr Michael Edward Nuttall as a director on 22 August 2019 (2 pages)
24 June 2019Accounts for a small company made up to 24 September 2018 (15 pages)
27 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
21 June 2018Accounts for a small company made up to 24 September 2017 (7 pages)
28 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
23 September 2017Registration of charge 089121880001, created on 11 September 2017 (56 pages)
23 September 2017Registration of charge 089121880001, created on 11 September 2017 (56 pages)
19 June 2017Accounts for a small company made up to 24 September 2016 (6 pages)
19 June 2017Accounts for a small company made up to 24 September 2016 (6 pages)
28 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
24 June 2016Accounts for a small company made up to 24 September 2015 (6 pages)
24 June 2016Accounts for a small company made up to 24 September 2015 (6 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(5 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(5 pages)
23 June 2015Appointment of Emma Hindle as a director on 15 June 2015 (2 pages)
23 June 2015Appointment of Emma Hindle as a director on 15 June 2015 (2 pages)
22 June 2015Accounts for a small company made up to 24 September 2014 (6 pages)
22 June 2015Accounts for a small company made up to 24 September 2014 (6 pages)
5 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
15 July 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
15 July 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
8 July 2014Statement of capital following an allotment of shares on 16 June 2014
  • GBP 100
(3 pages)
8 July 2014Statement of capital following an allotment of shares on 16 June 2014
  • GBP 100
(3 pages)
19 March 2014Current accounting period shortened from 28 February 2015 to 24 September 2014 (1 page)
19 March 2014Current accounting period shortened from 28 February 2015 to 24 September 2014 (1 page)
26 February 2014Incorporation (19 pages)
26 February 2014Incorporation (19 pages)