Lanshaw Enterprises Limited LANCASTER


Lanshaw Enterprises started in year 1999 as Private Limited Company with registration number 03767222. The Lanshaw Enterprises company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Lancaster at Priory Close. Postal code: LA1 1XB. Since 1999/11/25 Lanshaw Enterprises Limited is no longer carrying the name Northern Country Feeds.

There is a single director in the firm at the moment - Ian B., appointed on 4 February 2000. In addition, a secretary was appointed - Ian B., appointed on 4 February 2000. As of 28 April 2024, there were 3 ex directors - Bryn D., Bryn D. and others listed below. There were no ex secretaries.

Lanshaw Enterprises Limited Address / Contact

Office Address Priory Close
Office Address2 St Mary's Gate
Town Lancaster
Post code LA1 1XB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03767222
Date of Incorporation Mon, 10th May 1999
Industry Non-trading company
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Ian B.

Position: Secretary

Appointed: 04 February 2000

Ian B.

Position: Director

Appointed: 04 February 2000

Bryn D.

Position: Director

Appointed: 20 January 2020

Resigned: 30 April 2022

Bryn D.

Position: Director

Appointed: 18 August 2010

Resigned: 20 January 2020

Gillian B.

Position: Director

Appointed: 04 February 2000

Resigned: 18 August 2010

Countrywide Company Secretaries Ltd

Position: Nominee Secretary

Appointed: 10 May 1999

Resigned: 10 May 1999

Countrywide Company Directors Ltd

Position: Nominee Director

Appointed: 10 May 1999

Resigned: 10 May 1999

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats discovered, there is Lanshaw Holdings Limited from Lancaster, United Kingdom. The abovementioned PSC is classified as "a limited", 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.

Lanshaw Holdings Limited

Priory Close St Mary's Gate, Lancaster, Lancashire, LA1 1XB, United Kingdom

Legal authority Uk
Legal form Limited
Country registered England
Place registered England & Wales
Registration number 10071134
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Northern Country Feeds November 25, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth331 006516 515568 908       
Balance Sheet
Cash Bank On Hand  15 803161 91858 93683 6107 05853 59456 68664 162
Current Assets106 583133 729160 551204 03299 259119 55699 546151 689124 44174 333
Debtors96 47398 293144 74842 11440 32335 94692 48898 09567 75510 171
Net Assets Liabilities  568 908524 701550 074449 653456 430480 647476 167428 088
Other Debtors  89 68841 83434 46334 06292 19097 78267 3894 717
Property Plant Equipment  5 6715 0774 5323 9873 3932 7992 2054 086
Cash Bank In Hand10 11035 43615 803       
Tangible Fixed Assets571 750742 554748 225       
Reserves/Capital
Called Up Share Capital404040       
Profit Loss Account Reserve330 966516 475568 868       
Shareholder Funds331 006516 515568 908       
Other
Accrued Liabilities Deferred Income  9 90610 25710 687     
Accumulated Depreciation Impairment Property Plant Equipment  2738671 4121 9572 5513 1453 7394 608
Additions Other Than Through Business Combinations Property Plant Equipment         2 750
Amounts Owed By Subsidiaries  54 801       
Average Number Employees During Period      2221
Bank Borrowings Overdrafts  334 380312 011289 642264 217239 510212 842184 968 
Called Up Share Capital Not Paid  2222222 
Corporation Tax Payable  23010 0939 761     
Creditors  334 380312 011289 642264 217239 510212 842184 968124 000
Fixed Assets633 165803 969809 640808 958808 413665 314664 720602 799602 205599 086
Further Item Creditors Component Total Creditors         124 000
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model         -5 000
Increase From Depreciation Charge For Year Property Plant Equipment   594545545594594594869
Investment Property  742 554742 554742 554600 000600 000600 000600 000595 000
Investment Property Fair Value Model     600 000600 000600 000600 000595 000
Investments Fixed Assets61 41561 41561 41561 32761 32761 32761 327   
Investments In Group Undertakings Participating Interests      61 327   
Net Current Assets Liabilities78 59489 735117 10551 13953 45267 14249 727110 28180 730-19 076
Number Shares Issued Fully Paid    555555
Other Creditors  8 690104 90910 6878 90015 6897 3337 33377 705
Other Taxation Social Security Payable  2 9762 8039 7617 7905 7997 4679 71310 539
Par Value Share 11 111111
Prepayments Accrued Income  257278308298296311364416
Property Plant Equipment Gross Cost  5 9445 9445 9445 9445 9445 9445 9448 694
Provisions For Liabilities Balance Sheet Subtotal  23 45723 38522 14918 58618 50719 59121 80027 922
Taxation Including Deferred Taxation Balance Sheet Subtotal  23 45723 385      
Total Assets Less Current Liabilities711 759893 704926 745860 097861 865732 456714 447713 080682 935580 010
Trade Creditors Trade Payables  1492 4622 9909 2161 8231001575 165
Trade Debtors Trade Receivables    5 5501 584   5 038
Creditors Due After One Year376 531355 875334 380       
Creditors Due Within One Year27 98943 99443 446       
Number Shares Allotted 1010       
Percentage Subsidiary Held 5050       
Provisions For Liabilities Charges4 22221 31423 457       
Share Capital Allotted Called Up Paid101010       
Tangible Fixed Assets Additions 170 8055 944       
Tangible Fixed Assets Cost Or Valuation571 749742 554748 498       
Tangible Fixed Assets Depreciation  273       
Tangible Fixed Assets Depreciation Charged In Period  273       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
Free Download (11 pages)

Company search

Advertisements