Background WavePink WaveYellow Wave

162 LANCASTER ROAD LIMITED (05778295)

162 LANCASTER ROAD LIMITED (05778295) is an active UK company. incorporated on 12 April 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 162 LANCASTER ROAD LIMITED has been registered for 19 years. Current directors include CAHOON, Stephen, KERSHAW, Genevieve Annabel Rose, MACRAE, Keith Duncan and 1 others.

Company Number
05778295
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 April 2006
Age
19 years
Address
162 Lancaster Road, London, W11 1QU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CAHOON, Stephen, KERSHAW, Genevieve Annabel Rose, MACRAE, Keith Duncan, WATTS, Andrew David
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

162 LANCASTER ROAD LIMITED

162 LANCASTER ROAD LIMITED is an active company incorporated on 12 April 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 162 LANCASTER ROAD LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05778295

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 12 April 2006

Size

N/A

Accounts

ARD: 30/4

Overdue

2 months overdue

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 27 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

162 Lancaster Road London, W11 1QU,

Timeline

9 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Jun 15
Director Left
Jan 16
Director Joined
Jun 17
Director Joined
Jul 17
New Owner
Jul 18
Director Joined
Feb 21
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

CAHOON, Stephen

Active
162a Lancaster Rd, LondonW11 1QU
Born March 1984
Director
Appointed 17 Feb 2021

KERSHAW, Genevieve Annabel Rose

Active
Lancaster Rd, LondonW11 1QU
Born October 1984
Director
Appointed 31 Jan 2015

MACRAE, Keith Duncan

Active
Lancaster Road, LondonW11 1QU
Born May 1968
Director
Appointed 12 Apr 2006

WATTS, Andrew David

Active
Lancaster Road, LondonW11 1QH
Born April 1981
Director
Appointed 19 Jun 2017

SHAW AND CROFT (COMPANY SECRETARIAL SERVICES) LIMITED

Resigned
115 Houndsditch, LondonEC3A 7BR
Corporate secretary
Appointed 12 Apr 2006
Resigned 23 Jul 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Apr 2006
Resigned 12 Apr 2006

GLOVER, Jenni Lee

Resigned
Lancaster Road, LondonW11 1QU
Born February 1972
Director
Appointed 11 Apr 2007
Resigned 02 Oct 2013

LEEMAN, Thomas

Resigned
Winterfold, DartmouthTQ6 0ES
Born September 1957
Director
Appointed 12 Apr 2006
Resigned 30 Jan 2015

MARRIS, Sarah

Resigned
49b St Stephens Gardens, LondonW2 5NA
Born October 1969
Director
Appointed 12 Apr 2006
Resigned 01 Nov 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Apr 2006
Resigned 12 Apr 2006

LONDON PROPCO LIMITED

Resigned
Walter Road, SwanseaSA1 5QF
Corporate director
Appointed 01 Oct 2013
Resigned 12 Jun 2015

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 12 Apr 2006
Resigned 12 Apr 2006

Persons with significant control

2

Genevieve Annabel Rose Kershaw

Active
Lancaster Road, LondonW11 1QU
Born October 1984

Nature of Control

Significant influence or control
Notified 12 Apr 2018

Mr Keith Duncan Macrae

Active
Lancaster Road, LondonW11 1QU
Born May 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
22 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
22 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2023
AAAnnual Accounts
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
26 April 2019
AAAnnual Accounts
Gazette Notice Compulsory
2 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
14 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 July 2018
PSC01Notification of Individual PSC
Gazette Notice Compulsory
10 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
17 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
17 August 2016
AR01AR01
Gazette Notice Compulsory
12 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Memorandum Articles
4 December 2014
MAMA
Resolution
4 December 2014
RESOLUTIONSResolutions
Memorandum Articles
12 November 2014
MAMA
Resolution
12 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Appoint Corporate Director Company With Name
2 October 2013
AP02Appointment of Corporate Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2011
AR01AR01
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 February 2010
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 September 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 September 2008
AAAnnual Accounts
Legacy
14 August 2008
287Change of Registered Office
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
363aAnnual Return
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
30 May 2007
363sAnnual Return (shuttle)
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Resolution
25 April 2006
RESOLUTIONSResolutions
Resolution
25 April 2006
RESOLUTIONSResolutions
Resolution
25 April 2006
RESOLUTIONSResolutions
Incorporation Company
12 April 2006
NEWINCIncorporation