LANCASTERS PROPERTY SERVICES LIMITED
LANCASTERS PROPERTY SERVICES LIMITED
Previous Company Names
Contact & Details
Contact
Registered Address
Lancaster House 20 Market Street Penistone Sheffield S36 6BZ United Kingdom
Full company profile for LANCASTERS PROPERTY SERVICES LIMITED (02346083), an active property, infrastructure and construction company based in Sheffield, United Kingdom. Incorporated 10 Feb 1989. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Cash in Bank
£5.01k
Net Assets
-£64.84k
Total Liabilities
£146.44k
Turnover
N/A
Employees
8
Debt Ratio
179%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Crossfield, Kevin | Director | British | England | Unknown | Active |
| Crossfield, Kevin | Secretary | British | Unknown | Unknown | Active |
| Crossfield, Richard Neil | Director | British | England | 11 Apr 2006 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Kevin Crossfield
British
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Mr Kevin Crossfield
British
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 1 and Unit 5, Queens Court, Regent Street, Barnsley BARNSLEY | Leasehold | - | 28 Aug 2009 |
42-44 Shambles Street, Barnsley (S70 2SH) BARNSLEY | Leasehold | - | 6 Dec 2007 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 24 Apr 2026 | Confirmation Statement | Confirmation statement made on 10 Feb 2026 with updates | |
| 23 Dec 2025 | Accounts | Annual accounts made up to 30 Dec 2024 | |
| 30 Sept 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 25 Feb 2025 | Confirmation Statement | Confirmation statement made on 10 Feb 2025 with updates | |
| 11 Feb 2025 | Officers | Termination of Tracy Elizabeth Beaumont as director on 31 Jan 2025 |
Confirmation statement made on 10 Feb 2026 with updates
Annual accounts made up to 30 Dec 2024
Annual accounts made up to 31 Dec 2024
Confirmation statement made on 10 Feb 2025 with updates
Termination of Tracy Elizabeth Beaumont as director on 31 Jan 2025
Recent Activity
Latest Activity
Confirmation statement made on 10 Feb 2026 with updates
2 weeks ago on 24 Apr 2026
Annual accounts made up to 30 Dec 2024
4 months ago on 23 Dec 2025
Annual accounts made up to 31 Dec 2024
7 months ago on 30 Sept 2025
Confirmation statement made on 10 Feb 2025 with updates
1 years ago on 25 Feb 2025
Termination of Tracy Elizabeth Beaumont as director on 31 Jan 2025
1 years ago on 11 Feb 2025
