Background WavePink WaveYellow Wave

LANCASTER INVESTMENT PROPERTY LTD (07387356)

LANCASTER INVESTMENT PROPERTY LTD (07387356) is an active UK company. incorporated on 24 September 2010. with registered office in Worcester. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. LANCASTER INVESTMENT PROPERTY LTD has been registered for 15 years. Current directors include HARRISON, Mark Edward, HARRISON, Neil Alexander.

Company Number
07387356
Status
active
Type
ltd
Incorporated
24 September 2010
Age
15 years
Address
Unit 1 Open Barn Business Centre, Worcester, WR5 3LW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
HARRISON, Mark Edward, HARRISON, Neil Alexander
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANCASTER INVESTMENT PROPERTY LTD

LANCASTER INVESTMENT PROPERTY LTD is an active company incorporated on 24 September 2010 with the registered office located in Worcester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. LANCASTER INVESTMENT PROPERTY LTD was registered 15 years ago.(SIC: 55900)

Status

active

Active since 15 years ago

Company No

07387356

LTD Company

Age

15 Years

Incorporated 24 September 2010

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

LANCASTER PROPERTY DEVELOPMENTS (UK) LIMITED
From: 9 March 2011To: 12 August 2011
MFG COMPANY FORMATIONS 107 LIMITED
From: 24 September 2010To: 9 March 2011
Contact
Address

Unit 1 Open Barn Business Centre Main Road Kempsey Worcester, WR5 3LW,

Previous Addresses

Brandlehow Churchill Lane Churchill Kidderminster Worcestershire DY10 3LY
From: 3 May 2011To: 2 October 2013
5 Centre Court Vine Lane Halesowen West Midlands B63 3EB
From: 24 September 2010To: 3 May 2011
Timeline

15 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Sept 10
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Funding Round
Sept 11
Loan Secured
Dec 16
Loan Cleared
Nov 19
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Cleared
May 22
Loan Cleared
Aug 23
Loan Cleared
Apr 24
Loan Secured
Mar 26
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HARRISON, Mark Edward

Active
Open Barn Business Centre, WorcesterWR5 3LW
Born July 1977
Director
Appointed 10 Mar 2011

HARRISON, Neil Alexander

Active
Open Barn Business Centre, WorcesterWR5 3LW
Born April 1982
Director
Appointed 10 Mar 2011

HARRISON, Nicholas Huw

Resigned
Open Barn Business Centre, WorcesterWR5 3LW
Secretary
Appointed 10 Mar 2011
Resigned 08 Jan 2015

MORGAN, John Benedict

Resigned
Vine Lane, HalesowenB63 3EB
Secretary
Appointed 24 Sept 2010
Resigned 10 Mar 2011

COPSEY, Peter Bernard

Resigned
Vine Lane, HalesowenB63 3EB
Born May 1955
Director
Appointed 24 Sept 2010
Resigned 10 Mar 2011

Persons with significant control

2

Mr Mark Edward Harrison

Active
Open Barn Business Centre, WorcesterWR5 3LW
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Neil Alexander Harrison

Active
Open Barn Business Centre, WorcesterWR5 3LW
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 May 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Resolution
11 February 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Legacy
3 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Legacy
17 January 2012
MG01MG01
Legacy
17 January 2012
MG01MG01
Legacy
15 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Capital Allotment Shares
28 September 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
19 August 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
12 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 August 2011
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
3 May 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
30 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
16 March 2011
TM02Termination of Secretary
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Certificate Change Of Name Company
9 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 March 2011
CONNOTConfirmation Statement Notification
Incorporation Company
24 September 2010
NEWINCIncorporation