Company NameLancaster Street Management Company Limited
DirectorsNigel Stephen Fox and Spencer Charles Fordham Kirk
Company StatusActive
Company Number05495652
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 June 2005(18 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Nigel Stephen Fox
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2010(5 years, 2 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOmnia One 125 Queen Street
Sheffield
S1 2DU
Director NameMr Spencer Charles Fordham Kirk
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(7 years, 9 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOmnia One 125 Queen Street
Sheffield
S1 2DU
Secretary NameMrs Ann Pearce Scott
NationalityBritish
StatusResigned
Appointed30 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Paddocks
Plainville Lane, Wiggington
York
North Yorkshire
YO32 2RG
Director NameMr Martyn Robert Harrison
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(4 years, 2 months after company formation)
Appointment Duration12 months (resigned 09 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Farm
Church Street
Nunnington
West Yorkshire
YO62 5US
Director NameRachael Kyte
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(5 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 10 March 2021)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressWhittington Hall Whittington Road
Worcester
Worcestershire
WR5 2ZX
Director NameS Harrison Developments Limited (Corporation)
StatusResigned
Appointed30 June 2005(same day as company formation)
Correspondence AddressStanley Harrison House Norton Road
Malton
North Yorkshire
YO17 7PD
Secretary NameMainstay (Secretaries) Limited (Corporation)
StatusResigned
Appointed09 September 2010(5 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 16 July 2021)
Correspondence AddressWhittington Hall Whittington Road
Worcester
Worcestershire
WR5 2ZX

Location

Registered AddressOmnia One
125 Queen Street
Sheffield
S1 2DU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

10 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
4 April 2023Micro company accounts made up to 30 June 2022 (3 pages)
3 August 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
5 May 2022Micro company accounts made up to 30 June 2021 (3 pages)
2 August 2021Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX to Omnia One 125 Queen Street Sheffield S1 2DU on 2 August 2021 (1 page)
2 August 2021Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 16 July 2021 (1 page)
7 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
24 March 2021Termination of appointment of Rachael Kyte as a director on 10 March 2021 (1 page)
12 August 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
7 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
18 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
20 September 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
16 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
13 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
13 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
1 August 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
12 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
12 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
7 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 June 2015Annual return made up to 30 June 2015 no member list (3 pages)
30 June 2015Annual return made up to 30 June 2015 no member list (3 pages)
6 November 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
6 November 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
1 July 2014Annual return made up to 30 June 2014 no member list (3 pages)
1 July 2014Annual return made up to 30 June 2014 no member list (3 pages)
8 April 2014Director's details changed for Mr Nigel Stephen Fox on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Rachael Kyte on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Rachael Kyte on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Rachael Kyte on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Nigel Stephen Fox on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Nigel Stephen Fox on 8 April 2014 (2 pages)
23 July 2013Total exemption full accounts made up to 30 June 2013 (5 pages)
23 July 2013Total exemption full accounts made up to 30 June 2013 (5 pages)
5 July 2013Annual return made up to 30 June 2013 no member list (5 pages)
5 July 2013Annual return made up to 30 June 2013 no member list (5 pages)
13 June 2013Appointment of Mr Spencer Charles Fordham Kirk as a director (3 pages)
13 June 2013Appointment of Mr Spencer Charles Fordham Kirk as a director (3 pages)
23 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 July 2012Annual return made up to 30 June 2012 no member list (4 pages)
6 July 2012Annual return made up to 30 June 2012 no member list (4 pages)
8 November 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
8 November 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
5 July 2011Annual return made up to 30 June 2011 no member list (4 pages)
5 July 2011Annual return made up to 30 June 2011 no member list (4 pages)
21 October 2010Appointment of Rachael Kyte as a director (2 pages)
21 October 2010Appointment of Rachael Kyte as a director (2 pages)
7 October 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
7 October 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
21 September 2010Director's details changed for S Harrison Developments Limited on 1 October 2009 (2 pages)
21 September 2010Annual return made up to 30 June 2010 no member list (4 pages)
21 September 2010Director's details changed for S Harrison Developments Limited on 1 October 2009 (2 pages)
21 September 2010Annual return made up to 30 June 2010 no member list (4 pages)
21 September 2010Director's details changed for S Harrison Developments Limited on 1 October 2009 (2 pages)
20 September 2010Termination of appointment of S Harrison Developments Limited as a director (1 page)
20 September 2010Termination of appointment of Martyn Harrison as a director (1 page)
20 September 2010Termination of appointment of S Harrison Developments Limited as a director (1 page)
20 September 2010Termination of appointment of Martyn Harrison as a director (1 page)
15 September 2010Appointment of Mr Nigel Stephen Fox as a director (2 pages)
15 September 2010Appointment of Mr Nigel Stephen Fox as a director (2 pages)
14 September 2010Appointment of Mainstay (Secretaries) Limited as a secretary (3 pages)
14 September 2010Appointment of Mainstay (Secretaries) Limited as a secretary (3 pages)
14 September 2010Registered office address changed from Stanley Harrison House the Chocolate Works Bishopthorpe Road, York North Yorkshire YO23 1DE on 14 September 2010 (2 pages)
14 September 2010Termination of appointment of Ann Scott as a secretary (2 pages)
14 September 2010Registered office address changed from Stanley Harrison House the Chocolate Works Bishopthorpe Road, York North Yorkshire YO23 1DE on 14 September 2010 (2 pages)
14 September 2010Termination of appointment of Ann Scott as a secretary (2 pages)
23 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
23 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
30 September 2009Director appointed martyn robert harrison (2 pages)
30 September 2009Director appointed martyn robert harrison (2 pages)
8 July 2009Annual return made up to 30/06/09 (2 pages)
8 July 2009Annual return made up to 30/06/09 (2 pages)
1 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
1 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
9 July 2008Annual return made up to 30/06/08 (2 pages)
9 July 2008Annual return made up to 30/06/08 (2 pages)
20 February 2008Registered office changed on 20/02/08 from: robert house unit 7 acorn business park woodseats close sheffield south yorkshire S8 0TB (1 page)
20 February 2008Registered office changed on 20/02/08 from: robert house unit 7 acorn business park woodseats close sheffield south yorkshire S8 0TB (1 page)
4 January 2008Registered office changed on 04/01/08 from: stanley harrison house the chocolate works bishopthorpe road, york north yorkshire YO23 1DE (1 page)
4 January 2008Registered office changed on 04/01/08 from: stanley harrison house the chocolate works bishopthorpe road, york north yorkshire YO23 1DE (1 page)
2 November 2007Accounts for a dormant company made up to 30 June 2007 (7 pages)
2 November 2007Accounts for a dormant company made up to 30 June 2007 (7 pages)
10 October 2007Registered office changed on 10/10/07 from: stanley harrison house norton road malton north yorkshire YO17 7PD (1 page)
10 October 2007Registered office changed on 10/10/07 from: stanley harrison house norton road malton north yorkshire YO17 7PD (1 page)
17 July 2007Annual return made up to 30/06/07 (2 pages)
17 July 2007Annual return made up to 30/06/07 (2 pages)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
18 July 2006Annual return made up to 30/06/06 (2 pages)
18 July 2006Annual return made up to 30/06/06 (2 pages)
30 June 2005Incorporation (18 pages)
30 June 2005Incorporation (18 pages)