Langsite Management Limited LIVERPOOL


Founded in 1973, Langsite Management, classified under reg no. 01089835 is an active company. Currently registered at 8-10 East Prescot Road L14 1PW, Liverpool the company has been in the business for 51 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

The company has 4 directors, namely Edward M., David M. and John H. and others. Of them, Clare R. has been with the company the longest, being appointed on 24 June 2021 and Edward M. and David M. and John H. have been with the company for the least time - from 6 December 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Mason Owen & Partners who worked with the the company until 1 March 2002.

Langsite Management Limited Address / Contact

Office Address 8-10 East Prescot Road
Town Liverpool
Post code L14 1PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01089835
Date of Incorporation Thu, 4th Jan 1973
Industry Residents property management
End of financial Year 31st March
Company age 51 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Edward M.

Position: Director

Appointed: 06 December 2021

David M.

Position: Director

Appointed: 06 December 2021

John H.

Position: Director

Appointed: 06 December 2021

Andrew Louis Estate Agents

Position: Corporate Secretary

Appointed: 25 August 2021

Clare R.

Position: Director

Appointed: 24 June 2021

Leslie W.

Position: Director

Resigned: 04 June 2021

Patrick M.

Position: Director

Appointed: 05 November 2019

Resigned: 02 December 2020

Edward M.

Position: Director

Appointed: 04 September 2016

Resigned: 24 January 2018

Craig H.

Position: Director

Appointed: 29 April 2015

Resigned: 29 March 2017

David E.

Position: Director

Appointed: 29 April 2015

Resigned: 04 January 2022

Barbara M.

Position: Director

Appointed: 03 January 2013

Resigned: 26 February 2016

Rosemary H.

Position: Director

Appointed: 01 October 2009

Resigned: 11 April 2016

Ralph T.

Position: Director

Appointed: 09 May 2005

Resigned: 21 October 2021

Edward B.

Position: Director

Appointed: 23 May 2003

Resigned: 22 April 2013

Martin H.

Position: Director

Appointed: 10 June 2002

Resigned: 08 August 2012

Andrew Louis Property Management Ltd

Position: Corporate Secretary

Appointed: 01 March 2002

Resigned: 25 August 2021

Dorothy K.

Position: Director

Appointed: 06 April 1993

Resigned: 12 January 2009

Valerie J.

Position: Director

Appointed: 01 May 1992

Resigned: 09 May 2005

David H.

Position: Director

Appointed: 01 May 1992

Resigned: 09 June 2012

Marie H.

Position: Director

Appointed: 01 May 1992

Resigned: 06 April 1993

Barry C.

Position: Director

Appointed: 01 May 1992

Resigned: 25 November 2010

Monica O.

Position: Director

Appointed: 01 May 1992

Resigned: 14 December 2001

Mason Owen & Partners

Position: Secretary

Appointed: 01 May 1992

Resigned: 01 March 2002

Joan W.

Position: Director

Appointed: 01 May 1992

Resigned: 07 February 2003

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Clare R. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Ralph T. This PSC has significiant influence or control over the company,.

Clare R.

Notified on 24 February 2022
Nature of control: significiant influence or control

Ralph T.

Notified on 1 May 2017
Ceased on 24 February 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  27 00620 48424 07727 112    
Current Assets17 29332 65630 63624 75428 81028 80216 08514 71930 12526 663
Debtors4 9582 8103 6304 2704 7331 690    
Net Assets Liabilities  30 40824 75427 79028 75715 72214 05626 12722 700
Other Debtors  6981 748728729    
Cash Bank In Hand12 33529 73826 903       
Net Assets Liabilities Including Pension Asset Liability16 90532 12830 408       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve8 07023 29321 573       
Other
Creditors  228 1 020453636633 9983 963
Net Current Assets Liabilities16 90532 12830 40824 75427 79028 75715 72214 05626 12722 700
Total Assets Less Current Liabilities      15 72214 05626 12722 700
Trade Creditors Trade Payables  228 1 02045    
Trade Debtors Trade Receivables  2 9322 5224 005961    
Capital Employed16 90532 12830 408       
Creditors Due Within One Year388528228       
Number Shares Allotted 1515       
Par Value Share 11       
Share Capital Allotted Called Up Paid100100100       
Share Premium Account8 7358 7358 735       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 25th, August 2023
Free Download (2 pages)

Company search

Advertisements