Lifschutz Davidson Sandilands Limited LONDON


Lifschutz Davidson Sandilands started in year 1992 as Private Limited Company with registration number 02723964. The Lifschutz Davidson Sandilands company has been functioning successfully for 33 years now and its status is active. The firm's office is based in London at 30 City Road. Postal code: EC1Y 2AB. Since 2006/04/11 Lifschutz Davidson Sandilands Limited is no longer carrying the name Lifschutz Davidson.

Currently there are 3 directors in the the firm, namely Douglas I., Paul S. and Alexander L.. In addition one secretary - Darren S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lifschutz Davidson Sandilands Limited Address / Contact

Office Address 30 City Road
Town London
Post code EC1Y 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02723964
Date of Incorporation Thu, 18th Jun 1992
Industry Architectural activities
End of financial Year 29th September
Company age 33 years old
Account next due date Sat, 29th Jun 2024 (377 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Darren S.

Position: Secretary

Appointed: 06 November 2024

Douglas I.

Position: Director

Appointed: 01 March 2023

Paul S.

Position: Director

Appointed: 22 October 1992

Alexander L.

Position: Director

Appointed: 10 August 1992

Christopher W.

Position: Director

Appointed: 24 June 2019

Resigned: 08 September 2023

Helen R.

Position: Secretary

Appointed: 20 July 2010

Resigned: 06 November 2024

Silvano C.

Position: Director

Appointed: 01 June 2010

Resigned: 01 December 2022

Helen-Joanne R.

Position: Director

Appointed: 01 June 2010

Resigned: 06 November 2024

Alexander L.

Position: Secretary

Appointed: 06 February 2003

Resigned: 20 July 2010

Ian D.

Position: Secretary

Appointed: 18 June 1996

Resigned: 06 February 2003

Ian D.

Position: Director

Appointed: 10 August 1992

Resigned: 06 February 2003

Cargil Management Services Limited

Position: Corporate Secretary

Appointed: 18 June 1992

Resigned: 13 May 1996

Erica C.

Position: Director

Appointed: 18 June 1992

Resigned: 10 August 1992

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats researched, there is Lifschutz Davidson Sandilands Holdings-Uk Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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. The second entity in the persons with significant control register is P & L Holdings Limited that put London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", 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. The third one is Prsal Limited, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited by shares", 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.

Lifschutz Davidson Sandilands Holdings-Uk Limited

2 Leman Street, London, E1W 9US, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11238116
Notified on 27 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

P & L Holdings Limited

30 City Road, London, EC1Y 2AB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11102210
Notified on 12 April 2018
Ceased on 27 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Prsal Limited

30 City Road, London, EC1Y 2AB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 6637602
Notified on 6 April 2016
Ceased on 12 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lifschutz Davidson April 11, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-302024-09-30
Balance Sheet
Cash Bank On Hand1 454 944652 6441 501 2901 089 455865 4771 147 4781 616 8841 311 3832 021 980
Current Assets3 069 8063 493 4494 372 3783 848 8133 369 2563 475 7553 578 6772 773 8054 010 128
Debtors1 614 8622 840 8052 871 0882 759 3582 503 7792 328 2771 961 7931 462 4221 988 148
Net Assets Liabilities1 710 2162 021 7462 856 9772 655 9452 246 7432 411 0992 380 7811 842 0272 434 564
Other Debtors203 871494 153416 373628 609461 944672 044353 997438 385552 138
Property Plant Equipment212 981192 894217 751240 224235 583203 317212 042291 835207 374
Other
Accumulated Depreciation Impairment Property Plant Equipment738 746791 074855 967861 883911 930962 478995 9721 067 0021 126 429
Amounts Owed By Related Parties   1002 500102 5002 50060 188 
Amounts Owed To Group Undertakings740       237 062
Average Number Employees During Period   676161686858
Corporation Tax Payable381 36697 225       
Creditors1 541 7471 633 7731 702 3281 402 2681 327 2721 237 1491 379 1141 192 7891 752 114
Future Minimum Lease Payments Under Non-cancellable Operating Leases  3 575 4723 053 0032 433 6521 793 9271 231 855566 4242 426 986
Increase From Depreciation Charge For Year Property Plant Equipment 52 328 50 26450 04750 54849 43581 53459 427
Net Current Assets Liabilities1 528 0591 859 6762 670 0502 446 5452 041 9842 238 6062 199 5631 581 0162 258 014
Number Shares Issued Fully Paid 500     500500
Other Creditors503 817706 521484 307550 817394 411341 764350 153509 042531 105
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   44 348  15 94110 504 
Other Disposals Property Plant Equipment 4 429 52 965  17 043139 50828 420
Other Taxation Social Security Payable398 285390 9661 042 265506 005613 244526 231687 329410 398606 824
Par Value Share 1      1
Property Plant Equipment Gross Cost951 727983 9681 073 7181 102 1071 147 5131 165 7951 208 0141 358 8371 333 803
Provisions For Liabilities Balance Sheet Subtotal30 82430 82430 82430 82430 82430 82430 82430 82430 824
Total Additions Including From Business Combinations Property Plant Equipment 36 670 81 35445 40618 28259 262290 3313 386
Total Assets Less Current Liabilities1 741 0402 052 5702 887 8012 686 7692 277 5672 441 9232 411 6051 872 8512 465 388
Trade Creditors Trade Payables257 539439 061175 756345 446319 617369 154341 632273 349377 123
Trade Debtors Trade Receivables1 410 9912 346 6522 454 7152 130 6492 039 3351 553 7331 605 296963 8491 436 010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 26th, June 2024
Free Download (12 pages)

Company search

Advertisements