Landwood Enterprises Limited KESH


Landwood Enterprises started in year 2002 as Private Limited Company with registration number NI042390. The Landwood Enterprises company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Kesh at Northern Bank House. Postal code: BT93 1TF.

At the moment there are 5 directors in the the company, namely Frederick P., Albert C. and Neville A. and others. In addition one secretary - Albert C. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - John M. who worked with the the company until 19 September 2017.

Landwood Enterprises Limited Address / Contact

Office Address Northern Bank House
Office Address2 Main Street
Town Kesh
Post code BT93 1TF
Country of origin United Kingdom

Company Information / Profile

Registration Number NI042390
Date of Incorporation Tue, 5th Feb 2002
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 28th May
Company age 22 years old
Account next due date Wed, 28th Feb 2024 (85 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Albert C.

Position: Secretary

Appointed: 19 September 2017

Frederick P.

Position: Director

Appointed: 19 September 2017

Albert C.

Position: Director

Appointed: 19 September 2017

Neville A.

Position: Director

Appointed: 01 March 2007

David M.

Position: Director

Appointed: 14 February 2002

James G.

Position: Director

Appointed: 14 February 2002

John M.

Position: Director

Appointed: 14 February 2002

Resigned: 29 November 2011

Malcolm H.

Position: Director

Appointed: 05 February 2002

Resigned: 14 February 2002

John M.

Position: Secretary

Appointed: 05 February 2002

Resigned: 19 September 2017

Dorothy K.

Position: Director

Appointed: 05 February 2002

Resigned: 14 February 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-31
Net Worth74 88853 603
Balance Sheet
Cash Bank In Hand21 41535 480
Current Assets497 224490 504
Debtors112 43391 648
Net Assets Liabilities Including Pension Asset Liability74 88853 603
Stocks Inventory363 376363 376
Tangible Fixed Assets380 078344 055
Reserves/Capital
Called Up Share Capital768 550768 550
Profit Loss Account Reserve-507 005-543 366
Shareholder Funds74 88853 603
Other
Creditors Due After One Year60 00060 000
Creditors Due Within One Year768 415746 957
Fixed Assets406 079370 056
Investments Fixed Assets26 00126 001
Net Current Assets Liabilities-271 191-256 453
Number Shares Allotted 768 550
Other Aggregate Reserves-352 040-336 964
Par Value Share 1
Secured Debts666 402618 538
Share Capital Allotted Called Up Paid768 550768 550
Share Premium Account165 383165 383
Tangible Fixed Assets Cost Or Valuation381 106345 099
Tangible Fixed Assets Depreciation1 0281 044
Tangible Fixed Assets Depreciation Charged In Period 16
Tangible Fixed Assets Disposals 51 083
Tangible Fixed Assets Increase Decrease From Revaluations 15 076
Total Assets Less Current Liabilities134 888113 603

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Other Resolution
Previous accounting period shortened from 2023-05-28 to 2023-05-27
filed on: 26th, February 2024
Free Download (1 page)

Company search

Advertisements