Background WavePink WaveYellow Wave

LANCE ROBINSON ENGINEERING AND DEVELOPMENT LIMITED (06388835)

LANCE ROBINSON ENGINEERING AND DEVELOPMENT LIMITED (06388835) is an active UK company. incorporated on 3 October 2007. with registered office in Windsor. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 2 other business activities. LANCE ROBINSON ENGINEERING AND DEVELOPMENT LIMITED has been registered for 18 years. Current directors include ROBINSON, Lance Christopher, ROBINSON, Nihad.

Company Number
06388835
Status
active
Type
ltd
Incorporated
3 October 2007
Age
18 years
Address
7 High Street, Windsor, SL4 1LD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROBINSON, Lance Christopher, ROBINSON, Nihad
SIC Codes
68209, 71122, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANCE ROBINSON ENGINEERING AND DEVELOPMENT LIMITED

LANCE ROBINSON ENGINEERING AND DEVELOPMENT LIMITED is an active company incorporated on 3 October 2007 with the registered office located in Windsor. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 2 other business activities. LANCE ROBINSON ENGINEERING AND DEVELOPMENT LIMITED was registered 18 years ago.(SIC: 68209, 71122, 82990)

Status

active

Active since 18 years ago

Company No

06388835

LTD Company

Age

18 Years

Incorporated 3 October 2007

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 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

7 High Street Windsor, SL4 1LD,

Previous Addresses

Brightwell Grange Britwell Road Burnham Bucks SL1 8DF England
From: 15 November 2019To: 18 November 2024
, 2 West Street Henley on Thames, Oxfordshire, RG9 2DU
From: 20 July 2015To: 15 November 2019
, 25 Hart Street, Henley on Thames, Oxfordshire, RG9 2AR
From: 3 October 2007To: 20 July 2015
Timeline

15 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Oct 07
Funding Round
Feb 10
Director Joined
Oct 11
Funding Round
Oct 11
Capital Reduction
Apr 15
Capital Reduction
Apr 15
Share Buyback
Apr 15
Share Buyback
Apr 15
New Owner
Oct 20
Owner Exit
Oct 20
Owner Exit
Nov 23
Owner Exit
Nov 23
New Owner
Jan 26
Owner Exit
Jan 26
New Owner
Jan 26
6
Funding
1
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ROBINSON, Lance Christopher

Active
High Street, WindsorSL4 1LD
Born May 1966
Director
Appointed 03 Oct 2007

ROBINSON, Nihad

Active
High Street, WindsorSL4 1LD
Born October 1976
Director
Appointed 10 Oct 2011

MCALPINE, Valerie Angela

Resigned
Pound Lane, MarlowSL7 2AQ
Secretary
Appointed 10 Oct 2011
Resigned 23 Mar 2018

MCALPINE, Valerie Angela

Resigned
2 Pound Lane, MarlowSL7 2AQ
Secretary
Appointed 03 Oct 2007
Resigned 29 Mar 2010

ROBINSON, Nihad

Resigned
29 Lambridge Wood Road, Henley-On-ThamesRG9 3BP
Secretary
Appointed 29 Mar 2010
Resigned 10 Oct 2011

Persons with significant control

6

2 Active
4 Ceased

Mr Lance Christopher Robinson

Active
High Street, WindsorSL4 1LD
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Jan 2026

Mrs Nihad Robinson

Active
High Street, WindsorSL4 1LD
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Jan 2026
High Street, WindsorSL4 1LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Nov 2023
Ceased 08 Jan 2026

Mrs Nihad Robinson

Ceased
24 Lambridge Wood Road, Henley-On-ThamesRG9 3BS
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Oct 2019
Ceased 17 Nov 2023

Mr Lance Christopher Robinson

Ceased
24 Lambridge Wood Road, Henley-On-ThamesRG9 3BS
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Nov 2023
Henley On ThamesRG9 2DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Oct 2019
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2026
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Cessation Of A Person With Significant Control
22 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 January 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
17 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
21 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
21 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 October 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 August 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
19 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
16 November 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 July 2015
AD01Change of Registered Office Address
Capital Cancellation Shares
23 April 2015
SH06Cancellation of Shares
Capital Cancellation Shares
23 April 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 April 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 April 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Capital Allotment Shares
11 October 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
11 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
29 March 2010
TM02Termination of Secretary
Capital Allotment Shares
25 February 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
22 October 2008
288cChange of Particulars
Legacy
17 January 2008
123Notice of Increase in Nominal Capital
Resolution
17 January 2008
RESOLUTIONSResolutions
Legacy
17 January 2008
88(2)R88(2)R
Resolution
16 October 2007
RESOLUTIONSResolutions
Resolution
16 October 2007
RESOLUTIONSResolutions
Resolution
16 October 2007
RESOLUTIONSResolutions
Legacy
11 October 2007
225Change of Accounting Reference Date
Incorporation Company
3 October 2007
NEWINCIncorporation