Lantrade Global Supplies Limited SOUTH RUISLIP


Founded in 1995, Lantrade Global Supplies, classified under reg no. 03028038 is an active company. Currently registered at Daniel Consultancy Morritt House HA4 6SA, South Ruislip the company has been in the business for thirty years. Its financial year was closed on 31st May and its latest financial statement was filed on 2022-05-31. Since 2002-03-05 Lantrade Global Supplies Limited is no longer carrying the name Clarendon Trading.

The company has one director. Lynda N., appointed on 10 April 1995. There are currently no secretaries appointed. 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.

Lantrade Global Supplies Limited Address / Contact

Office Address Daniel Consultancy Morritt House
Office Address2 54-60 Station Approach
Town South Ruislip
Post code HA4 6SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03028038
Date of Incorporation Wed, 1st Mar 1995
Industry Other service activities not elsewhere classified
End of financial Year 31st May
Company age 30 years old
Account next due date Thu, 29th Feb 2024 (492 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Lynda N.

Position: Director

Appointed: 10 April 1995

Graham N.

Position: Director

Appointed: 19 May 2016

Resigned: 23 March 2021

Xinyu Q.

Position: Director

Appointed: 13 November 2008

Resigned: 01 February 2010

Iren M.

Position: Director

Appointed: 23 September 2005

Resigned: 27 March 2006

Fren M.

Position: Director

Appointed: 23 September 2005

Resigned: 23 September 2005

Lynda N.

Position: Secretary

Appointed: 01 March 2005

Resigned: 12 May 2011

Graham N.

Position: Director

Appointed: 01 March 2005

Resigned: 01 March 2005

Graham N.

Position: Secretary

Appointed: 01 November 2004

Resigned: 01 March 2005

Michael M.

Position: Secretary

Appointed: 01 April 2001

Resigned: 01 November 2004

Oliver S.

Position: Director

Appointed: 01 April 2001

Resigned: 12 May 2011

Paul F.

Position: Director

Appointed: 01 February 1999

Resigned: 01 April 2001

Lynda N.

Position: Secretary

Appointed: 01 March 1996

Resigned: 01 April 2001

Mei W.

Position: Director

Appointed: 10 April 1995

Resigned: 01 February 1999

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 01 March 1995

Resigned: 07 April 1995

Temples (professional Services) Limited

Position: Corporate Nominee Director

Appointed: 01 March 1995

Resigned: 07 April 1995

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Lynda N. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Armstrong Grosvenor Limited that put Kidlington, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lynda N.

Notified on 28 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Armstrong Grosvenor Limited

Sterling House 19/23 High Street, Kidlington, Oxfordshire, OX5 2DH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 05167921
Notified on 6 April 2016
Ceased on 28 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Clarendon Trading March 5, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-312024-05-31
Net Worth443 694673 426387 135        
Balance Sheet
Cash Bank On Hand  44 2721 5261 4813 6318 81947 80932 9751 80820
Current Assets1 303 2281 004 207888 705643 035643 148570 11194 570133 25632 9971 81220
Debtors1 192 8531 003 410834 433641 509641 667566 48085 75185 447224 
Net Assets Liabilities  387 135372 620  -122 999-132 013-222 047-223 844-224 788
Cash Bank In Hand110 37579744 272        
Net Assets Liabilities Including Pension Asset Liability443 694673 426387 135        
Other Debtors  207 37975 05675 37642 634304    
Property Plant Equipment   882588294     
Stocks Inventory  10 000        
Total Inventories  10 000        
Reserves/Capital
Called Up Share Capital303 750303 750303 750        
Profit Loss Account Reserve-1 213 008-983 276-1 269 567        
Shareholder Funds443 694673 426387 135        
Other
Version Production Software        2 0222 0232 025
Accrued Liabilities      5 2767201 4401 800360
Accumulated Depreciation Impairment Property Plant Equipment   2945888821 1761 1761 1761 1761 176
Amounts Owed By Group Undertakings Participating Interests      85 44785 447   
Bank Borrowings       50 00041 31231 584 
Creditors  725 709496 298496 466393 999217 569215 269213 732194 072224 808
Deferred Tax Liabilities     -340-304    
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss      36304   
Loans From Directors      66 71566 71566 71546 695207 890
Net Current Assets Liabilities218 694449 288162 996146 737146 682176 112-122 999-82 013-180 735-192 260-224 788
Other Creditors  384 070353 511391 480381 543217 569145 577145 577145 57716 558
Prepayments Accrued Income        224 
Property Plant Equipment Gross Cost   1 1761 1761 1761 1761 1761 1761 1761 176
Total Assets Less Current Liabilities443 694674 288387 997372 620372 271176 406-122 999-82 013-180 735-192 260-224 788
Trade Creditors Trade Payables  65 6465 5124 425434 2 257   
Amount Specific Advance Or Credit Directors 4 869126 388        
Amount Specific Advance Or Credit Made In Period Directors  273 000100 701       
Amount Specific Advance Or Credit Repaid In Period Directors  151 481227 089       
Accounting Period Subsidiary2 0142 015         
Amounts Owed By Group Undertakings  591 054530 453520 091479 69985 447    
Amounts Owed To Group Undertakings  244 39696 68452 02212 022     
Average Number Employees During Period  2222     
Bank Borrowings Overdrafts   40 59147 830      
Bank Overdrafts   40 59147 830      
Creditors Due Within One Year1 084 534554 919725 709        
Fixed Assets  225 001225 883225 589294     
Increase From Depreciation Charge For Year Property Plant Equipment   294294294294    
Investments Fixed Assets225 000225 000225 001225 001225 001      
Investments In Group Undertakings  225 001225 001225 001250 001-1    
Number Shares Allotted 303 750303 750        
Number Shares Issued Fully Paid   303 750       
Other Taxation Social Security Payable  31 597 709      
Par Value Share 111       
Profit Loss   -14 515       
Provisions For Liabilities Balance Sheet Subtotal  862        
Provisions For Liabilities Charges 862862        
Share Capital Allotted Called Up Paid303 750303 750303 750        
Share Premium Account1 352 9521 352 9521 352 952        
Total Additions Including From Business Combinations Property Plant Equipment   1 176       
Trade Debtors Trade Receivables  36 00036 00046 20044 147     
Advances Credits Directors 4 869126 388        
Advances Credits Made In Period Directors 104 869         
Advances Credits Repaid In Period Directors 100 000         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2024-05-31
filed on: 17th, October 2024
Free Download (8 pages)

Company search