Background WavePink WaveYellow Wave

LANCASTER ASSETS LIMITED (12495255)

LANCASTER ASSETS LIMITED (12495255) is an active UK company. incorporated on 3 March 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LANCASTER ASSETS LIMITED has been registered for 6 years. Current directors include DEUTSCH, Yoel, HOFFMAN, Benny.

Company Number
12495255
Status
active
Type
ltd
Incorporated
3 March 2020
Age
6 years
Address
140 High Road, London, N15 6JN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DEUTSCH, Yoel, HOFFMAN, Benny
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANCASTER ASSETS LIMITED

LANCASTER ASSETS LIMITED is an active company incorporated on 3 March 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LANCASTER ASSETS LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12495255

LTD Company

Age

6 Years

Incorporated 3 March 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

SUNDERLAND ASSETS LIMITED
From: 3 March 2020To: 22 October 2020
Contact
Address

140 High Road London, N15 6JN,

Previous Addresses

Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom
From: 3 March 2020To: 12 September 2022
Timeline

9 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Mar 20
Director Left
Jan 21
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DEUTSCH, Yoel

Active
1 Hallswelle Road, LondonNW11 0DH
Born February 1983
Director
Appointed 03 Mar 2020

HOFFMAN, Benny

Active
1 Hallswelle Road, LondonNW11 0DH
Born April 1984
Director
Appointed 03 Mar 2020

FELDMAN, Leah

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born January 1970
Director
Appointed 03 Mar 2020
Resigned 21 Jan 2021

Persons with significant control

1

1 Hallswelle Road, LondonNW11 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2020
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 September 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
1 December 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Certificate Change Of Name Company
22 October 2020
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 March 2020
NEWINCIncorporation