Background WavePink WaveYellow Wave

LANCASTER UNIVERSITY DEVELOPMENTS LIMITED (02816954)

LANCASTER UNIVERSITY DEVELOPMENTS LIMITED (02816954) is an active UK company. incorporated on 11 May 1993. with registered office in Lancaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LANCASTER UNIVERSITY DEVELOPMENTS LIMITED has been registered for 32 years. Current directors include RANDALL-PALEY, Sarah Jane.

Company Number
02816954
Status
active
Type
ltd
Incorporated
11 May 1993
Age
32 years
Address
University House, Lancaster, LA1 4YW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
RANDALL-PALEY, Sarah Jane
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANCASTER UNIVERSITY DEVELOPMENTS LIMITED

LANCASTER UNIVERSITY DEVELOPMENTS LIMITED is an active company incorporated on 11 May 1993 with the registered office located in Lancaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LANCASTER UNIVERSITY DEVELOPMENTS LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

02816954

LTD Company

Age

32 Years

Incorporated 11 May 1993

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

NORTHMOUNT ESTATES LIMITED
From: 11 May 1993To: 25 August 2000
Contact
Address

University House Lancaster University Lancaster, LA1 4YW,

Timeline

6 key events • 1993 - 2014

Funding Officers Ownership
Company Founded
May 93
Director Left
Jun 13
Director Left
Jun 13
Director Left
Mar 14
Director Joined
May 14
Director Left
Jul 14
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

GREEN, Melissa Louise

Active
University House, LancasterLA1 4YW
Secretary
Appointed 18 Jul 2022

RANDALL-PALEY, Sarah Jane

Active
University House, LancasterLA1 4YW
Born May 1968
Director
Appointed 01 May 2014

FIELDING, Geoffrey Peter

Resigned
2 Hoghton Close, LancasterLA1 5UF
Secretary
Appointed 09 Jul 2001
Resigned 18 Jul 2022

LINDSAY, Roderick Douglas

Resigned
Linfield 6 Towneley Close, LancasterLA1 5UX
Secretary
Appointed 21 Jun 1993
Resigned 12 Jul 1996

MCCLINTOCK, Marion Elizabeth

Resigned
Westlands Westbourne Drive, LancasterLA1 5EE
Secretary
Appointed 12 Jul 1996
Resigned 09 Jul 2001

CORPORATE NOMINEE SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 11 May 1993
Resigned 21 Jun 1993

BROWNING, David Peter James

Resigned
Park Fell, AmblesideLA22 9NP
Born May 1927
Director
Appointed 30 Jun 1993
Resigned 27 Nov 1997

DAVIES, Richard Bees, Professor

Resigned
Y Weirglodd, Erw Ffynnon, MoldCH7 4LW
Born September 1946
Director
Appointed 04 Jun 1998
Resigned 31 Jan 2001

ELLIOTT, Peter Richard

Resigned
4 Eden Park, LancasterLA1 4SJ
Born September 1953
Director
Appointed 09 Jul 2001
Resigned 17 Mar 2014

FIELDING, Geoffrey Peter

Resigned
2 Hoghton Close, LancasterLA1 5UF
Born August 1962
Director
Appointed 04 Dec 1998
Resigned 09 Jul 2001

HANHAM, Harold John, Professor

Resigned
The Croft, LancasterLA1 4XP
Born June 1928
Director
Appointed 25 Jun 1993
Resigned 30 Sept 1995

LAMLEY, Stephen Andrew Clive

Resigned
2 Hampson Mews, LancasterLA2 0JA
Born March 1946
Director
Appointed 29 Oct 1996
Resigned 10 Dec 1997

LUNN, Steven

Resigned
Winston Winston Drive, WindermereLA23 2DG
Born November 1956
Director
Appointed 17 May 2002
Resigned 15 Aug 2003

MCCLINTOCK, Marion Elizabeth

Resigned
Westlands Westbourne Drive, LancasterLA1 5EE
Born July 1939
Director
Appointed 20 Oct 1996
Resigned 30 Jun 2014

MCGREGOR, Euan Thomas

Resigned
1 Sandringham Close, ClitheroeBB7 9JP
Born January 1958
Director
Appointed 31 Jan 2001
Resigned 10 Sept 2003

NEAL, Andrew Colin

Resigned
Belle Vue Terrace, LancasterLA1 4TY
Born May 1964
Director
Appointed 03 Oct 2003
Resigned 31 Jul 2012

SAVORY, Christopher John

Resigned
High Thickett Cottage, FarnhamGU10 4JD
Born November 1951
Director
Appointed 21 Jun 1993
Resigned 17 Oct 1996

TURNER, Eric James

Resigned
Leighton House Farm Silk Mill Lane, PrestonPR3 2LP
Born May 1946
Director
Appointed 21 Nov 2002
Resigned 31 Jul 2012

VAN DER MAREL, Maarten

Resigned
Spencer House Farm, HeskinPR7 5QA
Born May 1944
Director
Appointed 31 Jan 2001
Resigned 21 Jun 2005

CORPORATE NOMINEE SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 11 May 1993
Resigned 21 Jun 1993
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Dormant
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Dormant
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Dormant
5 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 April 2014
AAAnnual Accounts
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Full
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Full
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 April 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Full
21 May 2009
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Full
15 April 2008
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Accounts With Accounts Type Full
25 April 2007
AAAnnual Accounts
Legacy
24 May 2006
363aAnnual Return
Accounts With Accounts Type Full
22 May 2006
AAAnnual Accounts
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2005
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2004
AAAnnual Accounts
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
15 April 2003
AUDAUD
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
363sAnnual Return (shuttle)
Legacy
31 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 May 2002
AAAnnual Accounts
Legacy
15 January 2002
288cChange of Particulars
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
122122
Legacy
17 August 2001
88(2)R88(2)R
Legacy
17 August 2001
123Notice of Increase in Nominal Capital
Resolution
17 August 2001
RESOLUTIONSResolutions
Resolution
17 August 2001
RESOLUTIONSResolutions
Resolution
17 August 2001
RESOLUTIONSResolutions
Resolution
17 August 2001
RESOLUTIONSResolutions
Legacy
4 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 March 2001
AAAnnual Accounts
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 2000
AAAnnual Accounts
Legacy
11 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 February 1999
AAAnnual Accounts
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
10 June 1998
363sAnnual Return (shuttle)
Legacy
18 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 December 1997
AAAnnual Accounts
Legacy
11 December 1997
288bResignation of Director or Secretary
Legacy
9 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 1997
AAAnnual Accounts
Legacy
11 November 1996
288aAppointment of Director or Secretary
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
1 November 1996
288bResignation of Director or Secretary
Legacy
18 July 1996
288288
Legacy
15 July 1996
288288
Legacy
28 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 March 1996
AAAnnual Accounts
Resolution
21 March 1996
RESOLUTIONSResolutions
Legacy
2 June 1995
403aParticulars of Charge Subject to s859A
Legacy
2 June 1995
403aParticulars of Charge Subject to s859A
Legacy
23 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
8 December 1994
288288
Accounts With Accounts Type Full
8 December 1994
AAAnnual Accounts
Legacy
27 June 1994
363sAnnual Return (shuttle)
Legacy
27 June 1994
288288
Legacy
1 February 1994
224224
Legacy
16 November 1993
395Particulars of Mortgage or Charge
Memorandum Articles
28 September 1993
MEM/ARTSMEM/ARTS
Resolution
20 September 1993
RESOLUTIONSResolutions
Resolution
20 September 1993
RESOLUTIONSResolutions
Legacy
11 August 1993
395Particulars of Mortgage or Charge
Legacy
30 June 1993
288288
Legacy
30 June 1993
288288
Legacy
28 June 1993
287Change of Registered Office
Legacy
28 June 1993
288288
Legacy
28 June 1993
288288
Incorporation Company
11 May 1993
NEWINCIncorporation