Sheffield
S6 6GN
Director Name | Mrs Andrea Jayne Steer |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2016(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Peak Dale Drive Waverley Rotherham South Yorkshire S60 8AH |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr Matthew John Steer |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 March 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 223-227 Fulwood Road Broomhill Sheffield S10 3BA |
Website | lancar.co.uk |
---|
Registered Address | Horizon House 2 Whiting Street Sheffield S8 9QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Gleadless Valley |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Mark Steer 50.00% Ordinary |
---|---|
25 at £1 | Andrea Jayne Steer 25.00% Ordinary |
25 at £1 | Matthew John Steer 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65,123 |
Cash | £34,286 |
Current Liabilities | £67,150 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 4 weeks from now) |
21 September 2017 | Delivered on: 4 October 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
3 June 2015 | Delivered on: 4 June 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
12 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
---|---|
21 April 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
9 July 2022 | Confirmation statement made on 9 July 2022 with updates (4 pages) |
25 April 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
20 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
8 March 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
22 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
6 March 2020 | Termination of appointment of Matthew John Steer as a director on 6 March 2020 (1 page) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
22 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
13 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
26 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
21 July 2018 | Director's details changed for Mr Mark Steer on 21 July 2018 (2 pages) |
21 July 2018 | Director's details changed for Mrs Andrea Jayne Steer on 21 July 2018 (2 pages) |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
22 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
4 October 2017 | Registration of charge 068618840002, created on 21 September 2017 (18 pages) |
4 October 2017 | Registration of charge 068618840002, created on 21 September 2017 (18 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
22 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
22 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
23 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
20 January 2016 | Appointment of Mrs Andrea Jayne Steer as a director on 20 January 2016 (2 pages) |
20 January 2016 | Appointment of Mrs Andrea Jayne Steer as a director on 20 January 2016 (2 pages) |
6 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
4 June 2015 | Registration of charge 068618840001, created on 3 June 2015 (8 pages) |
4 June 2015 | Registration of charge 068618840001, created on 3 June 2015 (8 pages) |
4 June 2015 | Registration of charge 068618840001, created on 3 June 2015 (8 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
10 August 2014 | Director's details changed for Mr Mark Steer on 10 August 2014 (2 pages) |
10 August 2014 | Director's details changed for Mr Matthew John Steer on 10 August 2014 (2 pages) |
10 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
10 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
10 August 2014 | Director's details changed for Mr Matthew John Steer on 10 August 2014 (2 pages) |
10 August 2014 | Director's details changed for Mr Mark Steer on 10 August 2014 (2 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
18 July 2013 | Statement of capital following an allotment of shares on 1 July 2012
|
18 July 2013 | Appointment of Mr Matthew John Steer as a director (2 pages) |
18 July 2013 | Appointment of Mr Matthew John Steer as a director (2 pages) |
18 July 2013 | Statement of capital following an allotment of shares on 1 July 2012
|
18 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Statement of capital following an allotment of shares on 1 July 2012
|
18 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Registered office address changed from the Masters House 92a Arundel Street Sheffield S1 4RE on 30 March 2011 (1 page) |
30 March 2011 | Registered office address changed from the Masters House 92a Arundel Street Sheffield S1 4RE on 30 March 2011 (1 page) |
8 July 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 July 2010 | Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page) |
6 July 2010 | Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page) |
12 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Mr Mark Steer on 1 November 2009 (2 pages) |
12 April 2010 | Director's details changed for Mr Mark Steer on 1 November 2009 (2 pages) |
12 April 2010 | Director's details changed for Mr Mark Steer on 1 November 2009 (2 pages) |
12 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
31 March 2009 | Director appointed mr mark steer (1 page) |
31 March 2009 | Director appointed mr mark steer (1 page) |
30 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
30 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
27 March 2009 | Incorporation (9 pages) |
27 March 2009 | Incorporation (9 pages) |