Company number 01945255
Status Active
Incorporation Date 6 September 1985
Company Type Private Limited Company
Address 4 CAPRICORN CENTRE, CAPRICORN CENTRE, CRANES FARM ROAD, BASILDON, ENGLAND, SS14 3JJ
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery, 18129 - Printing n.e.c.
Phone, email, etc
Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 September 2016 with updates; Registration of charge 019452550007, created on 30 August 2016. The most likely internet sites of LANSDOWE LIMITED are www.lansdowe.co.uk, and www.lansdowe.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. The distance to to Laindon Rail Station is 3.2 miles; to Battlesbridge Rail Station is 4.1 miles; to Billericay Rail Station is 4.3 miles; to Leigh-on-Sea Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lansdowe Limited is a Private Limited Company.
The company registration number is 01945255. Lansdowe Limited has been working since 06 September 1985.
The present status of the company is Active. The registered address of Lansdowe Limited is 4 Capricorn Centre Capricorn Centre Cranes Farm Road Basildon England Ss14 3jj. The company`s financial liabilities are £128.73k. It is £24k against last year. And the total assets are £105.66k, which is £-26.02k against last year. LIVERMORE, Gary Clive is a Director of the company. LIVERMORE, Sharon Ann is a Director of the company. TRAYNOR, Paul is a Director of the company. Secretary BUCKLAND, Sandra has been resigned. Secretary HARRIS, Nicole Leoni has been resigned. Director HARRIS, Mitchell Gerald has been resigned. Director HARRIS, Nicole Leoni has been resigned. The company operates in "Manufacture of paper stationery".
lansdowe Key Finiance
LIABILITIES
£128.73k
+22%
CASH
n/a
TOTAL ASSETS
£105.66k
-20%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Gary Clive Livermore
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more
LANSDOWE LIMITED Events
10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
08 Sep 2016
Confirmation statement made on 8 September 2016 with updates
02 Sep 2016
Registration of charge 019452550007, created on 30 August 2016
30 Aug 2016
Satisfaction of charge 4 in full
30 Aug 2016
Satisfaction of charge 5 in full
...
... and 89 more events
21 Mar 1988
Wd 17/02/88 ad 01/10/85--------- £ si 98@1=98 £ ic 2/100
13 Feb 1988
Allotment of shares
18 Jan 1988
Return made up to 05/03/87; full list of members
05 Jan 1988
Annual return made up to 05/03/87
24 Apr 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
30 August 2016
Charge code 0194 5255 0007
Delivered: 2 September 2016
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Debenture…
1 November 2012
Rent deposit deed
Delivered: 15 November 2012
Status: Outstanding
Persons entitled: Westfield Motors Limited
Description: The rent deposit of £3,600.00.
24 October 2011
All assets debenture
Delivered: 28 October 2011
Status: Satisfied
on 30 August 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 May 2010
All assets debenture
Delivered: 22 May 2010
Status: Satisfied
on 30 August 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 February 2009
Debenture
Delivered: 12 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 November 1996
Mortgage debenture
Delivered: 2 December 1996
Status: Satisfied
on 3 June 2010
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
25 October 1985
Mortgage debenture
Delivered: 30 October 1985
Status: Satisfied
on 14 December 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companies f/h & l/h…