Landkey Construction Limited CHESHAM


Landkey Construction started in year 1996 as Private Limited Company with registration number 03269237. The Landkey Construction company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Chesham at The Stables Paddock Way. Postal code: HP5 3RE. Since 24th December 1996 Landkey Construction Limited is no longer carrying the name Weighbeam.

At the moment there are 2 directors in the the firm, namely Ann B. and Mark B.. In addition one secretary - Ann B. - is with the company. Currenlty, the firm lists one former director, whose name is Denise B. and who left the the firm on 31 May 1998. In addition, there is one former secretary - Denise B. who worked with the the firm until 31 May 1998.

Landkey Construction Limited Address / Contact

Office Address The Stables Paddock Way
Office Address2 Ashley Green
Town Chesham
Post code HP5 3RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03269237
Date of Incorporation Fri, 25th Oct 1996
Industry Construction of domestic buildings
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Ann B.

Position: Director

Appointed: 02 January 2001

Ann B.

Position: Secretary

Appointed: 31 May 1998

Mark B.

Position: Director

Appointed: 13 November 1996

Denise B.

Position: Director

Appointed: 13 November 1996

Resigned: 31 May 1998

Denise B.

Position: Secretary

Appointed: 13 November 1996

Resigned: 31 May 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 October 1996

Resigned: 13 November 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 October 1996

Resigned: 13 November 1996

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we established, there is Mark B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Ann B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mark B.

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

Ann B.

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

Company previous names

Weighbeam December 24, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth367 991488 082      
Balance Sheet
Cash Bank In Hand175 161300 186      
Cash Bank On Hand 300 18639 92986 177 74 479618 978616 675
Current Assets882 910955 9451 361 2381 117 6671 025 1321 389 5771 402 7091 383 946
Debtors227 019175 029166 35656 42156 421140 09865 73159 271
Net Assets Liabilities   946 262593 885532 521470 789439 021
Other Debtors 166 356166 35656 42156 421140 09858 16859 271
Property Plant Equipment 8 08740 56730 05126 92414 9154 6181 985
Stocks Inventory480 730480 730      
Tangible Fixed Assets10 7838 087      
Total Inventories 480 7301 154 953975 069968 7111 175 000718 000708 000
Reserves/Capital
Called Up Share Capital1 0001 000      
Profit Loss Account Reserve366 991487 082      
Shareholder Funds367 991488 082      
Other
Accumulated Depreciation Impairment Property Plant Equipment 57 81661 33871 85483 60495 613105 910108 543
Average Number Employees During Period  322221
Bank Borrowings Overdrafts    1 04750 00040 00030 000
Creditors 475 950548 360201 4565 55550 00040 00030 000
Creditors Due Within One Year525 702475 950      
Finance Lease Liabilities Present Value Total  28 70120 9865 5555 555  
Increase Decrease In Property Plant Equipment  36 002     
Increase From Depreciation Charge For Year Property Plant Equipment  3 52210 5169 00112 00910 2972 633
Net Current Assets Liabilities357 208479 995812 878916 211572 516567 606506 171467 036
Number Shares Allotted 1 000      
Other Creditors 391 970409 059102 792398 246789 239858 641867 701
Other Taxation Social Security Payable 51 223101 23447 1689 7834 4786 41133 176
Par Value Share 1      
Property Plant Equipment Gross Cost 65 903101 905101 905110 528110 528110 528 
Share Capital Allotted Called Up Paid1 0001 000      
Tangible Fixed Assets Cost Or Valuation65 903       
Tangible Fixed Assets Depreciation55 12057 816      
Tangible Fixed Assets Depreciation Charged In Period 2 696      
Total Additions Including From Business Combinations Property Plant Equipment  36 002 8 623   
Total Assets Less Current Liabilities367 991488 082853 445946 262599 440582 521510 789469 021
Trade Creditors Trade Payables 32 7579 36630 51035 82522 69921 4866 033
Trade Debtors Trade Receivables 8 673    7 563 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 30th June 2022
filed on: 27th, March 2023
Free Download (9 pages)

Company search