Lansa Ltd LONDON


Founded in 1989, Lansa, classified under reg no. 02447383 is an active company. Currently registered at Suite 4, 7th Floor SW1H 0DB, London the company has been in the business for 35 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 1999/04/01 Lansa Ltd is no longer carrying the name Aspect Computing (europe).

The firm has 2 directors, namely Richard C., Randall J.. Of them, Richard C., Randall J. have been with the company the longest, being appointed on 6 December 2018. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Anthony G. who worked with the the firm until 5 February 2003.

Lansa Ltd Address / Contact

Office Address Suite 4, 7th Floor
Office Address2 50 Broadway
Town London
Post code SW1H 0DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02447383
Date of Incorporation Tue, 28th Nov 1989
Industry Other software publishing
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Richard C.

Position: Director

Appointed: 06 December 2018

Randall J.

Position: Director

Appointed: 06 December 2018

Peter D.

Position: Director

Resigned: 06 December 2018

Anthony G.

Position: Secretary

Resigned: 05 February 2003

Martin F.

Position: Director

Appointed: 20 March 2007

Resigned: 11 April 2018

Anthony N.

Position: Secretary

Appointed: 05 February 2003

Resigned: 06 December 2018

Jonathan S.

Position: Director

Appointed: 03 February 2003

Resigned: 25 May 2004

Anthony N.

Position: Director

Appointed: 03 May 2002

Resigned: 06 December 2018

Mark D.

Position: Director

Appointed: 07 December 2001

Resigned: 13 April 2002

Michael M.

Position: Director

Appointed: 01 October 1998

Resigned: 28 February 2001

Margaret C.

Position: Director

Appointed: 28 November 1992

Resigned: 18 March 2011

Anthony G.

Position: Director

Appointed: 28 November 1992

Resigned: 06 February 2003

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Peter D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter D.

Notified on 6 April 2016
Ceased on 6 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Aspect Computing (europe) April 1, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 238 255812 4161 099 930919 5461 140 259284 015
Current Assets5 603 0063 634 5152 972 9892 841 1742 483 8482 465 488
Debtors2 364 7512 822 0991 873 0591 921 6281 343 5892 181 473
Net Assets Liabilities718 107734 193601 995685 444457 999514 092
Other Debtors128 571128 688114 784124 827117 006204
Property Plant Equipment32 19426 8237 909198  
Other
Accrued Liabilities Deferred Income2 608 139102 046272 954479 139488 377 
Accumulated Depreciation Impairment Property Plant Equipment229 028249 22623 15116 69816 896 
Additions Other Than Through Business Combinations Property Plant Equipment 14 827    
Amounts Owed By Group Undertakings 609 545418 380796 165225 723 
Amounts Owed By Related Parties    225 7231 007 103
Amounts Owed To Group Undertakings1 888 3878 259591 657   
Average Number Employees During Period 372413107
Corporation Tax Payable473108   9 100
Corporation Tax Recoverable696 068554 197588 216588 216205 344 
Creditors4 917 093102 046272 954479 139488 377432 357
Current Tax For Period473108    
Deferred Tax Asset Debtors67 464     
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-35 449     
Further Item Deferred Expense Credit Component Total Deferred Tax Expense 67 464    
Future Minimum Lease Payments Under Non-cancellable Operating Leases851 941246 190175 075178 17783 750 
Increase Decrease In Current Tax From Adjustment For Prior Periods-696 068     
Increase From Depreciation Charge For Year Property Plant Equipment 20 1989 2546 694198 
Net Current Assets Liabilities685 913809 416867 0401 164 385946 376946 449
Nominal Value Allotted Share Capital    100100
Number Shares Allotted    100100
Number Shares Issued Fully Paid 100100100100 
Other Creditors 102 046  488 377432 357
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     16 896
Other Disposals Property Plant Equipment     16 896
Other Taxation Social Security Payable229 784148 00295 545117 27454 95340 703
Par Value Share 1100100100 
Prepayments Accrued Income279 861239 219    
Property Plant Equipment Gross Cost261 222276 04931 06016 89616 896 
Tax Tax Credit On Profit Or Loss On Ordinary Activities-720 90167 572    
Total Assets Less Current Liabilities718 107836 239874 9491 164 583946 376 
Total Current Tax Expense Credit-685 452108    
Total Deferred Tax Expense Credit-35 44967 464    
Trade Creditors Trade Payables190 310317 469139 837126 70956 1951 886
Trade Debtors Trade Receivables1 192 7871 290 450695 731362 022301 543475 746
Disposals Decrease In Depreciation Impairment Property Plant Equipment  235 32913 147  
Disposals Property Plant Equipment  244 98914 164  
Prepayments 239 21955 94850 398405 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2023/03/31
filed on: 29th, December 2023
Free Download (9 pages)

Company search