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

LANCER PROPERTIES LIMITED

1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ,
Company Registration Number
02090578
Private Limited Company
Liquidation

Company Overview

About Lancer Properties Ltd
LANCER PROPERTIES LIMITED was founded on 1987-01-16 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Lancer Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LANCER PROPERTIES LIMITED
 
Legal Registered Office
1 RADIAN COURT
KNOWLHILL
MILTON KEYNES
MK5 8PJ
Other companies in DE5
 
Filing Information
Company Number 02090578
Company ID Number 02090578
Date formed 1987-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2020
Account next due 31/08/2022
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB509145456  
Last Datalog update: 2025-02-11 05:55:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANCER PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE TICK LIMITED   DORMCO CANDCO LIMITED   DEEMAY LIMITED   FU YIU LO LIMITED   H KWOK LTD   IPY LIMITED   KONSULTANT LTD   LIMEHOUSE MANAGEMENT LIMITED   MARTIN GEE LIMITED   MXERRI LIMITED   NASH CONSULTING LIMITED   PENINSULA FINANCIAL SERVICES LIMITED   THE STONEBRIDGE PARTNERSHIP 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.
Companies with same name LANCER PROPERTIES LIMITED
The following companies were found which have the same name as LANCER PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Lancer Properties, LLC 219 Blue Ridge Lane Amherst VA 24521 Active Company formed on the 2016-03-03
LANCER PROPERTIES PRIVATE LIMITED 42 KALI KRISHNA TAGORE STREET KOLKATA West Bengal 700007 ACTIVE Company formed on the 2001-02-02
LANCER PROPERTIES SDN. BHD. Active
Lancer Properties, LLC Delaware Unknown
LANCER PROPERTIES, LLC 1200 South Pine Island Road Plantation FL 33324 Inactive Company formed on the 2005-12-20
LANCER PROPERTIES, LLC PO BOX 1240 GRAHAM TX 76450 Active Company formed on the 2003-12-18
LANCER PROPERTIES, L.L.C. 3870 MIDDLE RD BETTENDORF IA 52722 Inactive Company formed on the 2003-09-15
LANCER PROPERTIES INC DISSOLVED 123187 Georgia Unknown
LANCER PROPERTIES INC California Unknown
LANCER PROPERTIES INCORPORATED Michigan UNKNOWN
LANCER PROPERTIES GROUP LLC California Unknown
LANCER PROPERTIES LLC Michigan UNKNOWN
LANCER PROPERTIES LLC New Jersey Unknown
LANCER PROPERTIES LLC California Unknown
LANCER PROPERTIES INCORPORATED California Unknown
LANCER PROPERTIES INC Georgia Dissolved
LANCER PROPERTIES, LLC 100 N HOWARD ST STE R SPOKANE WA 99201 Active Company formed on the 2022-06-08

Company Officers of LANCER PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE ANN MUCKLESTONE
Company Secretary 2015-04-01
RALPH CHARLES JONES
Director 1991-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
MELVIN STUART SHELDON
Company Secretary 2005-08-31 2015-03-31
MELVIN STUART SHELDON
Director 2005-08-31 2012-08-31
RALPH CHARLES JONES
Company Secretary 1991-07-01 2005-08-31
CAROL ANN JONES
Director 1991-07-01 2005-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RALPH CHARLES JONES FORESTERS VIEW (FRITCHLEY) RESIDENT MANAGEMENT COMPANY LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active
RALPH CHARLES JONES PEVERIL SECURITIES (KSR) EDINBURGH LTD. Director 2015-09-28 CURRENT 2015-09-28 Active
RALPH CHARLES JONES HOUGHTON LE SPRING REAL ESTATE LTD Director 2014-12-15 CURRENT 2014-12-15 Liquidation
RALPH CHARLES JONES PEVERIL SECURITIES LONG LANE LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
RALPH CHARLES JONES CEDAR HOUSE (INFINITY PARK) LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active
RALPH CHARLES JONES HERITAGE PARK (TUTBURY) MANAGEMENT COMPANY LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active
RALPH CHARLES JONES CLOWES DEVELOPMENTS (UK) LIMITED Director 2014-01-22 CURRENT 1964-09-17 Active
RALPH CHARLES JONES PEVERIL SECURITIES BROCKLEY LIMITED Director 2013-12-13 CURRENT 2013-12-13 Liquidation
RALPH CHARLES JONES PEVERIL SECURITIES YEOVIL LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active
RALPH CHARLES JONES PEVERIL SECURITIES CROYDON LIMITED Director 2012-03-08 CURRENT 2012-03-08 Liquidation
RALPH CHARLES JONES COBALT ESTATES RESIDENTIAL LIMITED Director 2011-09-02 CURRENT 2011-09-02 Active
RALPH CHARLES JONES BO'NESS RETAIL DEVELOPMENT LIMITED Director 2011-07-01 CURRENT 2011-07-01 Active
RALPH CHARLES JONES PEVERIL SECURITIES (DALTON PARK RETAIL) LIMITED Director 2010-08-25 CURRENT 2010-08-25 Active
RALPH CHARLES JONES MARICK DEVELOPMENTS (DARLINGTON) LIMITED Director 2010-06-24 CURRENT 2010-06-24 Dissolved 2014-11-18
RALPH CHARLES JONES EXCHANGE COURT MANAGEMENT SERVICES LIMITED Director 2008-01-28 CURRENT 2008-01-28 Active
RALPH CHARLES JONES TRINITY COURT MANAGEMENT SERVICES LIMITED Director 2007-02-12 CURRENT 2007-02-12 Active
RALPH CHARLES JONES ROKEBY (SWADLINCOTE) LIMITED Director 2006-09-29 CURRENT 2005-06-06 Liquidation
RALPH CHARLES JONES FB&B 15 LIMITED Director 2005-12-12 CURRENT 2005-08-09 Active - Proposal to Strike off
RALPH CHARLES JONES COBALT ESTATES (DARLINGTON) LIMITED Director 2005-10-10 CURRENT 2005-02-16 Active - Proposal to Strike off
RALPH CHARLES JONES JARROW PROPERTIES LIMITED Director 2004-10-18 CURRENT 1989-07-13 Liquidation
RALPH CHARLES JONES BROADLANDS WOLVERHAMPTON LIMITED Director 2003-10-06 CURRENT 2002-10-22 Active
RALPH CHARLES JONES COBALT ESTATES LIMITED Director 2003-01-24 CURRENT 2002-12-17 Dissolved 2017-03-14
RALPH CHARLES JONES COBALT ESTATES (KENILWORTH) LIMITED Director 2003-01-24 CURRENT 2002-12-17 Active
RALPH CHARLES JONES COBALT ESTATES (STAFFORD) LIMITED Director 2000-10-09 CURRENT 2000-08-10 Active
RALPH CHARLES JONES KEY PROPERTY SOLUTIONS LIMITED Director 2000-02-25 CURRENT 1976-06-07 Active
RALPH CHARLES JONES BOWMER AND KIRKLAND LIMITED Director 1999-11-01 CURRENT 1961-08-30 Active
RALPH CHARLES JONES DERBY CITY HOMES REGENERATION LIMITED Director 1997-07-09 CURRENT 1996-10-22 Liquidation
RALPH CHARLES JONES DISCOVERY PROPERTIES LIMITED Director 1994-06-01 CURRENT 1993-10-29 Active
RALPH CHARLES JONES BULLSMOOR DEVELOPMENTS LIMITED Director 1993-01-14 CURRENT 1981-11-18 Active
RALPH CHARLES JONES PEVERIL SECURITIES LIMITED Director 1991-06-06 CURRENT 1953-03-04 Active
RALPH CHARLES JONES PEVERIL HOMES LIMITED Director 1991-06-06 CURRENT 1985-02-21 Active

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
2025-02-07Final Gazette dissolved via compulsory strike-off
2024-11-07Voluntary liquidation. Notice of members return of final meeting
2024-08-15Voluntary liquidation Statement of receipts and payments to 2023-08-17
2022-09-05Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-09-05Appointment of a voluntary liquidator
2022-09-05Voluntary liquidation declaration of solvency
2022-09-05REGISTERED OFFICE CHANGED ON 05/09/22 FROM Beech Lawn Green Lane Belper Derbyshire DE5 1BY
2022-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/22 FROM Beech Lawn Green Lane Belper Derbyshire DE5 1BY
2022-09-05LIQ01Voluntary liquidation declaration of solvency
2022-09-05600Appointment of a voluntary liquidator
2022-09-05LRESSPResolutions passed:
  • Special resolution to wind up on 2022-08-18
2022-08-24CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-04-05AP01DIRECTOR APPOINTED MR ROBERT MALCOLM KIRKLAND
2022-04-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MALCOLM KIRKLAND
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NIGEL KIRKLAND
2022-04-05PSC07CESSATION OF JOHN NIGEL KIRKLAND AS A PERSON OF SIGNIFICANT CONTROL
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2021-08-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN NIGEL KIRKLAND
2021-08-24AP01DIRECTOR APPOINTED MR JOHN NIGEL KIRKLAND
2021-08-24TM01APPOINTMENT TERMINATED, DIRECTOR RALPH CHARLES JONES
2021-08-24PSC07CESSATION OF RALPH CHARLES JONES AS A PERSON OF SIGNIFICANT CONTROL
2021-06-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/20
2021-06-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/20
2021-06-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/20
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES
2020-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES
2019-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES
2018-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-04-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES
2017-08-29PSC02Notification of Bowmer & Kirkland Ltd. as a person with significant control on 2016-04-06
2017-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16
2017-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-07AR0124/08/15 ANNUAL RETURN FULL LIST
2015-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2015-04-02AP03Appointment of Mrs Michelle Ann Mucklestone as company secretary on 2015-04-01
2015-04-02TM02Termination of appointment of Melvin Stuart Sheldon on 2015-03-31
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-29AR0124/08/14 ANNUAL RETURN FULL LIST
2014-05-22AUDAUDITOR'S RESIGNATION
2014-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2013-09-12AR0124/08/13 ANNUAL RETURN FULL LIST
2013-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MELVIN SHELDON
2012-09-05AR0124/08/12 ANNUAL RETURN FULL LIST
2012-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2011-09-08AR0124/08/11 ANNUAL RETURN FULL LIST
2011-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/10
2010-08-25AR0124/08/10 ANNUAL RETURN FULL LIST
2010-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/09
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MELVIN STUART SHELDON / 21/10/2009
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MELVIN STUART SHELDON / 21/10/2009
2009-08-27363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-09-01363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-08-29363aRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-09-08363aRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-06-20AUDAUDITOR'S RESIGNATION
2006-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-02-08AUDAUDITOR'S RESIGNATION
2005-12-28AUDAUDITOR'S RESIGNATION
2005-09-23288bDIRECTOR RESIGNED
2005-09-23288bSECRETARY RESIGNED
2005-09-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-25363aRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2005-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-09-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-03363sRETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2004-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-03-09287REGISTERED OFFICE CHANGED ON 09/03/04 FROM: APPLEBEACH 4 HAZELWOOD ROAD DUFFIELD DERBYSHIRE DE56 4DP
2003-10-24287REGISTERED OFFICE CHANGED ON 24/10/03 FROM: 2 BASLOW DRIVE ALLESTREE DERBY DE5 1JF
2003-10-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-02363sRETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
2003-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-09-03363sRETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS
2002-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-09-03363sRETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS
2001-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-08-29363sRETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS
2000-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-09-02363sRETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS
1999-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-09-15363sRETURN MADE UP TO 24/08/98; FULL LIST OF MEMBERS
1998-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-08-28363sRETURN MADE UP TO 24/08/97; FULL LIST OF MEMBERS
1997-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-09-10363sRETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS
1996-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-09-05363sRETURN MADE UP TO 24/08/95; FULL LIST OF MEMBERS
1994-09-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-09-13363sRETURN MADE UP TO 24/08/94; FULL LIST OF MEMBERS
1994-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1993-09-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-09-05363sRETURN MADE UP TO 24/08/93; FULL LIST OF MEMBERS
1993-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91
1992-10-07363(287)REGISTERED OFFICE CHANGED ON 07/10/92
1992-10-07363sRETURN MADE UP TO 24/08/92; NO CHANGE OF MEMBERS
1992-10-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LANCER PROPERTIES 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 LANCER PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-08-03 Outstanding ST.HUBERT'S PROPERTIES LIMITED
Intangible Assets
Patents
We have not found any records of LANCER PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANCER PROPERTIES LIMITED
Trademarks
We have not found any records of LANCER PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANCER PROPERTIES 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 (41100 - Development of building projects) as LANCER PROPERTIES 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 LANCER PROPERTIES 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.
Legal Notices/Action
Initiating party Event Type
Defending partyLANCER PROPERTIES LIMITEDEvent Date2022-08-18
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolutions were passed by the members of the Companies on 18 August 2022 as Special and Ordinary Written Resolutions: "That the Companies be wound up voluntarily and that Louise Freestone (IP No. 20170 ) and Gareth David Wilcox (IP No. 21052 ) both of Opus Restructuring LLP , 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ be and are hereby appointed Joint Liquidators of the Companies and they be empowered to act jointly or severally in matters relating to the winding-ups." Further details contact: Louise Freestone, Tel: 0115 666 8230 , Email: louise.freestone@opusllp.com Ag TH52861
 
Initiating party Event Type
Defending partyLANCER PROPERTIES LIMITEDEvent Date2022-08-18
Louise Freestone (IP No. 20170 ) and Gareth David Wilcox (IP No. 21052 ) both of Opus Restructuring LLP , 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ : Ag TH52861
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANCER PROPERTIES 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 LANCER PROPERTIES 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.