Company NameLancart Limited
DirectorsGiles Hampson and Alexandra Victoria Hampson
Company StatusActive
Company Number10520171
CategoryPrivate Limited Company
Incorporation Date12 December 2016(7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Giles Hampson
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEleven Abbotts Park
Preston Brook
WA7 3GH
Secretary NameMrs Alexandra Victoria Hampson
StatusCurrent
Appointed30 January 2018(1 year, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressEleven Abbotts Park
Preston Brook
WA7 3GH
Director NameMrs Alexandra Victoria Hampson
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2024(7 years, 3 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEleven Abbotts Park
Preston Brook
WA7 3GH

Location

Registered AddressEleven Abbotts Park
Preston Brook
WA7 3GH
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

6 January 2017Delivered on: 13 January 2017
Persons entitled: Evbl (General Partner Ev Sme Loans) Limited

Classification: A registered charge
Particulars: All estates or interests in any freehold, leasehold or commonhold property in england and wales now or hereafter belonging to the chargor.
Outstanding
6 January 2017Delivered on: 9 January 2017
Persons entitled:
Jill Alison Evans
Andrew John Evans

Classification: A registered charge
Outstanding

Filing History

5 December 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
21 April 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
13 January 2023Confirmation statement made on 1 November 2022 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
30 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
1 March 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
27 January 2021Satisfaction of charge 105201710001 in full (1 page)
27 January 2021Satisfaction of charge 105201710002 in full (1 page)
13 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
9 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
11 February 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
3 December 2018Confirmation statement made on 3 December 2018 with updates (4 pages)
23 March 2018Second filing of Confirmation Statement dated 07/12/2017 (4 pages)
15 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
30 January 2018Appointment of Mrs Alexandra Victoria Hampson as a secretary on 30 January 2018 (2 pages)
7 December 2017Notification of Alexandra Hampson as a person with significant control on 6 January 2017 (2 pages)
7 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
7 December 2017Confirmation statement made on 7 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 23/03/18.
(5 pages)
7 December 2017Notification of Alexandra Hampson as a person with significant control on 6 January 2017 (2 pages)
2 February 2017Statement of capital following an allotment of shares on 6 January 2017
  • GBP 99
(8 pages)
2 February 2017Statement of capital following an allotment of shares on 6 January 2017
  • GBP 99
(8 pages)
13 January 2017Registration of charge 105201710002, created on 6 January 2017 (35 pages)
13 January 2017Registration of charge 105201710002, created on 6 January 2017 (35 pages)
9 January 2017Registration of charge 105201710001, created on 6 January 2017 (35 pages)
9 January 2017Registration of charge 105201710001, created on 6 January 2017 (35 pages)
12 December 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-12-12
  • GBP 1
(25 pages)
12 December 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-12-12
  • GBP 1
(25 pages)