Company NameLanchester Property Solutions Limited
Company StatusDissolved
Company Number06923431
CategoryPrivate Limited Company
Incorporation Date3 June 2009(14 years, 11 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Turnbull
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressB3 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
Director NameMrs Shirley Anne Turnbull
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2011(1 year, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 20 November 2018)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressB3 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
Director NameMr Ralph Gladstone
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(4 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressA1 Marquis Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU

Contact

Websitelps-lettings.co.uk
Telephone0191 4226095
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressB3 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1John Turnbull
100.00%
Ordinary

Financials

Year2014
Net Worth£508
Cash£2,030
Current Liabilities£1,522

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 June 2017Registered office address changed from 2 Deneside Gateshead Tyne and Wear NE11 9QN England to A1 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU on 9 June 2017 (1 page)
8 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 September 2016Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to 2 Deneside Gateshead Tyne and Wear NE11 9QN on 29 September 2016 (1 page)
6 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
6 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
6 June 2012Director's details changed for Mr John Turnbull on 2 January 2012 (2 pages)
6 June 2012Director's details changed for Mr John Turnbull on 2 January 2012 (2 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
1 June 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
7 March 2011Appointment of Mrs Shirley Anne Turnbull as a director (2 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Mr John Turnbull on 3 June 2010 (2 pages)
7 June 2010Director's details changed for Mr John Turnbull on 3 June 2010 (2 pages)
5 May 2010Termination of appointment of Ralph Gladstone as a director (1 page)
7 April 2010Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 7 April 2010 (1 page)
7 April 2010Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 7 April 2010 (1 page)
21 October 2009Appointment of Mr Ralph Gladstone as a director (2 pages)
3 June 2009Incorporation (13 pages)