Company NameLanchester Publications Ltd.
Company StatusActive
Company Number04054333
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 August 2000(23 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Eugene Stoddart
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2005(5 years, 3 months after company formation)
Appointment Duration18 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Mount
Newbiggen Lane, Lanchester
Durham
Co Durham
DH7 0PB
Director NameMr John Neil McKay
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2017(17 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address34 West Drive
Lanchester
Durham
DH7 0HQ
Director NameMr David Smith
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address53 Humberhill Drive
Lanchester
Durham
DH7 0HH
Director NameMr Paul Jackson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressStonebeck Front Street
Lanchester
Durham
DH7 0ER
Director NameMr Eric Hepplewhite
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Deanery View
Lanchester
Durham
DH7 0NH
Secretary NameMrs Hazel Taylor
StatusCurrent
Appointed18 September 2022(22 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressHillcrest Lanchester Road
Lanchester
Durham
DH7 0QS
Director NameMr Alan Forster
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleRetired Consultant Engineer
Correspondence Address2 Ornsby Hill
Lanchester
Durham
County Durham
DH7 0QL
Director NameJohn Gray
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address4 Watling Way
Lanchester
Durham
DH7 0HN
Director NameMartin Stuart Greenland
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleTeacher
Correspondence Address20 Burnside
Lanchester
Durham
County Durham
DH7 0JR
Director NameMalcolm McKenzie
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleRetired
Correspondence Address57 Alderside Crescent
Lanchester
Durham
County Durham
DH7 0PZ
Director NameMrs Dorothy May Maskery
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Oakwood
Lanchester
Durham
County Durham
DH7 0NP
Secretary NamePhilomena Anne McKenzie
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Alderside Crescent
Lanchester
Durham
County Durham
DH7 0PZ
Director NamePhilomena Anne McKenzie
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2000(2 days after company formation)
Appointment Duration14 years, 7 months (resigned 01 April 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address57 Alderside Crescent
Lanchester
Durham
County Durham
DH7 0PZ
Director NameMr Frederick Brian Oram
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2004(4 years, 3 months after company formation)
Appointment Duration13 years (resigned 12 November 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Fox Hills Crescent
Lanchester
Durham
County Durham
DH7 0PW
Director NameJohn Edward Hurran
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(5 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 05 July 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address32 Lee Hill Court
Lanchester
Durham
Co Durham
DH7 0QE
Secretary NameIan Horsley Reece
NationalityBritish
StatusResigned
Appointed14 January 2007(6 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 14 September 2014)
RoleRetired
Correspondence Address49 Lintzford Road
Hamsterley Mill
Rowlands Gill
Tyne And Wear
NE39 1HG
Secretary NameMr Kenneth Todd
StatusResigned
Appointed14 September 2014(14 years, 1 month after company formation)
Appointment Duration8 years (resigned 18 September 2022)
RoleCompany Director
Correspondence Address45 Durham Road
Lanchester
Durham
DH7 0LR
Director NameMr Frank Forster Redfearn
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2017(17 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 07 November 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Lynwood House
Lanchester
Durham
DH7 0LS

Contact

Telephone01207 520198
Telephone regionConsett

Location

Registered AddressHillcrest Lanchester Road
Lanchester
Durham
DH7 0QS
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishGreencroft
WardLanchester

Financials

Year2014
Net Worth£14,133
Cash£12,126
Current Liabilities£884

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return30 July 2023 (8 months, 3 weeks ago)
Next Return Due13 August 2024 (3 months, 3 weeks from now)

Filing History

2 September 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
16 November 2022Cessation of Kenneth Todd as a person with significant control on 13 November 2022 (1 page)
16 November 2022Micro company accounts made up to 31 August 2022 (3 pages)
25 September 2022Registered office address changed from 45 Durham Road Lanchester Durham DH7 0LR England to Hillcrest Lanchester Road Lanchester Durham DH7 0QS on 25 September 2022 (1 page)
25 September 2022Termination of appointment of Kenneth Todd as a secretary on 18 September 2022 (1 page)
25 September 2022Appointment of Mrs Hazel Taylor as a secretary on 18 September 2022 (2 pages)
19 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
12 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
6 December 2021Appointment of Mr David Smith as a director on 7 November 2021 (2 pages)
6 December 2021Appointment of Mr Eric Hepplewhite as a director on 7 November 2021 (2 pages)
6 December 2021Appointment of Mr Paul Jackson as a director on 7 November 2021 (2 pages)
10 November 2021Termination of appointment of Frank Forster Redfearn as a director on 7 November 2021 (1 page)
30 July 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
18 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
26 April 2021Termination of appointment of Dorothy May Maskery as a director on 26 April 2021 (1 page)
26 April 2021Cessation of Dorothy May Maskery as a person with significant control on 26 April 2021 (1 page)
27 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
27 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
20 February 2020Registered office address changed from 2 Fenhall Park Lanchester Durham DH7 0JT to 45 Durham Road Lanchester Durham DH7 0LR on 20 February 2020 (1 page)
20 February 2020Secretary's details changed for Mr Kenneth Todd on 20 February 2020 (1 page)
11 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
1 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
23 April 2018Unaudited abridged accounts made up to 31 August 2017 (6 pages)
20 November 2017Appointment of Mr John Meil Mckay as a director on 12 November 2017 (2 pages)
20 November 2017Appointment of Mr John Meil Mckay as a director on 12 November 2017 (2 pages)
19 November 2017Appointment of Mr Frank Forster Redfearn as a director on 12 November 2017 (2 pages)
19 November 2017Appointment of Mr Frank Forster Redfearn as a director on 12 November 2017 (2 pages)
19 November 2017Cessation of Frederick Brian Oram as a person with significant control on 12 November 2017 (1 page)
19 November 2017Termination of appointment of Frederick Brian Oram as a director on 12 November 2017 (1 page)
19 November 2017Termination of appointment of Frederick Brian Oram as a director on 12 November 2017 (1 page)
19 November 2017Cessation of Frederick Brian Oram as a person with significant control on 12 November 2017 (1 page)
30 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
30 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
8 August 2016Confirmation statement made on 30 July 2016 with updates (7 pages)
8 August 2016Confirmation statement made on 30 July 2016 with updates (7 pages)
3 August 2016Termination of appointment of John Edward Hurran as a director on 5 July 2016 (1 page)
3 August 2016Termination of appointment of John Edward Hurran as a director on 5 July 2016 (1 page)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
5 August 2015Annual return made up to 30 July 2015 no member list (6 pages)
5 August 2015Annual return made up to 30 July 2015 no member list (6 pages)
22 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 April 2015Termination of appointment of Philomena Anne Mckenzie as a director on 1 April 2015 (1 page)
22 April 2015Termination of appointment of Philomena Anne Mckenzie as a director on 1 April 2015 (1 page)
22 April 2015Termination of appointment of Philomena Anne Mckenzie as a director on 1 April 2015 (1 page)
22 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
23 September 2014Termination of appointment of Ian Horsley Reece as a secretary on 14 September 2014 (1 page)
23 September 2014Appointment of Mr Kenneth Todd as a secretary on 14 September 2014 (2 pages)
23 September 2014Appointment of Mr Kenneth Todd as a secretary on 14 September 2014 (2 pages)
23 September 2014Registered office address changed from 49 Lintzford Road,, Hamsterley Mill, Rowlands Gill Tyne and Wear NE39 1HG to 2 Fenhall Park Lanchester Durham DH7 0JT on 23 September 2014 (1 page)
23 September 2014Registered office address changed from 49 Lintzford Road,, Hamsterley Mill, Rowlands Gill Tyne and Wear NE39 1HG to 2 Fenhall Park Lanchester Durham DH7 0JT on 23 September 2014 (1 page)
23 September 2014Termination of appointment of Ian Horsley Reece as a secretary on 14 September 2014 (1 page)
30 July 2014Annual return made up to 30 July 2014 no member list (7 pages)
30 July 2014Annual return made up to 30 July 2014 no member list (7 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (1 page)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (1 page)
5 August 2013Annual return made up to 4 August 2013 no member list (7 pages)
5 August 2013Annual return made up to 4 August 2013 no member list (7 pages)
5 August 2013Annual return made up to 4 August 2013 no member list (7 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (1 page)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (1 page)
6 August 2012Annual return made up to 4 August 2012 no member list (7 pages)
6 August 2012Annual return made up to 4 August 2012 no member list (7 pages)
6 August 2012Annual return made up to 4 August 2012 no member list (7 pages)
30 April 2012Total exemption small company accounts made up to 31 August 2011 (1 page)
30 April 2012Total exemption small company accounts made up to 31 August 2011 (1 page)
8 August 2011Annual return made up to 4 August 2011 no member list (7 pages)
8 August 2011Annual return made up to 4 August 2011 no member list (7 pages)
8 August 2011Annual return made up to 4 August 2011 no member list (7 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (1 page)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (1 page)
12 August 2010Director's details changed for Frederick Brian Oram on 4 August 2010 (2 pages)
12 August 2010Director's details changed for Philomena Anne Mckenzie on 4 August 2010 (2 pages)
12 August 2010Annual return made up to 4 August 2010 no member list (7 pages)
12 August 2010Annual return made up to 4 August 2010 no member list (7 pages)
12 August 2010Termination of appointment of Malcolm Mckenzie as a director (1 page)
12 August 2010Termination of appointment of Malcolm Mckenzie as a director (1 page)
12 August 2010Annual return made up to 4 August 2010 no member list (7 pages)
12 August 2010Director's details changed for Frederick Brian Oram on 4 August 2010 (2 pages)
12 August 2010Director's details changed for John Edward Hurran on 4 August 2010 (2 pages)
12 August 2010Director's details changed for Michael Eugene Stoddart on 4 August 2010 (2 pages)
12 August 2010Director's details changed for Philomena Anne Mckenzie on 4 August 2010 (2 pages)
12 August 2010Director's details changed for John Edward Hurran on 4 August 2010 (2 pages)
12 August 2010Director's details changed for John Edward Hurran on 4 August 2010 (2 pages)
12 August 2010Director's details changed for Michael Eugene Stoddart on 4 August 2010 (2 pages)
12 August 2010Director's details changed for Michael Eugene Stoddart on 4 August 2010 (2 pages)
12 August 2010Director's details changed for Frederick Brian Oram on 4 August 2010 (2 pages)
12 August 2010Director's details changed for Philomena Anne Mckenzie on 4 August 2010 (2 pages)
16 April 2010Total exemption small company accounts made up to 31 August 2009 (1 page)
16 April 2010Total exemption small company accounts made up to 31 August 2009 (1 page)
4 August 2009Annual return made up to 04/08/09 (4 pages)
4 August 2009Annual return made up to 04/08/09 (4 pages)
19 March 2009Total exemption small company accounts made up to 31 August 2008 (1 page)
19 March 2009Total exemption small company accounts made up to 31 August 2008 (1 page)
6 August 2008Annual return made up to 06/08/08 (4 pages)
6 August 2008Annual return made up to 06/08/08 (4 pages)
31 March 2008Total exemption small company accounts made up to 31 August 2007 (1 page)
31 March 2008Total exemption small company accounts made up to 31 August 2007 (1 page)
22 August 2007Annual return made up to 17/08/07 (2 pages)
22 August 2007Registered office changed on 22/08/07 from: 57 alderside crescent lanchester durham county durham DH7 0PZ (1 page)
22 August 2007Annual return made up to 17/08/07 (2 pages)
22 August 2007Registered office changed on 22/08/07 from: 57 alderside crescent lanchester durham county durham DH7 0PZ (1 page)
5 April 2007Secretary resigned (1 page)
5 April 2007Secretary resigned (1 page)
19 March 2007New secretary appointed (1 page)
19 March 2007New secretary appointed (1 page)
27 February 2007Total exemption small company accounts made up to 31 August 2006 (1 page)
27 February 2007Total exemption small company accounts made up to 31 August 2006 (1 page)
22 August 2006Annual return made up to 17/08/06 (2 pages)
22 August 2006Annual return made up to 17/08/06 (2 pages)
23 March 2006Total exemption small company accounts made up to 31 August 2005 (1 page)
23 March 2006Total exemption small company accounts made up to 31 August 2005 (1 page)
28 November 2005New director appointed (1 page)
28 November 2005New director appointed (1 page)
27 November 2005New director appointed (1 page)
27 November 2005New director appointed (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
24 August 2005Annual return made up to 17/08/05 (2 pages)
24 August 2005Annual return made up to 17/08/05 (2 pages)
8 April 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
8 April 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
14 September 2004Annual return made up to 17/08/04 (6 pages)
14 September 2004Annual return made up to 17/08/04 (6 pages)
2 April 2004Total exemption small company accounts made up to 31 August 2003 (1 page)
2 April 2004Total exemption small company accounts made up to 31 August 2003 (1 page)
4 September 2003Annual return made up to 17/08/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2003Annual return made up to 17/08/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 2003Total exemption small company accounts made up to 31 August 2002 (1 page)
24 February 2003Total exemption small company accounts made up to 31 August 2002 (1 page)
23 August 2002Annual return made up to 17/08/02 (6 pages)
23 August 2002Annual return made up to 17/08/02 (6 pages)
7 May 2002Total exemption small company accounts made up to 31 August 2001 (2 pages)
7 May 2002Total exemption small company accounts made up to 31 August 2001 (2 pages)
18 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 October 2001Memorandum and Articles of Association (16 pages)
18 October 2001Memorandum and Articles of Association (16 pages)
28 August 2001Annual return made up to 17/08/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 August 2001Annual return made up to 17/08/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
17 August 2000Incorporation (29 pages)
17 August 2000Incorporation (29 pages)