Landlet Limited BRIGHTON


Landlet started in year 1981 as Private Limited Company with registration number 01545260. The Landlet company has been functioning successfully for fourty three years now and its status is in administration. The firm's office is based in Brighton at C/o Alvarez & Marsal Europe Llp Suite 3 Regency House. Postal code: BN1 2NW.

Landlet Limited Address / Contact

Office Address C/o Alvarez & Marsal Europe Llp Suite 3 Regency House
Office Address2 91 Western Road
Town Brighton
Post code BN1 2NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01545260
Date of Incorporation Fri, 13th Feb 1981
Industry Hotels and similar accommodation
End of financial Year 30th March
Company age 43 years old
Account next due date Tue, 30th Mar 2021 (1123 days after)
Account last made up date Sat, 30th Mar 2019
Next confirmation statement due date Fri, 14th Oct 2022 (2022-10-14)
Last confirmation statement dated Thu, 30th Sep 2021

Company staff

Gulzar V.

Position: Secretary

Resigned:

Zaheed N.

Position: Director

Appointed: 01 April 2004

Zahra N.

Position: Director

Appointed: 10 February 1992

Gulzar V.

Position: Director

Appointed: 12 October 1991

Alnashir V.

Position: Director

Appointed: 12 October 1991

Resigned: 14 July 1993

People with significant control

The list of PSCs who own or control the company includes 1 name. As we researched, there is Landlet Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Landlet Holdings Limited

C/O Rayner Essex Llp Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08797375
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-302019-03-30
Balance Sheet
Cash Bank On Hand2 5021 957416
Current Assets770 440756 116334 506
Debtors765 538751 759331 690
Net Assets Liabilities4 236 2193 971 9243 501 468
Other Debtors765 538751 759331 690
Property Plant Equipment9 428 8059 407 5069 424 422
Total Inventories2 4002 4002 400
Other
Accumulated Depreciation Impairment Property Plant Equipment470 167496 948520 552
Bank Borrowings4 133 7104 307 0544 491 120
Bank Borrowings Overdrafts4 133 7104 307 0544 491 120
Corporation Tax Payable130 144132 2562 112
Creditors5 283 0265 511 6985 577 460
Future Minimum Lease Payments Under Non-cancellable Operating Leases 102 512 
Increase From Depreciation Charge For Year Property Plant Equipment 26 78123 604
Net Current Assets Liabilities-4 512 586-4 755 582-5 242 954
Number Shares Issued Fully Paid 10 
Other Creditors315 16965 007645 235
Other Taxation Social Security Payable589 609778 742124 375
Par Value Share 1 
Property Plant Equipment Gross Cost9 898 9729 904 4549 944 974
Provisions For Liabilities Balance Sheet Subtotal680 000680 000680 000
Total Additions Including From Business Combinations Property Plant Equipment 5 48240 520
Total Assets Less Current Liabilities4 916 2194 651 9244 181 468
Total Borrowings4 133 7104 307 0544 491 120
Trade Creditors Trade Payables114 394228 639314 618

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 30, 2019
filed on: 20th, April 2020
Free Download (11 pages)

Company search