Background WavePink WaveYellow Wave

LANCHESTER WINE SALES LIMITED (08045646)

LANCHESTER WINE SALES LIMITED (08045646) is an active UK company. incorporated on 25 April 2012. with registered office in Annfield Plain. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LANCHESTER WINE SALES LIMITED has been registered for 13 years. Current directors include CLEARY, Anthony Austin, CLEARY, Veronica Anne, SATCHWELL, Mark Anthony.

Company Number
08045646
Status
active
Type
ltd
Incorporated
25 April 2012
Age
13 years
Address
Greencroft Estate, Annfield Plain, DH9 7XP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CLEARY, Anthony Austin, CLEARY, Veronica Anne, SATCHWELL, Mark Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANCHESTER WINE SALES LIMITED

LANCHESTER WINE SALES LIMITED is an active company incorporated on 25 April 2012 with the registered office located in Annfield Plain. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LANCHESTER WINE SALES LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08045646

LTD Company

Age

13 Years

Incorporated 25 April 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 November 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

Greencroft Estate Greencroft Parkway Annfield Plain, DH9 7XP,

Previous Addresses

Unit 2 Greencroft Estates Tower Road Annfield Plain Stanley County Durham DH9 7XP
From: 25 April 2012To: 23 June 2023
Timeline

4 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Nov 12
Loan Cleared
Jul 17
Loan Cleared
Jul 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

CLEARY, Anthony Austin

Active
Greencroft Estates, StanleyDH9 7XP
Born December 1952
Director
Appointed 25 Apr 2012

CLEARY, Veronica Anne

Active
Greencroft Estates, StanleyDH9 7XP
Born March 1954
Director
Appointed 25 Apr 2012

SATCHWELL, Mark Anthony

Active
Greencroft Parkway, Annfield PlainDH9 7XP
Born December 1964
Director
Appointed 22 Aug 2012

Persons with significant control

1

Lanchester Wine Cellars Limited

Active
Greencroft Industrial Estate, StanleyDH9 7XP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2022
AAAnnual Accounts
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Accounts With Accounts Type Small
4 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Full
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Change Account Reference Date Company Current Extended
3 April 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Legacy
24 August 2012
MG01MG01
Legacy
21 August 2012
MG01MG01
Legacy
15 August 2012
MG01MG01
Incorporation Company
25 April 2012
NEWINCIncorporation