Background WavePink WaveYellow Wave

LANCASTER PROPERTY CORPORATION II LIMITED (12635668)

LANCASTER PROPERTY CORPORATION II LIMITED (12635668) is an active UK company. incorporated on 30 May 2020. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LANCASTER PROPERTY CORPORATION II LIMITED has been registered for 5 years. Current directors include KERMAN, Anthony David.

Company Number
12635668
Status
active
Type
ltd
Incorporated
30 May 2020
Age
5 years
Address
6th Floor Charlotte Building, London, W1T 1QL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
KERMAN, Anthony David
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANCASTER PROPERTY CORPORATION II LIMITED

LANCASTER PROPERTY CORPORATION II LIMITED is an active company incorporated on 30 May 2020 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LANCASTER PROPERTY CORPORATION II LIMITED was registered 5 years ago.(SIC: 96090)

Status

active

Active since 5 years ago

Company No

12635668

LTD Company

Age

5 Years

Incorporated 30 May 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

6th Floor Charlotte Building 17 Gresse Street London, W1T 1QL,

Previous Addresses

2nd Floor 38 - 43 Lincoln's Inn Fields London WC2A 3PE United Kingdom
From: 21 June 2022To: 29 April 2025
C/O 200 Strand London WC2R 1DJ United Kingdom
From: 30 May 2020To: 21 June 2022
Timeline

4 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
May 20
Loan Secured
Jan 21
Owner Exit
Apr 21
New Owner
Apr 21
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

KERMAN, Anthony David

Active
38 - 43 Lincoln's Inn Fields, LondonWC2A 3PE
Born October 1945
Director
Appointed 30 May 2020

Persons with significant control

2

1 Active
1 Ceased

Mary Georgene Lawrence

Active
Charlotte Building, LondonW1T 1QL
Born May 1928

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2020

Temple Fiduciary Services Limited

Ceased
Strand, LondonWC2R 1DJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 May 2020
Ceased 18 Nov 2020
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
6 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2024
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
5 July 2023
RP04PSC01RP04PSC01
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2021
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2021
MR01Registration of a Charge
Incorporation Company
30 May 2020
NEWINCIncorporation