Land Trader Ltd. WIGAN


Founded in 2001, Land Trader, classified under reg no. 04134461 is an active company. Currently registered at The Roost Lancaster Lane WN8 7HS, Wigan the company has been in the business for 23 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since April 12, 2005 Land Trader Ltd. is no longer carrying the name Athatone.

There is a single director in the company at the moment - Jason M., appointed on 13 July 2004. In addition, a secretary was appointed - Stephanie M., appointed on 25 January 2006. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Land Trader Ltd. Address / Contact

Office Address The Roost Lancaster Lane
Office Address2 Parbold
Town Wigan
Post code WN8 7HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04134461
Date of Incorporation Tue, 2nd Jan 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Stephanie M.

Position: Secretary

Appointed: 25 January 2006

Jason M.

Position: Director

Appointed: 13 July 2004

Stephen S.

Position: Secretary

Appointed: 13 July 2004

Resigned: 25 January 2006

Jason M.

Position: Secretary

Appointed: 06 June 2001

Resigned: 13 July 2004

James M.

Position: Director

Appointed: 30 January 2001

Resigned: 13 July 2004

Keith W.

Position: Secretary

Appointed: 30 January 2001

Resigned: 06 June 2001

Keith W.

Position: Director

Appointed: 30 January 2001

Resigned: 06 June 2001

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 January 2001

Resigned: 30 January 2001

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 January 2001

Resigned: 30 January 2001

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Jason M. This PSC and has 75,01-100% shares.

Jason M.

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

Company previous names

Athatone April 12, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth70 091239 333      
Balance Sheet
Current Assets83 76998 724113 102118 671121 502143 439164 890188 482
Net Assets Liabilities 239 333251 428260 772264 498284 193304 569327 405
Cash Bank In Hand29 52744 482      
Debtors1 1141 114      
Net Assets Liabilities Including Pension Asset Liability70 091239 333      
Stocks Inventory53 12853 128      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve70 090239 332      
Shareholder Funds70 091239 333      
Other
Creditors 83 87086 15382 37881 48384 62585 47586 062
Fixed Assets67 396250 000250 000250 000250 000250 900250 675250 506
Net Current Assets Liabilities3 01014 85426 94936 29340 01958 81479 415102 420
Provisions For Liabilities Balance Sheet Subtotal 25 52125 52125 52125 52125 52125 52125 521
Total Assets Less Current Liabilities70 406264 854276 949286 293290 019309 714330 090352 926
Creditors Due Within One Year80 75983 870      
Provisions For Liabilities Charges31525 521      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 22nd, September 2023
Free Download (3 pages)

Company search

Advertisements