Lanagrade Limited LOUGHTON


Founded in 1996, Lanagrade, classified under reg no. 03190119 is an active company. Currently registered at Old Station Road IG10 4PL, Loughton the company has been in the business for 28 years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on 2022/12/31.

There is a single director in the firm at the moment - Spencer S., appointed on 21 May 1996. In addition, a secretary was appointed - Spencer S., appointed on 27 March 2019. Currently there is 1 former director listed by the firm - Martin K., who left the firm on 23 May 1996. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Lanagrade Limited Address / Contact

Office Address Old Station Road
Town Loughton
Post code IG10 4PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03190119
Date of Incorporation Wed, 24th Apr 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 30th December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Spencer S.

Position: Secretary

Appointed: 27 March 2019

Spencer S.

Position: Director

Appointed: 21 May 1996

Nicola S.

Position: Secretary

Appointed: 22 August 1996

Resigned: 27 March 2019

John L.

Position: Secretary

Appointed: 23 May 1996

Resigned: 04 August 1996

Martin K.

Position: Director

Appointed: 20 May 1996

Resigned: 23 May 1996

Richard G.

Position: Secretary

Appointed: 20 May 1996

Resigned: 23 May 1996

Marriotts Limited

Position: Nominee Director

Appointed: 24 April 1996

Resigned: 20 May 1996

Secretaire Limited

Position: Nominee Secretary

Appointed: 24 April 1996

Resigned: 20 May 1996

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we established, there is Spencer S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Nicola S. This PSC owns 25-50% shares and has 25-50% voting rights.

Spencer S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Nicola S.

Notified on 6 April 2016
Ceased on 12 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth214 357214 519338 686       
Balance Sheet
Cash Bank On Hand  9 4862 278283 119423 1193 412181 402180 546200 193
Current Assets198 266399 47711 1083 900284 741424 741267 289428 777390 694355 067
Debtors57 849388 1211 6221 6221 6221 622263 877247 375210 148154 874
Other Debtors    1 6221 622 182 615140 388 
Property Plant Equipment  135100744533251914
Cash Bank In Hand140 41711 3569 486       
Tangible Fixed Assets243181135       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve-38 981-38 81985 348       
Shareholder Funds214 357214 519338 686       
Other
Accrued Liabilities Deferred Income       99 33299 72299 451
Accumulated Depreciation Impairment Property Plant Equipment  3 5673 6023 6283 6573 6693 6773 6833 688
Amounts Owed By Group Undertakings      5 0005 00010 000109 250
Average Number Employees During Period     11111
Corporation Tax Payable      8210  
Corporation Tax Recoverable       59 76059 76045 624
Creditors  501 906227 257494 437376 58799 05399 34299 72299 617
Fixed Assets76 51476 452829 484809 449809 423809 394737 286737 278737 272737 267
Increase From Depreciation Charge For Year Property Plant Equipment   35262912865
Investments       737 253737 253737 253
Investments Fixed Assets1 8001 800829 349809 349809 349809 349737 253737 253737 253737 253
Investments In Group Undertakings Participating Interests       735 453735 453735 453
Net Current Assets Liabilities137 843138 067-490 798-223 357-209 69648 154168 236329 435290 972255 450
Other Creditors  299 575      166
Other Investments Other Than Loans  1 8001 8001 8001 8001 8001 8001 8001 800
Property Plant Equipment Gross Cost  3 7023 7023 7023 7023 7023 7023 702 
Total Assets Less Current Liabilities214 357214 519338 686586 092599 727857 548905 5221 066 7131 028 244992 717
Amount Specific Advance Or Credit Directors      258 87750 532  
Amount Specific Advance Or Credit Made In Period Directors      258 877   
Amount Specific Advance Or Credit Repaid In Period Directors       309 409  
Accounting Period Subsidiary  2 015       
Accrued Liabilities   46 39070 92598 97098 97199 332  
Capital Redemption Reserve253 336253 336253 336       
Creditors Due Within One Year60 423261 410501 906       
Dividends Paid     37 00037 00075 000  
Investments In Group Undertakings  807 549807 549807 549807 549735 453735 453  
Net Assets Liabilities Subsidiaries  -882 208-798 206-1 141 486     
Number Shares Allotted 22       
Par Value Share 11       
Percentage Class Share Held In Subsidiary   5656     
Profit Loss   247 40613 635294 82184 974236 191  
Profit Loss Subsidiaries  365 848248 599389 454     
Tangible Fixed Assets Cost Or Valuation3 7023 702        
Tangible Fixed Assets Depreciation3 4593 5213 567       
Tangible Fixed Assets Depreciation Charged In Period 6246       
Tangible Fixed Assets Disposals  74 471       
Value Shares Allotted222       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 10th, August 2023
Free Download (9 pages)

Company search