Landor (UK) Ltd HAMPSHIRE


Founded in 2003, Landor (UK), classified under reg no. 04913801 is an active company. Currently registered at 51 Clarence Road GU51 3RY, Hampshire the company has been in the business for twenty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 22nd February 2005 Landor (UK) Ltd is no longer carrying the name I Sub Graphic Supplies.

The firm has 2 directors, namely Marie L., Derric L.. Of them, Derric L. has been with the company the longest, being appointed on 29 September 2003 and Marie L. has been with the company for the least time - from 1 September 2008. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Landor (UK) Ltd Address / Contact

Office Address 51 Clarence Road
Office Address2 Fleet
Town Hampshire
Post code GU51 3RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04913801
Date of Incorporation Mon, 29th Sep 2003
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Marie L.

Position: Director

Appointed: 01 September 2008

Derric L.

Position: Director

Appointed: 29 September 2003

Paul H.

Position: Director

Appointed: 01 August 2008

Resigned: 06 November 2010

Shoeb M.

Position: Secretary

Appointed: 01 August 2008

Resigned: 22 April 2018

Marie L.

Position: Secretary

Appointed: 04 November 2004

Resigned: 01 August 2008

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 29 September 2003

Resigned: 29 September 2003

John P.

Position: Director

Appointed: 29 September 2003

Resigned: 22 October 2004

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 29 September 2003

Resigned: 29 September 2003

Paul M.

Position: Director

Appointed: 29 September 2003

Resigned: 22 October 2004

Nicholas D.

Position: Director

Appointed: 29 September 2003

Resigned: 22 October 2004

Nicholas D.

Position: Secretary

Appointed: 29 September 2003

Resigned: 04 November 2004

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we identified, there is Print Technologies Limited from Fleet. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Marie-Helene L. This PSC owns 25-50% shares. The third one is Derric L., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 50,01-75% shares.

Print Technologies Limited

51 Clarence Road, Fleet, Hampshire, GU51 3RY

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 05429370
Notified on 15 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marie-Helene L.

Notified on 6 April 2016
Ceased on 15 May 2022
Nature of control: 25-50% shares

Derric L.

Notified on 6 April 2016
Ceased on 15 May 2022
Nature of control: 50,01-75% shares

Company previous names

I Sub Graphic Supplies February 22, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand118 96027 88791 529126 600164 849436 646
Current Assets794 190755 970830 404940 9921 127 3581 234 797
Debtors234 755240 857285 220361 269526 168356 357
Net Assets Liabilities457 552483 453598 855689 760886 1481 024 746
Other Debtors27 6952 50067 37299 395229 708117 511
Property Plant Equipment16 15216 12215 73412 38916 70321 309
Total Inventories440 475487 226453 655453 123436 341441 794
Other
Accumulated Amortisation Impairment Intangible Assets  2 3934 7867 180 
Accumulated Depreciation Impairment Property Plant Equipment38 44543 25548 11352 02357 55364 794
Average Number Employees During Period141311141616
Creditors349 639285 576249 081263 02645 00035 000
Fixed Assets 16 12220 52114 78316 70321 309
Future Minimum Lease Payments Under Non-cancellable Operating Leases30 00038 00042 00042 00042 00042 000
Increase From Amortisation Charge For Year Intangible Assets  2 3932 3932 394 
Increase From Depreciation Charge For Year Property Plant Equipment 4 8104 8583 9105 5307 241
Intangible Assets  4 7872 394  
Intangible Assets Gross Cost  7 1807 1807 180 
Net Current Assets Liabilities444 551470 394581 323677 966917 6181 042 485
Number Shares Issued Fully Paid 100100100100100
Other Creditors179 027132 89784 309194 50548 78852 212
Other Taxation Social Security Payable38 05332 48061 05621 35798 27379 213
Par Value Share 11111
Property Plant Equipment Gross Cost54 59759 37763 84764 41274 25686 103
Provisions3 1513 0632 9892 9893 1734 048
Provisions For Liabilities Balance Sheet Subtotal3 1513 0632 9892 9893 1734 048
Total Additions Including From Business Combinations Intangible Assets  7 180   
Total Additions Including From Business Combinations Property Plant Equipment 4 7804 4705659 84411 847
Total Assets Less Current Liabilities460 703486 516601 844692 749934 3211 063 794
Trade Creditors Trade Payables132 559120 199103 71647 16457 67950 887
Trade Debtors Trade Receivables207 060238 357217 848261 874296 460238 846
Bank Borrowings Overdrafts    45 00035 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounting reference date changed from 31st March 2023 to 30th September 2023
filed on: 6th, December 2023
Free Download (1 page)

Company search

Advertisements