Lengard Limited HAMPTON WICK


Lengard started in year 1964 as Private Limited Company with registration number 00813790. The Lengard company has been functioning successfully for 60 years now and its status is liquidation. The firm's office is based in Hampton Wick at Unit 2 Spinnaker Court. Postal code: KT1 4EQ.

Lengard Limited Address / Contact

Office Address Unit 2 Spinnaker Court
Office Address2 1c Becketts Place
Town Hampton Wick
Post code KT1 4EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00813790
Date of Incorporation Fri, 24th Jul 1964
Industry Development of building projects
End of financial Year 30th June
Company age 60 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Antony D.

Position: Director

Appointed: 24 June 2022

Geoffrey G.

Position: Director

Resigned: 28 September 2022

Peter S.

Position: Secretary

Appointed: 28 August 2020

Resigned: 11 June 2021

Scott B.

Position: Director

Appointed: 01 January 2020

Resigned: 11 March 2022

Alex L.

Position: Secretary

Appointed: 08 February 2018

Resigned: 18 November 2019

Christopher B.

Position: Director

Appointed: 05 December 2012

Resigned: 31 October 2021

Graham P.

Position: Director

Appointed: 23 March 2011

Resigned: 28 June 2013

Gary R.

Position: Director

Appointed: 09 November 2009

Resigned: 31 May 2012

Ian M.

Position: Director

Appointed: 30 April 2008

Resigned: 28 January 2011

Andrew R.

Position: Director

Appointed: 16 April 2008

Resigned: 01 April 2014

Simon H.

Position: Secretary

Appointed: 18 March 2008

Resigned: 31 January 2018

Terence S.

Position: Secretary

Appointed: 11 December 2006

Resigned: 31 December 2007

Denis W.

Position: Director

Appointed: 01 December 2004

Resigned: 01 April 2010

Terence S.

Position: Director

Appointed: 20 August 2003

Resigned: 11 December 2006

David B.

Position: Director

Appointed: 20 August 2003

Resigned: 26 April 2005

Steven G.

Position: Director

Appointed: 01 October 2001

Resigned: 20 August 2003

Terence S.

Position: Secretary

Appointed: 25 May 2001

Resigned: 08 December 2006

Ronald B.

Position: Secretary

Appointed: 01 November 1999

Resigned: 24 May 2001

Miriam G.

Position: Director

Appointed: 01 January 1996

Resigned: 28 November 2011

John C.

Position: Secretary

Appointed: 04 August 1993

Resigned: 01 November 1999

Allister D.

Position: Secretary

Appointed: 21 December 1991

Resigned: 04 August 1993

Terry W.

Position: Director

Appointed: 21 December 1991

Resigned: 15 July 2002

John C.

Position: Director

Appointed: 21 December 1991

Resigned: 14 February 2007

People with significant control

Antony D.

Notified on 28 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Geoffrey G.

Notified on 6 April 2016
Ceased on 28 September 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312022-06-30
Balance Sheet
Cash Bank On Hand1 339 8121 222 7681 434 872382 286
Current Assets8 442 3575 221 8764 653 0892 435 174
Debtors7 102 5453 714 2723 218 2172 052 888
Net Assets Liabilities  1 318 501-1 160 420
Other Debtors636 753554 216353 309253 674
Property Plant Equipment87 98952 52831 009 
Total Inventories 284 836  
Other
Accrued Liabilities Deferred Income  830 4931 369 003
Accumulated Depreciation Impairment Property Plant Equipment234 554270 015291 534 
Administrative Expenses1 928 3851 458 207757 1671 387 252
Amounts Owed By Directors  58 551232 368
Amounts Owed By Group Undertakings Participating Interests  1 762 625448 691
Amounts Owed To Group Undertakings Participating Interests  803 8541 108 058
Average Number Employees During Period44302017
Comprehensive Income Expense -3 194 819436 457-2 478 921
Cost Sales15 401 77915 291 2868 380 70010 032 664
Creditors4 453 4834 392 3603 365 5973 595 594
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -291 534
Disposals Property Plant Equipment   -322 543
Distribution Costs  4701 466
Fixed Assets  31 009 
Gross Profit Loss1 646 141-1 742 7291 118 437-1 370 042
Net Current Assets Liabilities3 988 874829 5161 287 492-1 160 420
Operating Profit Loss-282 244-3 197 908435 321-2 712 755
Other Creditors309 6511 428 4561 273 377445 235
Other Interest Receivable Similar Income Finance Income4 2373 0891 403 
Other Operating Income Format1 3 02874 05146 005
Prepayments Accrued Income34 02927 840584 86894 947
Profit Loss-219 456-3 194 819436 457-2 478 921
Profit Loss On Ordinary Activities After Tax  436 457-2 478 921
Profit Loss On Ordinary Activities Before Tax-278 007-3 194 819436 724-2 712 755
Property Plant Equipment Gross Cost322 543322 543  
Short-term Investments Classified As Cash Cash Equivalents  2 0002 000
Taxation Social Security Payable  102 303494 153
Tax Tax Credit On Profit Or Loss On Ordinary Activities-58 551 267-233 834
Total Assets Less Current Liabilities4 076 863882 0441 318 501-1 160 420
Trade Creditors Trade Payables2 499 730980 620355 303179 145
Trade Debtors Trade Receivables941 015737 35256 941828 642
Turnover Revenue17 047 92013 548 5579 499 1378 662 622
Audit Fees Expenses19 52522 20020 206 
Company Contributions To Money Purchase Plans Directors8 250   
Director Remuneration162 401117 109  
Number Directors Accruing Benefits Under Money Purchase Scheme11  
Accrued Liabilities521 398797 687830 493 
Applicable Tax Rate191919 
Corporation Tax Payable  267 
Corporation Tax Recoverable58 55158 55158 551 
Current Tax For Period-58 551 267 
Depreciation Expense Property Plant Equipment26 49035 46121 519 
Further Operating Expense Item Component Total Operating Expenses54 4801 88854 480 
Future Minimum Lease Payments Under Non-cancellable Operating Leases54 48065 80823 060 
Income From Related Parties75 33740 07725 271 
Increase From Depreciation Charge For Year Property Plant Equipment 35 46121 519 
Key Management Personnel Compensation Total170 651117 109199 574 
Loans Owed To Related Parties-128 618-1 308 278-1 181 166 
Merchandise 284 836  
Number Shares Issued Fully Paid 2 0002 000 
Other Taxation Social Security Payable31 582141 654102 303 
Par Value Share 11 
Pension Other Post-employment Benefit Costs Other Pension Costs64 00423 84550 181 
Social Security Costs260 738181 732123 385 
Staff Costs Employee Benefits Expense2 592 8731 766 3371 205 920 
Tax Decrease From Utilisation Tax Losses  85 919 
Tax Decrease Increase From Effect Revenue Exempt From Taxation5 730   
Tax Expense Credit Applicable Tax Rate-52 821-607 01682 978 
Tax Increase Decrease From Effect Capital Allowances Depreciation 6 468  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 1 247-660 
Wages Salaries2 268 1311 560 7601 032 354 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Amended total exemption full accounts data made up to 2022-06-30
filed on: 23rd, July 2023
Free Download (12 pages)

Company search