Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANCASTER HEADS LIMITED
Company Information for

LANCASTER HEADS LIMITED

16 GREAT QUEEN STREET, COVENT GARDEN, LONDON, WC2B 5AH,
Company Registration Number
00789016
Private Limited Company
Active

Company Overview

About Lancaster Heads Ltd
LANCASTER HEADS LIMITED was founded on 1964-01-23 and has its registered office in London. The organisation's status is listed as "Active". Lancaster Heads Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LANCASTER HEADS LIMITED
 
Legal Registered Office
16 GREAT QUEEN STREET
COVENT GARDEN
LONDON
WC2B 5AH
Other companies in WC2B
 
Filing Information
Company Number 00789016
Company ID Number 00789016
Date formed 1964-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 23:40:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANCASTER HEADS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LANCASTER HEADS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN PATRICIA BROWN
Director 1995-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
CHLOE HELENE SEDLER
Company Secretary 2009-06-01 2016-04-15
CHLOE HELENE SEDLER
Director 2009-06-01 2016-04-15
DAVID PETER BROWN
Company Secretary 2007-10-08 2008-10-31
DAVID JOHN STEVENSON
Company Secretary 1996-05-01 2007-10-08
LUC MAURICE GRAF
Company Secretary 1993-01-16 1996-05-01
LUC MAURICE GRAF
Director 1993-01-16 1996-05-01
GORDON GRIEVE
Director 1993-01-16 1996-02-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-2631/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-03Change of details for Mrs. Susan Patricia Brown as a person with significant control on 2023-04-06
2023-02-12CONFIRMATION STATEMENT MADE ON 16/01/23, WITH UPDATES
2022-10-27AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-11-26AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-07AP01DIRECTOR APPOINTED JAKE LUC GRAF
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2021-01-28AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-02AP01DIRECTOR APPOINTED CHLOE HELENE SEDLER
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2018-11-02AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 1060
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2017-10-31AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 1060
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-10-27AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18TM02Termination of appointment of Chloe Helene Sedler on 2016-04-15
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR CHLOE HELENE SEDLER
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 1060
2016-02-11AR0116/01/16 ANNUAL RETURN FULL LIST
2015-10-27AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 1060
2015-01-21AR0116/01/15 ANNUAL RETURN FULL LIST
2014-12-17CH03SECRETARY'S DETAILS CHNAGED FOR CHLOE HELENE GRAF on 2014-05-24
2014-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHLOE HELENE SEDLER / 24/05/2014
2014-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHLOE HELENE GRAF / 24/05/2014
2014-11-03AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 1060
2014-02-03AR0116/01/14 ANNUAL RETURN FULL LIST
2013-10-15AA31/01/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-15CH01Director's details changed for Chloe Helene Graf on 2013-01-01
2013-02-15AR0116/01/13 ANNUAL RETURN FULL LIST
2012-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/12 FROM 12 York Gate London NW1 4QS
2012-10-26CH03SECRETARY'S DETAILS CHNAGED FOR CHLOE HELENE GRAF on 2012-10-01
2012-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHLOE HELENE GRAF / 01/10/2012
2012-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PATRICIA BROWN / 01/10/2012
2012-10-01AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-13AR0116/01/12 ANNUAL RETURN FULL LIST
2011-09-27AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-01AR0116/01/11 FULL LIST
2010-10-22AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-11AR0116/01/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHLOE HELENE GRAF / 01/01/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PATRICIA BROWN / 01/01/2010
2010-02-25CH03SECRETARY'S CHANGE OF PARTICULARS / CHLOE HELENE GRAF / 01/01/2010
2009-12-03AA31/01/09 TOTAL EXEMPTION SMALL
2009-06-16288aDIRECTOR AND SECRETARY APPOINTED CHLOE HELENE GRAF
2009-03-11363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2009-02-24288cDIRECTOR'S CHANGE OF PARTICULARS / SUSAN BROWN / 01/01/2001
2008-12-10288bAPPOINTMENT TERMINATED SECRETARY DAVID BROWN
2008-11-27AA31/01/08 TOTAL EXEMPTION SMALL
2008-11-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-02-13363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-10-22288bSECRETARY RESIGNED
2007-10-22288aNEW SECRETARY APPOINTED
2007-03-08363aRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-01-25363aRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-12-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-01-19363aRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-01-27363aRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-12-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-04-23363aRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-05-16288cSECRETARY'S PARTICULARS CHANGED
2002-02-19363aRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2001-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2001-01-22363aRETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS
2000-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-02-01288cDIRECTOR'S PARTICULARS CHANGED
2000-02-01363aRETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS
1999-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-02-22363aRETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS
1998-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1998-03-12363aRETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS
1997-07-10363aRETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS
1996-12-09CERTNMCOMPANY NAME CHANGED SIMON (WIGS) LIMITED CERTIFICATE ISSUED ON 10/12/96
1996-12-03AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-06-17288SECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LANCASTER HEADS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LANCASTER HEADS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1990-06-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 1985-06-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-02-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-11-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1973-11-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 1967-01-10 Satisfied BARCLAYS BANK PLC
DEPOST OF DEEDS WITHOUTH INSTRUMENT 1965-08-23 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LANCASTER HEADS LIMITED

Intangible Assets
Patents
We have not found any records of LANCASTER HEADS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANCASTER HEADS LIMITED
Trademarks
We have not found any records of LANCASTER HEADS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANCASTER HEADS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as LANCASTER HEADS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LANCASTER HEADS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANCASTER HEADS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LANCASTER HEADS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3