Background WavePink WaveYellow Wave

LANCASTER HOUSE TRADING & CONSULTING LTD (07545514)

LANCASTER HOUSE TRADING & CONSULTING LTD (07545514) is an active UK company. incorporated on 28 February 2011. with registered office in Dorking. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LANCASTER HOUSE TRADING & CONSULTING LTD has been registered for 15 years. Current directors include FRIGERIO, Francesco.

Company Number
07545514
Status
active
Type
ltd
Incorporated
28 February 2011
Age
15 years
Address
258b High Street, Dorking, RH4 1QT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FRIGERIO, Francesco
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANCASTER HOUSE TRADING & CONSULTING LTD

LANCASTER HOUSE TRADING & CONSULTING LTD is an active company incorporated on 28 February 2011 with the registered office located in Dorking. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LANCASTER HOUSE TRADING & CONSULTING LTD was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07545514

LTD Company

Age

15 Years

Incorporated 28 February 2011

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

BEARINGS & COMPONENTS LTD
From: 28 February 2011To: 8 March 2012
Contact
Address

258b High Street Dorking, RH4 1QT,

Previous Addresses

C/O Cole Price & Co 260 High Street Dorking Surrey RH4 1QT England
From: 16 February 2017To: 23 July 2018
Second Floor 4-5 Gough Square London EC4A 3DE
From: 13 February 2015To: 16 February 2017
15 Poland Street Third Floor London W1F 8QE
From: 28 February 2013To: 13 February 2015
Sutherland House 3 Lloyd's Avenue, Suite 108 City of London London EC3N 3DS England
From: 18 July 2012To: 28 February 2013
Sutherland House Suite 405 3 Lloyd's Avenue City of London London EC3N 3DS United Kingdom
From: 22 February 2012To: 18 July 2012
3Rd Floor 14 Hanover Street London W1S 1YH England
From: 28 February 2011To: 22 February 2012
Timeline

9 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Jun 18
Director Left
Sept 19
New Owner
Mar 20
Owner Exit
Mar 20
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

FRIGERIO, Francesco

Active
High Street, DorkingRH4 1QT
Born March 1970
Director
Appointed 08 Jun 2018

BUZZI, Filippo

Resigned
3 Lloyd's Avenue, Suite 108, LondonEC3N 3DS
Secretary
Appointed 23 Mar 2012
Resigned 02 Jan 2013

INCORPORATE SECRETARIAT LIMITED

Resigned
New Bond Street, LondonW1S 1RR
Corporate secretary
Appointed 28 Feb 2011
Resigned 04 Apr 2011

GATTUSO, Silvia

Resigned
11 Bis Avenue Baquis, Nice06000
Born April 1980
Director
Appointed 28 Feb 2011
Resigned 19 Feb 2013

PRICE, Richard

Resigned
260 High Street, DorkingRH4 1QT
Born February 1953
Director
Appointed 10 Feb 2017
Resigned 02 Sept 2019

ULRICH, Marcel Arthur

Resigned
4 - 5 Gough Square, LondonEC4A 3DE
Born June 1948
Director
Appointed 19 Feb 2013
Resigned 10 Feb 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Francesco Frigerio

Active
High Street, DorkingRH4 1QT
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Feb 2020

Mr Richard Anthony Reed Price

Ceased
High Street, DorkingRH4 1QT
Born February 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Feb 2017
Ceased 25 Feb 2020
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Dormant
3 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Termination Secretary Company With Name
28 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 December 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 August 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
31 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 July 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
23 March 2012
AP03Appointment of Secretary
Certificate Change Of Name Company
8 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
22 February 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 April 2011
TM02Termination of Secretary
Incorporation Company
28 February 2011
NEWINCIncorporation