KELNE HOUSE (LANCASTER) LIMITED
Overview
Company Name | KELNE HOUSE (LANCASTER) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02715429 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KELNE HOUSE (LANCASTER) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is KELNE HOUSE (LANCASTER) LIMITED located?
Registered Office Address | 20 Sir Simons Arcade Lancaster LA1 1JL |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for KELNE HOUSE (LANCASTER) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for KELNE HOUSE (LANCASTER) LIMITED?
Last Confirmation Statement Made Up To | May 18, 2025 |
---|---|
Next Confirmation Statement Due | Jun 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 18, 2024 |
Overdue | No |
What are the latest filings for KELNE HOUSE (LANCASTER) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 18, 2024 with updates | 6 pages | CS01 | ||
Termination of appointment of John Handley Blowes as a director on May 29, 2024 | 1 pages | TM01 | ||
Termination of appointment of Neil Cameron Dickinson as a director on May 29, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Appointment of Ms Susan Mary Stafford as a director on Jun 29, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Joanne Louise Postlethwaite as a director on Jun 29, 2023 | 2 pages | AP01 | ||
Termination of appointment of Anthony Joseph Mayson as a director on Jun 29, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 18, 2023 with updates | 6 pages | CS01 | ||
Termination of appointment of Penelope Barbara Monica Mann as a director on May 24, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on May 18, 2022 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on May 18, 2021 with updates | 6 pages | CS01 | ||
Termination of appointment of George Gerrard Scurrah as a director on Aug 19, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on May 18, 2020 with updates | 6 pages | CS01 | ||
Termination of appointment of June Mary Stewart as a director on Dec 18, 2019 | 1 pages | TM01 | ||
Confirmation statement made on May 18, 2019 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||
Appointment of Mrs Penelope Barbara Monica Mann as a director on Aug 23, 2018 | 2 pages | AP01 | ||
Confirmation statement made on May 18, 2018 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||
Confirmation statement made on May 18, 2017 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||
Who are the officers of KELNE HOUSE (LANCASTER) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STARK, Nicola | Secretary | Haverbreaks Place LA1 5BH Lancaster 13 United Kingdom | British | Letting Agent | 119805160001 | |||||
BUNDY, Sara Jill Mineen | Director | Fairfield Road LA1 5NS Lancaster Upna Ghur Lancashire | United Kingdom | British | Educational Psychologist | 130919580001 | ||||
POSTLETHWAITE, Joanne Louise | Director | 20 Sir Simons Arcade Lancaster LA1 1JL | England | British | Electrical Engineer | 310738030001 | ||||
STAFFORD, Susan Mary | Director | 20 Sir Simons Arcade Lancaster LA1 1JL | England | British | Retired | 310738060001 | ||||
BUTLER, John Robert | Secretary | The Coach House Stodday LA2 0AG Lancaster Lancashire | British | Company Director | 28602180001 | |||||
COOPER, Patience Anne | Secretary | 9 Kelne House LA1 1WA Lancaster Lancashire | British | Student | 113659010001 | |||||
DALE, David | Secretary | 147 West End Road LA4 4EE Morecambe Lancs | British | Infant Teacher | 105152670002 | |||||
GARDNER, Ian Stuart | Secretary | Dennison Farm Back Street Overton LA3 3HE Morecambe Lancashire | British | 5849540001 | ||||||
HOWE, Mary Eaton | Secretary | 5 Chennell House Castle Park Mews LA1 1WA Lancaster Lancashire | British | Housewife | 41129760001 | |||||
ROYLE, Janet Louise | Secretary | 1 Edenbreck Sunnyside Lane LA1 5ED Lancaster | British | Letting Agent | 75904550002 | |||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
BELLIS, Lawrence | Director | 1 Kelne House Castle Park Mews LA1 1WA Lancaster Lancashire | British | Retired | 75610900001 | |||||
BLOWES, John Handley | Director | Rectory Cottage Foundry Lane, Halton LA2 6LT Lancaster Lancashire | United Kingdom | British | Chartered Engineer | 66411460001 | ||||
BUTLER, John Robert | Director | The Coach House Stodday LA2 0AG Lancaster Lancashire | British | Builder | 28602180001 | |||||
DAVIES, Judith Ann | Director | 4 Chennell House Castle Park Mews LA1 1WA Lancaster Lancashire | British | Sales Assistant | 41129840001 | |||||
DICKINSON, Neil Cameron | Director | 20 Sir Simons Arcade Lancaster LA1 1JL | United Kingdom | British | Heysham Power Station | 200291250001 | ||||
FATKIN, David Anthony | Director | 8 Castle Park LA1 1YQ Lancaster Lancashire | England | British | Finance Director | 82785120001 | ||||
GROVER, Christine | Director | 8 Kelne House Castle Park Mews LA1 1WA Lancaster | British | Computer Systems Manager | 43521200001 | |||||
HOWE, Mary Eaton | Director | 5 Chennell House Castle Park Mews LA1 1WA Lancaster Lancashire | United Kingdom | British | None | 41129760001 | ||||
HOWE, Mary Eaton | Director | 5 Chennell House Castle Park Mews LA1 1WA Lancaster Lancashire | United Kingdom | British | Housewife | 41129760001 | ||||
IRVINE, Thomas Milligan | Director | 11 Kelne House Castle Park Mews LA1 1WA Lancaster Lancashire | British | Consultant Surveyor | 111600690001 | |||||
IRVINE, Thomas Milligan | Director | 11 Kelne House Castle Park Mews LA1 1WA Lancaster Lancashire | British | Retired | 111600690001 | |||||
IRVINE, Thomas Milligan | Director | 11 Kelne House Castle Park Mews LA1 1WA Lancaster Lancashire | British | Retired | 111600690001 | |||||
KING, Pauline Shirley | Director | 3 Covell House Castle Park Mews LA1 1WA Lancaster Lancashire | British | Retired | 52556460001 | |||||
MANFREDI, Claudia | Director | 2 Covell House Castle Park Mews LA1 1WA Lancaster Lancashire | British | Duty Manager | 101096430001 | |||||
MANN, Penelope Barbara Monica | Director | 20 Sir Simons Arcade Lancaster LA1 1JL | England | British | Landlord | 249739080001 | ||||
MANSLEY, Kenneth Howard | Director | 1 Kelne House Castle Park Mews LA1 1WA Lancaster Lancashire | British | Retired | 77418180001 | |||||
MAYSON, Anthony Joseph | Director | 20 Sir Simons Arcade Lancaster LA1 1JL | England | British | Billing Analyst | 180223940001 | ||||
REDMAYNE, Richard Martin John | Director | Castle Park Mews LA1 1WA Lancaster 7 Covell House Lancashire | United Kingdom | British | Technician | 130704620001 | ||||
RIDLEY, Barbara | Director | Flat 1 Chennell House Castle Park Mews LA1 1WA Lancaster Lancashire | British | Retired | 43520830001 | |||||
SCURRAH, George Gerrard | Director | 32 School House Lane Halton LA2 6QX Lancaster Lancashire | United Kingdom | British | Lecturer F E | 119529020001 | ||||
SIMPSON, Jean Margaret | Director | 8 Chennell House Castle Park Mews LA1 1WA Lancaster Lancashire | British | Teacher | 41129790001 | |||||
STERRETT, Joseph William | Director | 10 Chennell House Castle Park Mews LA1 1WA Lancaster Lancashire | American | Teacher | 58170090001 | |||||
STEWART, June Mary | Director | 20 Sir Simons Arcade Lancaster LA1 1JL | United Kingdom | British | Retired | 152041030001 | ||||
TAYLOR, John Holmes | Director | 11 Chennell House Castle Park Mews LA1 1WA Lancaster Lancashire | United Kingdom | British | Retired | 121743650001 |
What are the latest statements on persons with significant control for KELNE HOUSE (LANCASTER) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 18, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0