NETWORK HOUSE LANCASTER LTD
Other letting and operating of own or leased real estate
NETWORK HOUSE LANCASTER LTD
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
Network House Caton Road Lancaster LA1 3PE England
Full company profile for NETWORK HOUSE LANCASTER LTD (14748253), an active company based in Lancaster, England. Incorporated 22 Mar 2023. Other letting and operating of own or leased real estate. 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 (2023–2024)
Cash in Bank
N/A
Net Assets
-£815.00
Total Liabilities
£1.07M
Turnover
N/A
Employees
4
Debt Ratio
100%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 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 | |||||
|---|---|---|---|---|---|
| Marsden, Anthony Richard | Director | British | England | 22 Mar 2023 | Active |
| Wade, Christopher Alan | Director | British | England | 22 Mar 2023 | Active |
| Williams, Robin Charles | Director | British | England | 22 Mar 2023 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (6)
Scott Thomas Daniels
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Mr Christopher Alan Wade
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
- Right To Appoint And Remove Directors
Robin Charles Williams
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Mr Scott Thomas Daniels
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
- Right To Appoint And Remove Directors
Mr Robin Charles Williams
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
- Right To Appoint And Remove Directors
Mr Christopher Alan Wade
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
- Right To Appoint And Remove Directors
Group Structure
Group Structure
No group structure identified
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Network House, Caton Road, Lancaster (LA1 3PE) LANCASTER | Freehold | - | 6 May 2025 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 26 Mar 2026 | Confirmation Statement | Confirmation statement made on 2026-03-21 with updates | |
| 16 Mar 2026 | Persons With Significant Control | Change to Mr Christopher Alan Wade as a person with significant control on 2026-03-16 | |
| 31 Aug 2025 | Officers | Change to director Mr Christopher Alan Wade on 2025-08-21 | |
| 8 Jul 2025 | Accounts | Annual accounts made up to 2025-03-31 | |
| 26 Mar 2025 | Address | Change Registered Office Address Company With Date Old Address New Address |
Confirmation statement made on 2026-03-21 with updates
Change to Mr Christopher Alan Wade as a person with significant control on 2026-03-16
Change to director Mr Christopher Alan Wade on 2025-08-21
Annual accounts made up to 2025-03-31
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Confirmation statement made on 2026-03-21 with updates
3 weeks ago on 26 Mar 2026
Change to Mr Christopher Alan Wade as a person with significant control on 2026-03-16
1 months ago on 16 Mar 2026
Change to director Mr Christopher Alan Wade on 2025-08-21
7 months ago on 31 Aug 2025
Annual accounts made up to 2025-03-31
9 months ago on 8 Jul 2025
Change Registered Office Address Company With Date Old Address New Address
1 years ago on 26 Mar 2025
