Lanwades Garden Ltd NEWMARKET


Founded in 2014, Lanwades Garden, classified under reg no. 08837385 is an active company. Currently registered at F14&15 Lanwades Hall Bury Road CB8 7UA, Newmarket the company has been in the business for 10 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022. Since 12th October 2021 Lanwades Garden Ltd is no longer carrying the name Dawe Post.

The firm has 2 directors, namely Alexander D., Peter D.. Of them, Peter D. has been with the company the longest, being appointed on 8 January 2014 and Alexander D. has been with the company for the least time - from 8 October 2021. As of 14 May 2024, there were 2 ex directors - Mark T., Kieran D. and others listed below. There were no ex secretaries.

Lanwades Garden Ltd Address / Contact

Office Address F14&15 Lanwades Hall Bury Road
Office Address2 Kentford
Town Newmarket
Post code CB8 7UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08837385
Date of Incorporation Wed, 8th Jan 2014
Industry Other accommodation
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Alexander D.

Position: Director

Appointed: 08 October 2021

Peter D.

Position: Director

Appointed: 08 January 2014

Mark T.

Position: Director

Appointed: 09 July 2015

Resigned: 22 August 2019

Kieran D.

Position: Director

Appointed: 08 January 2014

Resigned: 01 November 2014

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Alexander D. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Peter D. This PSC owns 50,01-75% shares.

Alexander D.

Notified on 15 October 2021
Nature of control: 75,01-100% shares

Peter D.

Notified on 6 April 2016
Ceased on 26 September 2023
Nature of control: 50,01-75% shares

Company previous names

Dawe Post October 12, 2021
Dawe Cars July 8, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-09-302022-09-30
Net Worth-4 215       
Balance Sheet
Cash Bank On Hand5 4015 1464 3088 23322 3074 5981 98193
Current Assets5 4117 0325 44594 28741 2109 3491 981992
Debtors101 8871 13786 05418 9034 751 899
Net Assets Liabilities-4 215-160 911-327 773-383 292-466 239-481 629-483 497-482 121
Other Debtors 1 8871 13786 05418 9034 751 500
Property Plant Equipment 1 8533 7671 429    
Cash Bank In Hand5 401       
Net Assets Liabilities Including Pension Asset Liability-4 215       
Reserves/Capital
Called Up Share Capital10       
Profit Loss Account Reserve-4 225       
Shareholder Funds-4 215       
Other
Accrued Liabilities 1 4447959 5063 9901 7001 2003 153
Accrued Liabilities Not Expressed Within Creditors Subtotal -1 444      
Accumulated Depreciation Impairment Property Plant Equipment 9153 2535 5917 0207 0207 0207 020
Additions Other Than Through Business Combinations Investment Property Fair Value Model       735 941
Additions Other Than Through Business Combinations Property Plant Equipment 2 7684 252     
Average Number Employees During Period 3322112
Comprehensive Income Expense-4 225-156 696      
Creditors9 626169 797336 985479 008507 449490 978485 4781 219 054
Increase From Depreciation Charge For Year Property Plant Equipment 9152 3382 3381 429   
Increase In Loans Owed To Related Parties Due To Loans Advanced 25 500      
Investment Property       735 941
Investment Property Fair Value Model       735 941
Issue Equity Instruments10       
Net Current Assets Liabilities-4 215-161 320-331 540-384 721-466 239 -483 497-1 218 062
Number Shares Issued Fully Paid 101010101010100
Other Creditors 166 503336 190466 591500 933489 278484 2781 215 901
Par Value Share1 111111
Prepayments       399
Profit Loss-4 225-156 696      
Property Plant Equipment Gross Cost 2 7687 0207 0207 0207 0207 0207 020
Taxation Social Security Payable 1 850 2 9112 526   
Total Assets Less Current Liabilities-4 215-159 467      
Director Remuneration 64 167      
Creditors Due Within One Year9 626       
Number Shares Allotted10       
Share Capital Allotted Called Up Paid10       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control 26th September 2023
filed on: 20th, October 2023
Free Download (2 pages)

Company search