Background WavePink WaveYellow Wave

LANCROWN LIMITED (11745189)

LANCROWN LIMITED (11745189) is an active UK company. incorporated on 31 December 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LANCROWN LIMITED has been registered for 7 years. Current directors include TAN, Marc Paul.

Company Number
11745189
Status
active
Type
ltd
Incorporated
31 December 2018
Age
7 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
TAN, Marc Paul
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANCROWN LIMITED

LANCROWN LIMITED is an active company incorporated on 31 December 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LANCROWN LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11745189

LTD Company

Age

7 Years

Incorporated 31 December 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

New Bulington House 1075 Finchley Road London NW11 0PU England
From: 14 January 2019To: 27 July 2020
Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom
From: 31 December 2018To: 14 January 2019
Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Owner Exit
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Loan Secured
Jun 19
Loan Secured
Nov 21
Loan Cleared
Mar 25
Owner Exit
Aug 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TAN, Marc Paul

Active
Baker Street, LondonW1U 6TT
Born January 1974
Director
Appointed 14 Jan 2019

HOLDER, Michael

Resigned
25-27 The Burroufghs, LondonNW4 4AR
Born April 1961
Director
Appointed 31 Dec 2018
Resigned 14 Jan 2019

Persons with significant control

3

1 Active
2 Ceased
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2025
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jan 2019
Ceased 01 Apr 2025

Mr Michael Holder

Ceased
25-27 The Burroufghs, LondonNW4 4AR
Born April 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2018
Ceased 14 Jan 2019
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 December 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Incorporation Company
31 December 2018
NEWINCIncorporation