General information

Name:

Lancaster Samms Ltd

Office Address:

27 High Petergate YO1 7HP York

Number: 07930709

Incorporation date: 2012-01-31

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Website

www.lancastersamms.co.uk

Description

Data updated on:

The company is registered in York under the following Company Registration No.: 07930709. The company was set up in 2012. The main office of this company is located at 27 High Petergate . The zip code for this place is YO1 7HP. The enterprise's SIC and NACE codes are 68310 which means Real estate agencies. The latest filed accounts documents describe the period up to 2023-03-31 and the most current confirmation statement was submitted on 2023-01-31.

Currently, the directors appointed by this particular company include: Michelle S. formally appointed on 8th September 2021 and Neil S. formally appointed in 2012 in January.

Neil S. is the individual who has control over this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Michelle S.

Role: Director

Appointed: 08 September 2021

Latest update: 20 March 2024

Neil S.

Role: Director

Appointed: 31 January 2012

Latest update: 20 March 2024

People with significant control

Neil S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Charlie L.
Notified on 6 April 2016
Ceased on 6 April 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 14 February 2024
Confirmation statement last made up date 31 January 2023
Annual Accounts 19 April 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 19 April 2014
Annual Accounts 8 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8 May 2015
Annual Accounts 13 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 30 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 May 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Wednesday 31st January 2024 (CS01)
filed on: 1st, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2014 - 2016

Name:

Inspire Solutions Limited

Address:

Victoria Building 14 Elwin Lane

Post code:

DL1 5RX

City / Town:

Darlington

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
12
Company Age

Similar companies nearby

Closest companies