Landwind Motor Companies Ltd. DONCASTER


Landwind Motor Companies Ltd. is a private limited company that can be found at Dept 302 43 Owston Road, Carcroft, Doncaster DN6 8DA. Its net worth is estimated to be roughly -5193821 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 2005-04-19, this 19-year-old company is run by 1 director.
Director Petrus B., appointed on 19 April 2005.
The company is classified as "other service activities not elsewhere classified" (Standard Industrial Classification: 96090). According to Companies House data there was a name change on 2017-11-06 and their previous name was Lwmc Ltd.
The last confirmation statement was filed on 2023-04-14 and the deadline for the next filing is 2024-04-28. What is more, the statutory accounts were filed on 30 September 2022 and the next filing should be sent on 30 June 2024.

Landwind Motor Companies Ltd. Address / Contact

Office Address Dept 302 43 Owston Road
Office Address2 Carcroft
Town Doncaster
Post code DN6 8DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05429530
Date of Incorporation Tue, 19th Apr 2005
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (38 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Petrus B.

Position: Director

Appointed: 19 April 2005

Josephus V.

Position: Director

Appointed: 01 January 2018

Resigned: 02 January 2018

Niled Limited

Position: Corporate Secretary

Appointed: 07 November 2017

Resigned: 01 May 2020

Marc T.

Position: Secretary

Appointed: 01 January 2010

Resigned: 07 November 2017

Alberto P.

Position: Director

Appointed: 23 March 2007

Resigned: 31 October 2007

Strategic Secretaries Limited

Position: Corporate Secretary

Appointed: 01 May 2006

Resigned: 01 January 2009

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 19 April 2005

Resigned: 19 April 2005

Marieke V.

Position: Secretary

Appointed: 19 April 2005

Resigned: 30 April 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 April 2005

Resigned: 19 April 2005

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is Petrus B. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Josephus V. This PSC and has 25-50% voting rights.

Petrus B.

Notified on 2 January 2018
Nature of control: 75,01-100% shares

Josephus V.

Notified on 1 January 2018
Ceased on 2 January 2018
Nature of control: 25-50% voting rights

Company previous names

Lwmc November 6, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-5 193 821-5 198 476     
Balance Sheet
Current Assets686 325681 671681 671516 790516 790516 79066 790
Net Assets Liabilities 5 198 4765 201 0485 223 5505 226 0635 228 2835 243 068
Cash Bank In Hand18 61018 610     
Debtors631 776627 122     
Net Assets Liabilities Including Pension Asset Liability-5 193 821-5 198 476     
Stocks Inventory35 93935 939     
Reserves/Capital
Called Up Share Capital600 000600 000     
Profit Loss Account Reserve-5 793 821-5 798 476     
Shareholder Funds-5 193 821-5 198 476     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 5 753 9685 756 5405 740 3405 742 8535 745 0735 309 858
Average Number Employees During Period  11   
Creditors 126 179126 179    
Net Current Assets Liabilities686 325681 671681 671516 790516 790516 79066 790
Total Assets Less Current Liabilities686 325681 671681 671516 790516 790516 79066 790
Accruals Deferred Income5 753 9675 753 968     
Creditors Due After One Year126 179126 179     
Number Shares Allotted 600 000     
Par Value Share 1     
Share Capital Allotted Called Up Paid600 000600 000     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Micro company accounts made up to 30th September 2022
filed on: 6th, May 2023
Free Download (3 pages)

Company search