Background WavePink WaveYellow Wave

LANCING BUSINESS PARK LIMITED (04707305)

LANCING BUSINESS PARK LIMITED (04707305) is an active UK company. incorporated on 21 March 2003. with registered office in Lancing. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LANCING BUSINESS PARK LIMITED has been registered for 23 years. Current directors include BOON, Lawrence James, BRIDSON, Amanda Tina, CAMERON, Fergus Euan and 1 others.

Company Number
04707305
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 March 2003
Age
23 years
Address
25 Marlborough Road, Lancing, BN15 8TN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BOON, Lawrence James, BRIDSON, Amanda Tina, CAMERON, Fergus Euan, PULFORD, Damian Chappelle
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANCING BUSINESS PARK LIMITED

LANCING BUSINESS PARK LIMITED is an active company incorporated on 21 March 2003 with the registered office located in Lancing. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LANCING BUSINESS PARK LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04707305

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 21 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

10 days overdue

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

25 Marlborough Road Lancing Business Park Lancing, BN15 8TN,

Previous Addresses

25 Marlborough Road Lancing Business Park Lancing BN15 8TN England
From: 23 December 2025To: 23 December 2025
C/O Parafix Tapes & Conversions Unit 1 Aspen Court 87 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UN
From: 11 November 2013To: 23 December 2025
C/O Parafix Tapes & Conversions Ltd Spencer Road Lancing Business Park Lancing West Sussex BN15 8UH
From: 21 March 2003To: 11 November 2013
Timeline

14 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Jul 12
Director Left
Apr 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Jan 14
Director Left
Nov 14
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Mar 18
Director Left
Apr 22
Director Joined
Apr 22
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

CAMERON, Fergus Euan

Active
Linton Road, HoveBN3 5HF
Secretary
Appointed 06 Apr 2009

BOON, Lawrence James

Active
Marlborough Road, LancingBN15 8TN
Born August 1963
Director
Appointed 08 Dec 2021

BRIDSON, Amanda Tina

Active
Chartwell Road, LancingBN15 8TU
Born July 1962
Director
Appointed 10 Oct 2013

CAMERON, Fergus Euan

Active
Marlborough Road, LancingBN15 8TN
Born January 1975
Director
Appointed 08 Dec 2016

PULFORD, Damian Chappelle

Active
Marlborough Road, LancingBN15 8SU
Born January 1972
Director
Appointed 10 Oct 2013

CAUNHYE, Max

Resigned
33 Rook Way, HorshamRH12 5FR
Secretary
Appointed 14 Sept 2007
Resigned 06 Apr 2009

FLITCROFT, Iain Joseph

Resigned
40 Brooklyn Avenue, West WorthingBN11 5QJ
Secretary
Appointed 21 Mar 2003
Resigned 14 Sept 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Mar 2003
Resigned 21 Mar 2003

CARLISLE, Malcolm John Calder Glen

Resigned
1 Jessica Road, LondonSW18 2QL
Born March 1947
Director
Appointed 03 Mar 2004
Resigned 24 Nov 2011

FINCH, Edward Joseph

Resigned
Marlborough Road, LancingBN15 8AF
Born January 1967
Director
Appointed 21 Nov 2013
Resigned 13 Nov 2014

FLITCROFT, Iain Joseph

Resigned
40 Brooklyn Avenue, West WorthingBN11 5QJ
Born January 1966
Director
Appointed 21 Mar 2003
Resigned 08 Dec 2016

HAYDEN, William

Resigned
The Old Post House Old London Road, PulboroughRH20 1LE
Born October 1948
Director
Appointed 03 Mar 2004
Resigned 29 Apr 2013

LEE, Maurice John

Resigned
Marlborough Road, LancingBN15 8UF
Born June 1955
Director
Appointed 13 Dec 2009
Resigned 08 Dec 2021

PUNTER, Michael Arthur

Resigned
Aspen Court, LancingBN15 8UN
Born January 1953
Director
Appointed 22 Sept 2006
Resigned 08 Mar 2018

TYLER, Peter Roy

Resigned
Brownhill House, AshingtonRH20 3DF
Born October 1959
Director
Appointed 21 Mar 2003
Resigned 08 Dec 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 Mar 2003
Resigned 21 Mar 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 21 Mar 2003
Resigned 21 Mar 2003
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 March 2014
AR01AR01
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 June 2013
AR01AR01
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Termination Secretary Company With Name
28 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 July 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
17 April 2009
353353
Legacy
17 April 2009
287Change of Registered Office
Legacy
17 April 2009
190190
Accounts With Accounts Type Total Exemption Small
10 October 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
363aAnnual Return
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 May 2006
AAAnnual Accounts
Legacy
24 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2005
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
288bResignation of Director or Secretary
Incorporation Company
21 March 2003
NEWINCIncorporation