Lancaster General Partner Limited
- Active
- Incorporated on 13 May 2005
Reg Address: York House, 45 Seymour Street, London W1H 7LX
Previous Names:
Dmwsl 461 Limited - 30 Jun 2005
Dmwsl 461 Limited - 13 May 2005
Company Classifications:
41100 - Development of building projects
- Summary The company with name "Lancaster General Partner Limited" is a ltd and located in York House, 45 Seymour Street, London W1H 7LX. Lancaster General Partner Limited is currently in active status and it was incorporated on 13 May 2005 (19 years 4 months ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Lancaster General Partner Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Josephine Hayman | Director | 21 Jul 2020 | British | Active |
2 | Josephine Hayman | Director | 21 Jul 2020 | British | Active |
3 | BRITISH LAND COMPANY SECRETARIAL LIMITED | Corporate Secretary | 29 Oct 2015 | - | Active |
4 | Christopher Michael John Forshaw | Director | 21 Nov 2012 | British | Resigned 5 Apr 2017 |
5 | Richard John Wise | Director | 21 Nov 2012 | British | Active |
6 | Richard John Wise | Director | 21 Nov 2012 | British | Resigned 22 Mar 2023 |
7 | William Stephen Atkinson | Director | 21 Nov 2012 | British | Resigned 3 Jul 2018 |
8 | Charles Sheridan Alexander Maudsley | Director | 21 Nov 2012 | British | Resigned 31 Mar 2019 |
9 | Jozef Hendriks | Director | 25 Sep 2008 | Swiss | Resigned 21 Nov 2012 |
10 | DV3 ADMINISTRATION UK 1 LIMITED | Corporate Secretary | 11 Jan 2008 | - | Resigned 21 Nov 2012 |
11 | Julie Mansfield Jackson | Director | 11 Oct 2007 | British | Resigned 11 Jan 2008 |
12 | Julie Mansfield Jackson | Director | 11 Oct 2007 | British | Resigned 11 Jan 2008 |
13 | Donald William Borland | Director | 20 Aug 2007 | British | Resigned 11 Jan 2008 |
14 | Donald William Borland | Director | 20 Aug 2007 | British | Resigned 11 Jan 2008 |
15 | DV3 ADMINISTRATION UK 1 LIMITED | Corporate Director | 21 Jul 2005 | - | Resigned 21 Nov 2012 |
16 | DV3 ADMINISTRATION UK 2 LIMITED | Corporate Director | 21 Jul 2005 | - | Resigned 21 Nov 2012 |
17 | Philip Hartley Miller | Director | 21 Jul 2005 | British | Resigned 11 Jan 2008 |
18 | Marlene Wood | Director | 29 Jun 2005 | British | Resigned 20 Aug 2007 |
19 | Pamela June Smyth | Secretary | 29 Jun 2005 | British | Resigned 11 Jan 2008 |
20 | Marlene Wood | Director | 29 Jun 2005 | British | Resigned 20 Aug 2007 |
21 | 25 NOMINEES LIMITED | Corporate Director | 13 May 2005 | - | Resigned 29 Jun 2005 |
22 | DM COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 13 May 2005 | - | Resigned 29 Jun 2005 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Lancaster Unit Trust Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Ceased 6 Apr 2016 |
2 | Bl Lancaster Investments Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Lancaster General Partner Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 21 May 2024 | Download PDF |
2 | Officers - Appoint Person Director Company With Name Date | 14 Feb 2024 | Download PDF |
3 | Confirmation Statement - No Updates | 17 May 2023 | Download PDF |
4 | Accounts - Dormant | 1 Jul 2022 | Download PDF |
5 | Confirmation Statement - No Updates | 17 May 2021 | Download PDF |
6 | Officers - Appoint Person Director Company With Name Date | 2 Sep 2020 | Download PDF 2 Pages |
7 | Accounts - Dormant | 7 Aug 2020 | Download PDF 4 Pages |
8 | Confirmation Statement - No Updates | 28 May 2020 | Download PDF 3 Pages |
9 | Accounts - Dormant | 20 Sep 2019 | Download PDF 4 Pages |
10 | Confirmation Statement - Updates | 17 May 2019 | Download PDF 5 Pages |
11 | Officers - Termination Director Company With Name Termination Date | 2 Apr 2019 | Download PDF 1 Pages |
12 | Accounts - Audit Exemption Subsiduary | 11 Oct 2018 | Download PDF 15 Pages |
13 | Accounts - Legacy | 11 Oct 2018 | Download PDF 186 Pages |
14 | Other - Legacy | 11 Oct 2018 | Download PDF 3 Pages |
15 | Other - Legacy | 11 Oct 2018 | Download PDF 1 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 3 Jul 2018 | Download PDF 1 Pages |
17 | Confirmation Statement - Updates | 25 May 2018 | Download PDF 5 Pages |
18 | Persons With Significant Control - Notification Of A Person With Significant Control | 24 May 2018 | Download PDF 2 Pages |
19 | Persons With Significant Control - Cessation Of A Person With Significant Control | 24 May 2018 | Download PDF 1 Pages |
20 | Accounts - Legacy | 23 Oct 2017 | Download PDF 184 Pages |
21 | Other - Legacy | 23 Oct 2017 | Download PDF 1 Pages |
22 | Other - Legacy | 23 Oct 2017 | Download PDF 3 Pages |
23 | Accounts - Audit Exemption Subsiduary | 23 Oct 2017 | Download PDF 15 Pages |
24 | Confirmation Statement - Updates | 24 May 2017 | Download PDF 5 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 21 Apr 2017 | Download PDF 1 Pages |
26 | Accounts - Dormant | 20 Dec 2016 | Download PDF 4 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 23 May 2016 | Download PDF 8 Pages |
28 | Officers - Appoint Corporate Secretary Company With Name Date | 5 Nov 2015 | Download PDF 2 Pages |
29 | Accounts - Dormant | 24 Aug 2015 | Download PDF 4 Pages |
30 | Auditors - Resignation Company | 14 Jul 2015 | Download PDF 1 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Jun 2015 | Download PDF 7 Pages |
32 | Accounts - Full | 6 Jan 2015 | Download PDF 17 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 13 May 2014 | Download PDF 7 Pages |
34 | Accounts - Full | 7 Jan 2014 | Download PDF 31 Pages |
35 | Officers - Termination Director Company With Name | 29 Nov 2013 | Download PDF 1 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 30 May 2013 | Download PDF 7 Pages |
37 | Officers - Appoint Person Director Company With Name | 21 Dec 2012 | Download PDF 2 Pages |
38 | Officers - Appoint Person Director Company With Name | 21 Dec 2012 | Download PDF 2 Pages |
39 | Officers - Appoint Person Director Company With Name | 21 Dec 2012 | Download PDF 2 Pages |
40 | Officers - Appoint Person Director Company With Name | 21 Dec 2012 | Download PDF 2 Pages |
41 | Officers - Termination Secretary Company With Name | 18 Dec 2012 | Download PDF 2 Pages |
42 | Address - Change Registered Office Company With Date Old | 30 Nov 2012 | Download PDF 2 Pages |
43 | Officers - Termination Director Company With Name | 30 Nov 2012 | Download PDF 2 Pages |
44 | Officers - Termination Director Company With Name | 30 Nov 2012 | Download PDF 2 Pages |
45 | Officers - Termination Director Company With Name | 30 Nov 2012 | Download PDF 2 Pages |
46 | Auditors - Resignation Company | 29 Nov 2012 | Download PDF 1 Pages |
47 | Accounts - Dormant | 14 Nov 2012 | Download PDF 16 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Jun 2012 | Download PDF 7 Pages |
49 | Accounts - Dormant | 24 Nov 2011 | Download PDF 18 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 18 May 2011 | Download PDF 7 Pages |
51 | Accounts - Dormant | 21 Apr 2011 | Download PDF 30 Pages |
52 | Accounts - Dormant | 17 Dec 2010 | Download PDF 8 Pages |
53 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Jun 2010 | Download PDF 6 Pages |
54 | Officers - Change Corporate Secretary Company With Change Date | 10 Jun 2010 | Download PDF 2 Pages |
55 | Officers - Change Corporate Director Company With Change Date | 10 Jun 2010 | Download PDF 2 Pages |
56 | Officers - Change Corporate Director Company With Change Date | 10 Jun 2010 | Download PDF 1 Pages |
57 | Annual Return - Legacy | 10 Aug 2009 | Download PDF 4 Pages |
58 | Accounts - Legacy | 24 Apr 2009 | Download PDF 1 Pages |
59 | Accounts - Total Exemption Full | 13 Feb 2009 | Download PDF 8 Pages |
60 | Officers - Legacy | 28 Oct 2008 | Download PDF 3 Pages |
61 | Annual Return - Legacy | 17 Jun 2008 | Download PDF 4 Pages |
62 | Officers - Legacy | 28 Jan 2008 | Download PDF 1 Pages |
63 | Officers - Legacy | 28 Jan 2008 | Download PDF 1 Pages |
64 | Officers - Legacy | 28 Jan 2008 | Download PDF 2 Pages |
65 | Officers - Legacy | 28 Jan 2008 | Download PDF 1 Pages |
66 | Officers - Legacy | 28 Jan 2008 | Download PDF 1 Pages |
67 | Address - Legacy | 22 Jan 2008 | Download PDF 1 Pages |
68 | Officers - Legacy | 22 Jan 2008 | Download PDF 1 Pages |
69 | Officers - Legacy | 29 Oct 2007 | Download PDF 7 Pages |
70 | Accounts - Dormant | 18 Oct 2007 | Download PDF 8 Pages |
71 | Officers - Legacy | 8 Oct 2007 | Download PDF 3 Pages |
72 | Officers - Legacy | 22 Aug 2007 | Download PDF 1 Pages |
73 | Annual Return - Legacy | 23 Jul 2007 | Download PDF 3 Pages |
74 | Officers - Legacy | 2 Jul 2007 | Download PDF 1 Pages |
75 | Officers - Legacy | 2 Jul 2007 | Download PDF 1 Pages |
76 | Annual Return - Legacy | 17 Apr 2007 | Download PDF 8 Pages |
77 | Accounts - Dormant | 9 Oct 2006 | Download PDF 8 Pages |
78 | Annual Return - Legacy | 15 Jun 2006 | Download PDF 8 Pages |
79 | Officers - Legacy | 20 Dec 2005 | Download PDF 1 Pages |
80 | Accounts - Legacy | 26 Aug 2005 | Download PDF 1 Pages |
81 | Officers - Legacy | 8 Aug 2005 | Download PDF 1 Pages |
82 | Officers - Legacy | 8 Aug 2005 | Download PDF 1 Pages |
83 | Officers - Legacy | 8 Aug 2005 | Download PDF 2 Pages |
84 | Officers - Legacy | 8 Aug 2005 | Download PDF 7 Pages |
85 | Address - Legacy | 8 Aug 2005 | Download PDF 1 Pages |
86 | Capital - Legacy | 8 Aug 2005 | Download PDF 2 Pages |
87 | Officers - Legacy | 29 Jul 2005 | Download PDF 3 Pages |
88 | Officers - Legacy | 29 Jul 2005 | Download PDF 3 Pages |
89 | Officers - Legacy | 29 Jul 2005 | Download PDF 7 Pages |
90 | Resolution | 25 Jul 2005 | Download PDF |
91 | Resolution | 25 Jul 2005 | Download PDF 12 Pages |
92 | Resolution | 25 Jul 2005 | Download PDF |
93 | Resolution | 25 Jul 2005 | Download PDF |
94 | Change Of Name - Certificate Company | 30 Jun 2005 | Download PDF 3 Pages |
95 | Incorporation - Company | 13 May 2005 | Download PDF 31 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.