Company NameLancar Limited
DirectorsMark Steer and Andrea Jayne Steer
Company StatusActive
Company Number06861884
CategoryPrivate Limited Company
Incorporation Date27 March 2009(15 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer
Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mark Steer
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2009(3 days after company formation)
Appointment Duration15 years
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFive Blades Farm Hollow Meadows
Sheffield
S6 6GN
Director NameMrs Andrea Jayne Steer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2016(6 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Peak Dale Drive
Waverley
Rotherham
South Yorkshire
S60 8AH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Matthew John Steer
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(4 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 March 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address223-227 Fulwood Road
Broomhill
Sheffield
S10 3BA

Contact

Websitelancar.co.uk

Location

Registered AddressHorizon House
2 Whiting Street
Sheffield
S8 9QR
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Mark Steer
50.00%
Ordinary
25 at £1Andrea Jayne Steer
25.00%
Ordinary
25 at £1Matthew John Steer
25.00%
Ordinary

Financials

Year2014
Net Worth£65,123
Cash£34,286
Current Liabilities£67,150

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (2 months, 4 weeks from now)

Charges

21 September 2017Delivered on: 4 October 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
3 June 2015Delivered on: 4 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
21 April 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
9 July 2022Confirmation statement made on 9 July 2022 with updates (4 pages)
25 April 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
20 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
8 March 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
22 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
6 March 2020Termination of appointment of Matthew John Steer as a director on 6 March 2020 (1 page)
30 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
22 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
13 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
26 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
21 July 2018Director's details changed for Mr Mark Steer on 21 July 2018 (2 pages)
21 July 2018Director's details changed for Mrs Andrea Jayne Steer on 21 July 2018 (2 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
22 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
4 October 2017Registration of charge 068618840002, created on 21 September 2017 (18 pages)
4 October 2017Registration of charge 068618840002, created on 21 September 2017 (18 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
22 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
22 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
23 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(5 pages)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(5 pages)
20 January 2016Appointment of Mrs Andrea Jayne Steer as a director on 20 January 2016 (2 pages)
20 January 2016Appointment of Mrs Andrea Jayne Steer as a director on 20 January 2016 (2 pages)
6 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
4 June 2015Registration of charge 068618840001, created on 3 June 2015 (8 pages)
4 June 2015Registration of charge 068618840001, created on 3 June 2015 (8 pages)
4 June 2015Registration of charge 068618840001, created on 3 June 2015 (8 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 August 2014Director's details changed for Mr Mark Steer on 10 August 2014 (2 pages)
10 August 2014Director's details changed for Mr Matthew John Steer on 10 August 2014 (2 pages)
10 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 100
(4 pages)
10 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 100
(4 pages)
10 August 2014Director's details changed for Mr Matthew John Steer on 10 August 2014 (2 pages)
10 August 2014Director's details changed for Mr Mark Steer on 10 August 2014 (2 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 July 2013Statement of capital following an allotment of shares on 1 July 2012
  • GBP 100
(3 pages)
18 July 2013Appointment of Mr Matthew John Steer as a director (2 pages)
18 July 2013Appointment of Mr Matthew John Steer as a director (2 pages)
18 July 2013Statement of capital following an allotment of shares on 1 July 2012
  • GBP 100
(3 pages)
18 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
(4 pages)
18 July 2013Statement of capital following an allotment of shares on 1 July 2012
  • GBP 100
(3 pages)
18 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
(4 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
30 March 2011Registered office address changed from the Masters House 92a Arundel Street Sheffield S1 4RE on 30 March 2011 (1 page)
30 March 2011Registered office address changed from the Masters House 92a Arundel Street Sheffield S1 4RE on 30 March 2011 (1 page)
8 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 July 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
6 July 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
12 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Mr Mark Steer on 1 November 2009 (2 pages)
12 April 2010Director's details changed for Mr Mark Steer on 1 November 2009 (2 pages)
12 April 2010Director's details changed for Mr Mark Steer on 1 November 2009 (2 pages)
12 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
31 March 2009Director appointed mr mark steer (1 page)
31 March 2009Director appointed mr mark steer (1 page)
30 March 2009Appointment terminated director yomtov jacobs (1 page)
30 March 2009Appointment terminated director yomtov jacobs (1 page)
27 March 2009Incorporation (9 pages)
27 March 2009Incorporation (9 pages)