Lansdown Of Bath Limited BATH


Founded in 2000, Lansdown Of Bath, classified under reg no. 03922092 is an active company. Currently registered at 59 High Street BA1 4DB, Bath the company has been in the business for twenty four years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022.

The company has 3 directors, namely Oliver S., Shirley S. and Daniel S.. Of them, Daniel S. has been with the company the longest, being appointed on 9 February 2000 and Oliver S. has been with the company for the least time - from 1 February 2011. Currently 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.

Lansdown Of Bath Limited Address / Contact

Office Address 59 High Street
Office Address2 Weston
Town Bath
Post code BA1 4DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03922092
Date of Incorporation Wed, 9th Feb 2000
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 31st October
Company age 24 years old
Account next due date Wed, 31st Jul 2024 (98 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Oliver S.

Position: Director

Appointed: 01 February 2011

Shirley S.

Position: Director

Appointed: 31 March 2007

Daniel S.

Position: Director

Appointed: 09 February 2000

Betty T.

Position: Director

Appointed: 09 February 2000

Resigned: 09 February 2000

Elizabeth G.

Position: Secretary

Appointed: 09 February 2000

Resigned: 09 February 2000

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 09 February 2000

Resigned: 09 February 2000

Carol A.

Position: Secretary

Appointed: 09 February 2000

Resigned: 31 December 2014

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 09 February 2000

Resigned: 09 February 2000

Ian B.

Position: Director

Appointed: 09 February 2000

Resigned: 11 January 2006

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we discovered, there is Daniel S. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Shirley S. This PSC owns 25-50% shares and has 25-50% voting rights.

Daniel S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Shirley S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand481 327472 647194 819
Current Assets1 736 3811 264 5561 566 002
Debtors126 972146 853184 455
Net Assets Liabilities652 139759 914819 312
Other Debtors50 76032 04431 097
Property Plant Equipment269 264286 663275 657
Total Inventories1 128 082645 0561 186 728
Other
Accumulated Amortisation Impairment Intangible Assets12 000  
Accumulated Depreciation Impairment Property Plant Equipment282 362298 226315 813
Average Number Employees During Period222222
Bank Borrowings Overdrafts48 333  
Creditors48 333754 800987 334
Disposals Decrease In Amortisation Impairment Intangible Assets 12 000 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 0006 917
Disposals Intangible Assets 12 000 
Disposals Property Plant Equipment 10 0007 033
Fixed Assets269 264286 663 
Increase From Depreciation Charge For Year Property Plant Equipment 25 86424 504
Intangible Assets Gross Cost12 000  
Net Current Assets Liabilities464 653509 756578 668
Number Shares Issued Fully Paid 126 828126 828
Other Creditors25 86832 02231 346
Other Taxation Social Security Payable127 187128 36254 959
Par Value Share 11
Property Plant Equipment Gross Cost551 626584 889591 470
Provisions33 44536 50535 013
Provisions For Liabilities Balance Sheet Subtotal33 44536 50535 013
Total Additions Including From Business Combinations Property Plant Equipment 43 26313 614
Total Assets Less Current Liabilities733 917796 419854 325
Trade Creditors Trade Payables1 117 006594 416901 029
Trade Debtors Trade Receivables76 212114 809153 358

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Accounts for a small company made up to Monday 31st October 2022
filed on: 18th, July 2023
Free Download (10 pages)

Company search

Advertisements