Lansdowne West Limited HEREFORD


Founded in 2008, Lansdowne West, classified under reg no. 06659337 is an active company. Currently registered at 5 Bridge Street HR4 9DF, Hereford the company has been in the business for seventeen years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Ernie M., Stephen M.. Of them, Ernie M., Stephen M. have been with the company the longest, being appointed on 20 December 2023. As of 10 July 2025, there were 2 ex directors - Gerald G., Vivian W. and others listed below. There were no ex secretaries.

Lansdowne West Limited Address / Contact

Office Address 5 Bridge Street
Town Hereford
Post code HR4 9DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06659337
Date of Incorporation Tue, 29th Jul 2008
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (283 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Ernie M.

Position: Director

Appointed: 20 December 2023

Stephen M.

Position: Director

Appointed: 20 December 2023

Gerald G.

Position: Director

Appointed: 29 July 2008

Resigned: 20 December 2023

Vivian W.

Position: Director

Appointed: 29 July 2008

Resigned: 20 December 2023

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we established, there is Spa Motors (Mid Wales) Ltd from Llandrindod Wells, Wales. The abovementioned PSC is categorised as "a private limited company", 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. Another entity in the persons with significant control register is Gerald G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Vivian W., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Spa Motors (Mid Wales) Ltd

The Old Fire Station Tremont Road, Llandrindod Wells, LD1 5EB, Wales

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Wales
Place registered Wales
Registration number 09209194
Notified on 20 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Gerald G.

Notified on 6 April 2016
Ceased on 20 December 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Vivian W.

Notified on 6 April 2016
Ceased on 20 December 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 412 7771 389 840       
Balance Sheet
Cash Bank On Hand    8 9026 945 3 6425 592
Current Assets   16 64933 02722 13315 18818 8305 592
Debtors27 02133 15324 46416 6498 93715 18815 18815 188 
Other Debtors 15 18815 18815 1888 93715 18815 18815 188 
Property Plant Equipment 1 750 0001 750 0001 750 000     
Tangible Fixed Assets1 750 0001 750 000       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve23 01174       
Shareholder Funds1 412 7771 389 840       
Other
Bank Borrowings Overdrafts 13 75013 7505 339  7 839  
Creditors 393 313375 071376 750383 799364 488310 790313 608129 436
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model         
Investment Property   1 750 0001 750 0001 750 0001 750 0001 750 0001 750 000
Investment Property Fair Value Model   1 750 0001 750 0001 750 000 1 750 0001 750 000
Net Current Assets Liabilities-337 223-360 160-350 607-360 101-350 772-342 355-295 602-294 778-123 844
Other Creditors 222 128238 759233 340363 803354 587277 289272 30782 365
Other Taxation Social Security Payable 12 20416 15316 02619 9709 87525 63641 27544 018
Total Assets Less Current Liabilities1 412 7771 389 8401 399 3931 389 8991 399 2281 407 6451 454 3981 455 2221 626 156
Trade Creditors Trade Payables  1 7891 916262626263 053
Amount Specific Advance Or Credit Directors11 7397345 124      
Amount Specific Advance Or Credit Made In Period Directors 6 1525 124      
Amount Specific Advance Or Credit Repaid In Period Directors 17 1577345 124     
Amounts Owed To Related Parties  104 620120 129     
Bank Overdrafts 13 75013 7505 339     
Creditors Due Within One Year364 244393 313       
Debtors Due After One Year-15 188-15 188       
Number Shares Allotted 1 000       
Par Value Share 1       
Property Plant Equipment Gross Cost 1 750 0001 750 000      
Secured Debts15 15913 750       
Share Capital Allotted Called Up Paid1 0001 000       
Share Premium Account1 388 7661 388 766       
Tangible Fixed Assets Cost Or Valuation1 750 000        
Advances Credits Directors11 739734       
Advances Credits Made In Period Directors42 957        
Advances Credits Repaid In Period Directors31 218        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 20th, December 2024
Free Download (10 pages)

Company search

Advertisements