Background WavePink WaveYellow Wave

LANCASTER HOLDINGS LIMITED (11089637)

LANCASTER HOLDINGS LIMITED (11089637) is an active UK company. incorporated on 30 November 2017. with registered office in Kenilworth. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). LANCASTER HOLDINGS LIMITED has been registered for 8 years. Current directors include REES, Adrian Leonard, SAUNDERS, Jeremy Peter.

Company Number
11089637
Status
active
Type
ltd
Incorporated
30 November 2017
Age
8 years
Address
Georgina Mackie House, Kenilworth, CV8 2SU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
REES, Adrian Leonard, SAUNDERS, Jeremy Peter
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANCASTER HOLDINGS LIMITED

LANCASTER HOLDINGS LIMITED is an active company incorporated on 30 November 2017 with the registered office located in Kenilworth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). LANCASTER HOLDINGS LIMITED was registered 8 years ago.(SIC: 46499)

Status

active

Active since 8 years ago

Company No

11089637

LTD Company

Age

8 Years

Incorporated 30 November 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

GENERAL CONTRACTING (U.K.) LIMITED
From: 30 November 2017To: 14 December 2017
Contact
Address

Georgina Mackie House 141 Farmer Ward Road Kenilworth, CV8 2SU,

Previous Addresses

81 Whiteladies Road Clifton Bristol BS8 2NT United Kingdom
From: 30 November 2017To: 18 May 2022
Timeline

18 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Funding Round
Oct 18
Owner Exit
Dec 18
Loan Secured
Jun 19
Loan Secured
Jul 21
Loan Secured
Jan 22
Director Left
May 22
Loan Secured
Nov 22
Director Joined
May 23
Loan Cleared
Jun 23
Loan Secured
Nov 23
Owner Exit
Jan 24
Director Left
May 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Secured
Dec 25
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

REES, Adrian Leonard

Active
Railway Court, DoncasterDN4 5FB
Born May 1971
Director
Appointed 30 Nov 2017

SAUNDERS, Jeremy Peter

Active
141 Farmer Ward Road, KenilworthCV8 2SU
Born September 1973
Director
Appointed 30 Apr 2023

DAVIES, Kim Lorraine

Resigned
141 Farmer Ward Road, KenilworthCV8 2SU
Born August 1960
Director
Appointed 30 Nov 2017
Resigned 30 Apr 2025

HOMER, John Anthony

Resigned
Whiteladies Road, BristolBS8 2NT
Born March 1958
Director
Appointed 30 Nov 2017
Resigned 13 May 2022

Persons with significant control

2

0 Active
2 Ceased

Jacqueline Mackie

Ceased
Farmer Ward Road, KenilworthCV8 2SU
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2017
Ceased 30 Jan 2024

Georgina Louise Hartland

Ceased
Farmer Ward Road, KenilworthCV8 2SU
Born June 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Nov 2017
Ceased 15 Nov 2018
Fundings
Financials
Latest Activities

Filing History

42

Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Accounts With Accounts Type Group
17 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 January 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
24 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 June 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 October 2018
SH01Allotment of Shares
Resolution
17 May 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
18 December 2017
AA01Change of Accounting Reference Date
Resolution
14 December 2017
RESOLUTIONSResolutions
Change Of Name Notice
14 December 2017
CONNOTConfirmation Statement Notification
Incorporation Company
30 November 2017
NEWINCIncorporation