Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lancaster House (Freehold) Limited
Lancaster House (Freehold) Limited is an active company incorporated on 22 November 2007 with the registered office located in London, Greater London. Lancaster House (Freehold) Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06434410
Private limited company
Age
17 years
Incorporated
22 November 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
19 October 2024
(1 year ago)
Next confirmation dated
19 October 2025
Was due on
2 November 2025
(1 day ago)
Last change occurred
1 year ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Lancaster House (Freehold) Limited
Contact
Update Details
Address
Jmw Barnard
17 Abingdon Road
London
W8 6AH
England
Address changed on
28 May 2025
(5 months ago)
Previous address was
33-35 Lancaster Gate London W2 3LP United Kingdom
Companies in W8 6AH
Telephone
02089697779
Email
Unreported
Website
Gov.uk
See All Contacts
People
Officers
9
Shareholders
20
Controllers (PSC)
1
Mr Richard Lawrence Tray
Director • Corporate Finance Executive • British • Lives in England • Born in Oct 1961
James McKenna
Director • British • Lives in England • Born in Mar 1955
Susan Patricia ANN French
Director • British • Lives in UK • Born in Apr 1947
Robert Sasson
Director • Fund Manager • British • Lives in UK • Born in Dec 1964
Umer Ayub
Director • Accountant • British • Lives in UK • Born in Mar 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Glif Limited
Mr Richard Lawrence Tray is a mutual person.
Active
Traycer LLP
Mr Richard Lawrence Tray is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£21
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£21
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Jmw Barnard Management Ltd Appointed
1 Month Ago on 22 Sep 2025
Mr Michael Mcgillycuddy Appointed
1 Month Ago on 22 Sep 2025
Robert Sasson Resigned
2 Months Ago on 2 Sep 2025
Micro Accounts Submitted
3 Months Ago on 31 Jul 2025
Registered Address Changed
5 Months Ago on 28 May 2025
Registered Address Changed
6 Months Ago on 15 Apr 2025
Paul Graham Taylor Resigned
6 Months Ago on 15 Apr 2025
Confirmation Submitted
1 Year Ago on 26 Oct 2024
Micro Accounts Submitted
1 Year 2 Months Ago on 2 Sep 2024
Mr James Mckenna Appointed
1 Year 4 Months Ago on 21 Jun 2024
Get Alerts
Get Credit Report
Discover Lancaster House (Freehold) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr Michael Mcgillycuddy as a secretary on 22 September 2025
Submitted on 22 Sep 2025
Appointment of Jmw Barnard Management Ltd as a secretary on 22 September 2025
Submitted on 22 Sep 2025
Termination of appointment of Robert Sasson as a director on 2 September 2025
Submitted on 15 Sep 2025
Micro company accounts made up to 31 December 2024
Submitted on 31 Jul 2025
Registered office address changed from 33-35 Lancaster Gate London W2 3LP United Kingdom to Jmw Barnard 17 Abingdon Road London W8 6AH on 28 May 2025
Submitted on 28 May 2025
Registered office address changed from 2 Harding Road Abingdon Oxfordshire OX14 1SF England to 33-35 Lancaster Gate London W2 3LP on 15 April 2025
Submitted on 15 Apr 2025
Termination of appointment of Paul Graham Taylor as a secretary on 15 April 2025
Submitted on 15 Apr 2025
Confirmation statement made on 19 October 2024 with updates
Submitted on 26 Oct 2024
Micro company accounts made up to 31 December 2023
Submitted on 2 Sep 2024
Appointment of Mr James Mckenna as a director on 21 June 2024
Submitted on 21 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs