Lonsdale Computer Services Limited STRATFORD-UPON-AVON


Founded in 1995, Lonsdale Computer Services, classified under reg no. 03086120 is an active company. Currently registered at Flat 9 Lysander Court CV37 6FL, Stratford-upon-avon the company has been in the business for twenty nine years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

There is a single director in the company at the moment - Michael P., appointed on 1 August 1995. In addition, a secretary was appointed - Michael P., appointed on 19 June 2020. Currenlty, the company lists one former director, whose name is Patricia V. and who left the the company on 18 June 2020. In addition, there is one former secretary - Patricia V. who worked with the the company until 18 June 2020.

Lonsdale Computer Services Limited Address / Contact

Office Address Flat 9 Lysander Court
Office Address2 Ely Street
Town Stratford-upon-avon
Post code CV37 6FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03086120
Date of Incorporation Tue, 1st Aug 1995
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Michael P.

Position: Secretary

Appointed: 19 June 2020

Michael P.

Position: Director

Appointed: 01 August 1995

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 01 August 1995

Resigned: 01 August 1995

Key Legal Services (nominees) Limited

Position: Corporate Nominee Director

Appointed: 01 August 1995

Resigned: 01 August 1995

Patricia V.

Position: Secretary

Appointed: 01 August 1995

Resigned: 18 June 2020

Patricia V.

Position: Director

Appointed: 01 August 1995

Resigned: 18 June 2020

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats found, there is Michael P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Patricia V. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Michael P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Patricia V.

Notified on 6 April 2016
Ceased on 18 June 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-2 365-7 041       
Balance Sheet
Cash Bank On Hand 8 06911 88415 43614 78811 504311 639275 999386 078
Current Assets36 96719 29224 09027 56222 93424 078314 613344 583406 212
Debtors18 48011 22312 20612 1268 14612 5752 97468 58420 134
Net Assets Liabilities     508197 907253 609347 751
Other Debtors  7 5089 1525 1721   
Property Plant Equipment      1 6781 16663 778
Cash Bank In Hand18 4878 069       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve-2 367-7 043       
Shareholder Funds-2 365-7 041       
Other
Accrued Liabilities Deferred Income 2 0441 8502 0481 9941 7941 8162 1782 486
Accumulated Depreciation Impairment Property Plant Equipment 5 3365 3365 3365 3365 3365 7066 21811 108
Average Number Employees During Period    22111
Bank Borrowings Overdrafts      25 000  
Corporation Tax Payable 17 63713 68614 48417 07111 39859 26117 22028 970
Corporation Tax Recoverable   2 9742 9742 9742 9742 9742 974
Creditors 26 33420 74526 41622 86623 57025 00092 140110 121
Increase From Depreciation Charge For Year Property Plant Equipment      3705124 890
Net Current Assets Liabilities -7 0413 3451 14668508221 229252 443296 091
Number Shares Issued Fully Paid  22     
Other Creditors 6721 9542 2096123 29926 45655 58466 532
Other Taxation Social Security Payable 5 9813 2557 6753 1897 0315 77917 08612 054
Par Value Share 111     
Property Plant Equipment Gross Cost 5 3365 3365 3365 3365 3367 3847 38474 886
Provisions For Liabilities Balance Sheet Subtotal        12 118
Total Additions Including From Business Combinations Property Plant Equipment      2 048 67 502
Total Assets Less Current Liabilities-2 365-7 041   508222 907253 609359 869
Trade Creditors Trade Payables     48727279
Trade Debtors Trade Receivables 11 2244 698  9 600 65 61017 160
Creditors Due Within One Year39 33226 333       
Number Shares Allotted 2       
Share Capital Allotted Called Up Paid22       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 26th, January 2024
Free Download (9 pages)

Company search