Company Name74 Lancaster Road Limited
DirectorDenis Vale
Company StatusActive
Company Number09060433
CategoryPrivate Limited Company
Incorporation Date28 May 2014(9 years, 10 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 NameDenis Vale
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2014(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Firth Parish 1 Airport West, Lancaster Way
Yeadon
Leeds
West Yorkshire
LS19 7ZA
Secretary NameRobert James Vale
StatusCurrent
Appointed28 May 2014(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Firth Parish 1 Airport West, Lancaster Way
Yeadon
Leeds
West Yorkshire
LS19 7ZA
Director NameKatharina Kranzer
Date of BirthMay 1975 (Born 49 years ago)
NationalityAustrian
StatusResigned
Appointed28 May 2014(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address200 Acre Road
Kingston Upon Thames
Surrey
KT2 6EU
Director NameChristopher Michael Salmon
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address200 Acre Road
Kingston Upon Thames
Surrey
KT2 6EU

Location

Registered AddressC/O Firth Parish 1 Airport West, Lancaster Way
Yeadon
Leeds
West Yorkshire
LS19 7ZA
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishCarlton
WardOtley and Yeadon
Built Up AreaWest Yorkshire

Shareholders

10 at £1Christopher Michael Salmon
33.33%
Ordinary
10 at £1Denis Vale
33.33%
Ordinary
10 at £1Katharina Kranzer
33.33%
Ordinary

Financials

Year2014
Net Worth-£1,442
Current Liabilities£18,276

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return28 May 2023 (10 months, 3 weeks ago)
Next Return Due11 June 2024 (1 month, 3 weeks from now)

Filing History

5 June 2023Micro company accounts made up to 30 November 2022 (3 pages)
1 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
7 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
5 May 2022Micro company accounts made up to 30 November 2021 (3 pages)
1 July 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 November 2020 (3 pages)
29 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
20 May 2020Micro company accounts made up to 30 November 2019 (2 pages)
28 June 2019Micro company accounts made up to 30 November 2018 (2 pages)
11 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
12 November 2018Director's details changed for Denis Vale on 9 November 2018 (2 pages)
12 November 2018Registered office address changed from 200 Acre Road Kingston upon Thames Surrey KT2 6EU United Kingdom to C/O Firth Parish 1 Airport West, Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA on 12 November 2018 (1 page)
12 November 2018Secretary's details changed for Robert James Vale on 9 November 2018 (1 page)
12 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
12 June 2018Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page)
31 May 2018Micro company accounts made up to 30 November 2017 (2 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
19 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
20 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 30
(5 pages)
20 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 30
(5 pages)
26 October 2015Secretary's details changed for Robert James Vale on 12 October 2015 (1 page)
26 October 2015Secretary's details changed for Robert James Vale on 12 October 2015 (1 page)
23 October 2015Termination of appointment of Katharina Kranzer as a director on 12 October 2015 (1 page)
23 October 2015Termination of appointment of Christopher Michael Salmon as a director on 12 October 2015 (1 page)
23 October 2015Registered office address changed from 74 Lancaster Road London Greater London N4 4PT to 200 Acre Road Kingston upon Thames Surrey KT2 6EU on 23 October 2015 (1 page)
23 October 2015Director's details changed for Denis Vale on 12 October 2015 (2 pages)
23 October 2015Registered office address changed from 74 Lancaster Road London Greater London N4 4PT to 200 Acre Road Kingston upon Thames Surrey KT2 6EU on 23 October 2015 (1 page)
23 October 2015Termination of appointment of Katharina Kranzer as a director on 12 October 2015 (1 page)
23 October 2015Termination of appointment of Christopher Michael Salmon as a director on 12 October 2015 (1 page)
23 October 2015Director's details changed for Denis Vale on 12 October 2015 (2 pages)
22 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
22 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
3 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 30
(5 pages)
3 June 2015Director's details changed for Christopher Michael Salmon on 20 May 2015 (2 pages)
3 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 30
(5 pages)
3 June 2015Director's details changed for Christopher Michael Salmon on 20 May 2015 (2 pages)
24 November 2014Register inspection address has been changed to Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page)
24 November 2014Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page)
24 November 2014Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page)
24 November 2014Current accounting period shortened from 31 May 2015 to 30 November 2014 (1 page)
24 November 2014Current accounting period shortened from 31 May 2015 to 30 November 2014 (1 page)
24 November 2014Register inspection address has been changed to Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page)
28 May 2014Incorporation
Statement of capital on 2014-05-28
  • GBP 30
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
28 May 2014Incorporation
Statement of capital on 2014-05-28
  • GBP 30
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
28 May 2014Incorporation
Statement of capital on 2014-05-28
  • GBP 30
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)