You are here: bizstats.co.uk > a-z index > 8 list > 8 list

8 Lansdown Place Limited GLOUCESTER


Founded in 2016, 8 Lansdown Place, classified under reg no. 09967078 is an active company. Currently registered at 16 Anbrook Crescent GL3 3HL, Gloucester the company has been in the business for eight years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

The company has 2 directors, namely Luke H., Simon C.. Of them, Luke H., Simon C. have been with the company the longest, being appointed on 25 January 2016. As of 19 April 2024, there was 1 ex director - Lee P.. There were no ex secretaries.

8 Lansdown Place Limited Address / Contact

Office Address 16 Anbrook Crescent
Office Address2 Hucclecote
Town Gloucester
Post code GL3 3HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09967078
Date of Incorporation Mon, 25th Jan 2016
Industry Buying and selling of own real estate
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Luke H.

Position: Director

Appointed: 25 January 2016

Simon C.

Position: Director

Appointed: 25 January 2016

Lee P.

Position: Director

Appointed: 25 January 2016

Resigned: 03 July 2019

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats established, there is Simon C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Luke H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Lee P., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Luke H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Lee P.

Notified on 6 April 2016
Ceased on 3 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand4191 6664351109 90421 2572 092
Current Assets    9 90421 257 
Net Assets Liabilities    -429 601571 249578 049
Property Plant Equipment751 000751 000751 000751 000751 000751 000950 000
Other
Version Production Software      1
Administrative Expenses    3 94914 891 
Average Number Employees During Period    222
Bank Borrowings Overdrafts585 600959 1191 006 5261 006 5261 017 8101 021 000 
Cost Sales     81 855 
Creditors941 2821 096 9601 158 6271 172 6931 190 5051 343 506508 366
Fixed Assets    751 000751 000950 000
Gross Profit Loss    39 681-77 935 
Interest Payable Similar Charges Finance Costs    43 75048 822 
Net Current Assets Liabilities-940 863-1 095 294-1 158 192-1 172 583-1 180 601-1 322 249506 274
Number Shares Allotted      9
Operating Profit Loss    35 732-92 826 
Other Creditors347 960113 015137 275151 291169 191319 038 
Profit Loss On Ordinary Activities After Tax    -8 018-141 648 
Profit Loss On Ordinary Activities Before Tax    -8 018-141 648 
Property Plant Equipment Gross Cost 751 000 751 000751 000751 000950 000
Total Assets Less Current Liabilities-189 863-344 294-407 192-421 583-429 601-571 249443 726
Total Increase Decrease From Revaluations Property Plant Equipment      199 000
Trade Creditors Trade Payables7 72224 82614 82614 8763 5043 468 
Turnover Revenue    39 6813 920 

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Charge 099670780001 satisfaction in full.
filed on: 26th, May 2023
Free Download (1 page)

Company search

Advertisements