Lanmarc Limited CANNOCK


Lanmarc started in year 1998 as Private Limited Company with registration number 03609182. The Lanmarc company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Cannock at Unit 12 Beechwood Business Park. Postal code: WS11 7GB.

At the moment there are 2 directors in the the company, namely James G. and Mark R.. In addition one secretary - Mark R. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lanmarc Limited Address / Contact

Office Address Unit 12 Beechwood Business Park
Office Address2 Burdock Close Hawks Green
Town Cannock
Post code WS11 7GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03609182
Date of Incorporation Tue, 4th Aug 1998
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th November
Company age 26 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

James G.

Position: Director

Appointed: 03 July 2023

Mark R.

Position: Secretary

Appointed: 05 August 2010

Mark R.

Position: Director

Appointed: 04 August 1998

Richard B.

Position: Director

Appointed: 08 November 2006

Resigned: 22 December 2022

Jacqueline R.

Position: Secretary

Appointed: 02 December 2002

Resigned: 05 August 2010

Jacqueline C.

Position: Director

Appointed: 10 July 2001

Resigned: 02 December 2002

Jacqueline C.

Position: Secretary

Appointed: 15 January 2001

Resigned: 02 December 2002

Mervyn P.

Position: Director

Appointed: 12 August 1998

Resigned: 22 December 2000

Mervyn P.

Position: Secretary

Appointed: 12 August 1998

Resigned: 31 July 2000

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 04 August 1998

Resigned: 04 August 1998

Jaqueline R.

Position: Secretary

Appointed: 04 August 1998

Resigned: 15 January 2001

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 04 August 1998

Resigned: 04 August 1998

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Mark R. The abovementioned PSC and has 75,01-100% shares.

Mark R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth523 746305 871348 463350 851370 236404 452      
Balance Sheet
Current Assets1 425 654920 4851 104 5101 001 8711 037 7381 213 0901 189 2301 187 4931 083 9791 049 9331 273 1571 480 369
Debtors1 119 754646 485872 184738 900691 661848 090830 230566 993548 479534 433875 6231 134 782
Net Assets Liabilities     404 452414 706406 486439 423484 633649 063778 383
Other Debtors     80 20793 47575 144 64 56157 477 
Property Plant Equipment     292 084271 046271 429266 181220 360248 142325 298
Total Inventories     365 000359 000620 500535 500515 500397 534345 587
Net Assets Liabilities Including Pension Asset Liability523 746305 871348 463350 851370 236404 452      
Stocks Inventory305 900274 000232 326262 971346 077365 000      
Tangible Fixed Assets374 951322 609279 696292 206309 713292 084      
Reserves/Capital
Called Up Share Capital200200200200200200      
Profit Loss Account Reserve523 546305 671348 263350 651370 036404 252      
Shareholder Funds523 746305 871348 463350 851370 236404 452      
Other
Accumulated Depreciation Impairment Property Plant Equipment     347 546379 632394 047412 499440 539422 914449 310
Average Number Employees During Period      201923232223
Bank Borrowings Overdrafts     142 033111 118186 488 144 539129 175 
Corporation Tax Payable         49 30563 863 
Creditors     205 835160 831247 111231 669187 627186 264225 631
Increase From Depreciation Charge For Year Property Plant Equipment      52 85857 62060 45949 72139 96462 144
Net Current Assets Liabilities415 360334 384360 784365 893344 300340 040322 275401 200422 996466 362608 983711 365
Other Creditors     236 456202 755192 327 43 08857 089 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment          57 59035 748
Other Disposals Property Plant Equipment          84 13642 990
Other Taxation Social Security Payable     113 241181 153196 573 66 972110 109 
Property Plant Equipment Gross Cost     639 630650 678665 476678 680660 899671 055774 608
Provisions For Liabilities Balance Sheet Subtotal     21 83717 78419 03218 08514 46221 79832 649
Total Additions Including From Business Combinations Property Plant Equipment      41 26564 20764 95114 99094 291146 543
Total Assets Less Current Liabilities790 311656 993640 480658 099654 013632 124593 321672 629689 177686 722857 1251 036 663
Trade Creditors Trade Payables     293 028258 668277 475 271 944238 368 
Trade Debtors Trade Receivables     767 883736 755491 849 469 873818 146 
Bank Borrowings     171 950145 567     
Bank Overdrafts     153 675149 105     
Creditors Due After One Year242 492335 848281 643294 262261 936205 835      
Creditors Due Within One Year1 010 294586 101743 726635 978693 438873 050      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      20 77243 20542 00721 681  
Disposals Property Plant Equipment      30 21749 40951 74732 771  
Dividends Paid      7 2004 000    
Finance Lease Liabilities Present Value Total     63 80249 71360 623    
Increase Decrease In Property Plant Equipment      32 43558 353    
Number Shares Allotted 100100100100100      
Number Shares Issued Fully Paid      100100    
Par Value Share 1111111    
Profit Loss      17 454-4 220    
Provisions     21 83717 78419 032    
Provisions For Liabilities Charges24 07315 27410 37412 98621 84121 837      
Secured Debts684 808578 330475 898487 389492 269436 160      
Share Capital Allotted Called Up Paid100100100100100100      
Tangible Fixed Assets Additions 41 635 93 04596 57042 009      
Tangible Fixed Assets Cost Or Valuation612 070558 248546 633563 873612 721639 630      
Tangible Fixed Assets Depreciation237 119235 639266 937271 667303 008347 546      
Tangible Fixed Assets Depreciation Charged In Period 48 82239 23848 39056 26555 864      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 50 3027 94043 66024 92411 326      
Tangible Fixed Assets Disposals 95 45711 61575 80547 72215 100      
Total Borrowings     436 160385 210     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-11-30
filed on: 4th, May 2023
Free Download (11 pages)

Company search

Advertisements