Company NameLancaster Park Investments North East Ltd
Company StatusActive
Company Number10837079
CategoryPrivate Limited Company
Incorporation Date27 June 2017(6 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Amarjit Singh Ladhar
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Earl Grey Properties Ltd 2nd Floor Adelphi Cha
20 Shakepeare Street
Newcastle Upon Tyne
NE1 6AQ
Director NameMs Bhagwant Kaur Ladhar
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Earl Grey Properties Ltd 2nd Floor Adelphi Cha
20 Shakepeare Street
Newcastle Upon Tyne
NE1 6AQ
Director NameMr Bhupinder Singh Ladhar
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Earl Grey Properties Ltd 2nd Floor Adelphi Cha
20 Shakepeare Street
Newcastle Upon Tyne
NE1 6AQ
Director NameMr Mandeep Singh Ladhar
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Earl Grey Properties Ltd 2nd Floor Adelphi Cha
20 Shakepeare Street
Newcastle Upon Tyne
NE1 6AQ
Director NameMr Baldev Singh Ladhar
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-16 Stockholm Close
Tyne Tunnel Trading Estate
North Shields
NE29 7SF

Location

Registered AddressC/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers
20 Shakepeare Street
Newcastle Upon Tyne
NE1 6AQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return26 June 2023 (9 months, 3 weeks ago)
Next Return Due10 July 2024 (2 months, 3 weeks from now)

Charges

17 September 2018Delivered on: 28 September 2018
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: All that leasehold land being 75 langley road, north shields, tyne and wear, NE29 7DX, together with the freehold reversion in 77 langley road aforesaid.
Outstanding
18 September 2018Delivered on: 28 September 2018
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: All that freehold land being 48 drury lane, north shields, tyne and wear, NE29 8SR.
Outstanding
8 June 2018Delivered on: 19 June 2018
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: F/H 145 bellshill close wallsend tyne and wear.
Outstanding
8 June 2018Delivered on: 19 June 2018
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: F/H 46 strawberry gardens wallsend tyne and wear.
Outstanding
8 June 2018Delivered on: 19 June 2018
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: F/H 22 harnham avenue north shields tyne and wear.
Outstanding
20 March 2018Delivered on: 22 March 2018
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: F/H 52 elsdon terrace north shields tyne and wear.
Outstanding
20 March 2018Delivered on: 22 March 2018
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: F/H 37 netherton avenue north shields tyne and wear.
Outstanding
20 March 2018Delivered on: 22 March 2018
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: F/H 128 mitford gardens wallsend tyne and wear.
Outstanding
18 September 2018Delivered on: 28 September 2018
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: All that freehold land being 48 kirkland walk, shiremoor, newcastle upon tyne, NE27 0NR.
Outstanding
18 September 2018Delivered on: 28 September 2018
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: All that freehold land being 18 bray close, wallsend, tyne and wear, NE28 9RJ.
Outstanding
18 September 2018Delivered on: 28 September 2018
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: All that freehold land being 8 elizabeth drive, newcastle upon tyne, NE12 9QP.
Outstanding
17 September 2018Delivered on: 28 September 2018
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: All that leasehold land being 77 langley road, north shields, tyne and wear, NE29 7DX, together with the freehold reversion in 75 langley road aforesaid.
Outstanding
20 March 2018Delivered on: 22 March 2018
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

14 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
10 July 2023Unaudited abridged accounts made up to 31 October 2022 (8 pages)
26 October 2022Unaudited abridged accounts made up to 31 October 2021 (8 pages)
1 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
23 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
19 July 2021Unaudited abridged accounts made up to 31 October 2020 (8 pages)
14 July 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
10 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
11 February 2020Registered office address changed from 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields NE29 7SF United Kingdom to C/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers 20 Shakepeare Street Newcastle upon Tyne NE1 6AQ on 11 February 2020 (1 page)
14 November 2019Termination of appointment of Baldev Singh Ladhar as a director on 9 October 2019 (1 page)
11 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
2 April 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
28 September 2018Registration of charge 108370790013, created on 18 September 2018 (7 pages)
28 September 2018Registration of charge 108370790009, created on 17 September 2018 (7 pages)
28 September 2018Registration of charge 108370790012, created on 18 September 2018 (7 pages)
28 September 2018Registration of charge 108370790010, created on 17 September 2018 (7 pages)
28 September 2018Registration of charge 108370790011, created on 18 September 2018 (7 pages)
28 September 2018Registration of charge 108370790008, created on 18 September 2018 (7 pages)
23 August 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
19 June 2018Registration of charge 108370790006, created on 8 June 2018 (7 pages)
19 June 2018Registration of charge 108370790005, created on 8 June 2018 (7 pages)
19 June 2018Registration of charge 108370790007, created on 8 June 2018 (7 pages)
22 March 2018Registration of charge 108370790001, created on 20 March 2018 (41 pages)
22 March 2018Registration of charge 108370790003, created on 20 March 2018 (7 pages)
22 March 2018Registration of charge 108370790004, created on 20 March 2018 (8 pages)
22 March 2018Registration of charge 108370790002, created on 20 March 2018 (7 pages)
12 July 2017Current accounting period extended from 30 June 2018 to 31 October 2018 (1 page)
12 July 2017Current accounting period extended from 30 June 2018 to 31 October 2018 (1 page)
27 June 2017Incorporation
Statement of capital on 2017-06-27
  • GBP 12,600
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
27 June 2017Incorporation
Statement of capital on 2017-06-27
  • GBP 12,600
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)