Lonsdale Properties (carlisle) Limited CARLISLE


Founded in 1995, Lonsdale Properties (carlisle), classified under reg no. 03095088 is an active company. Currently registered at Laburnum House CA2 7QH, Carlisle the company has been in the business for 29 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2023. Since 18th March 2013 Lonsdale Properties (carlisle) Limited is no longer carrying the name Lonsdale Property (carlisle).

The firm has one director. Steven C., appointed on 30 August 1995. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Gerald C. who worked with the the firm until 30 August 2016.

Lonsdale Properties (carlisle) Limited Address / Contact

Office Address Laburnum House
Office Address2 87 Moorhouse Road
Town Carlisle
Post code CA2 7QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03095088
Date of Incorporation Thu, 24th Aug 1995
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 29 years old
Account next due date Fri, 28th Feb 2025 (337 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Steven C.

Position: Director

Appointed: 30 August 1995

Samantha H.

Position: Director

Appointed: 01 July 2017

Resigned: 21 January 2019

Gerald C.

Position: Director

Appointed: 01 September 1997

Resigned: 30 August 2016

Gerald C.

Position: Secretary

Appointed: 30 August 1995

Resigned: 30 August 2016

Irene H.

Position: Nominee Secretary

Appointed: 24 August 1995

Resigned: 30 August 1995

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 24 August 1995

Resigned: 30 August 1995

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Steven C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Steven C.

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

Lonsdale Property (carlisle) March 18, 2013
Lonsdale Leisure March 13, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth154 477129 427149 337       
Balance Sheet
Cash Bank On Hand   720 57018615 16617 02652 7701
Current Assets2589015 73977 92618618 97921 799256 16052 622
Debtors   15 73257 356 3 8134 773203 39052 621
Net Assets Liabilities  149 337142 691168 281120 154108 24891 793355 020305 810
Other Debtors   11 91945 781  4 773202 21952 621
Property Plant Equipment  438 719430 678430 678475 678543 563548 563309 179309 179
Cash Bank In Hand25890       
Net Assets Liabilities Including Pension Asset Liability154 477129 427149 337       
Tangible Fixed Assets457 476448 048438 719       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve94 28969 23989 149       
Shareholder Funds154 477129 427149 337       
Other
Total Fixed Assets Cost Or Valuation578 397578 397578 397       
Total Fixed Assets Depreciation120 921130 349139 678       
Total Fixed Assets Depreciation Charge In Period 9 4289 329       
Accumulated Depreciation Impairment Property Plant Equipment  139 678131 655131 655131 655131 655   
Additions Other Than Through Business Combinations Investment Property Fair Value Model      67 8855 000  
Additions Other Than Through Business Combinations Property Plant Equipment     45 00067 8855 000191 294 
Amounts Owed To Other Related Parties Other Than Directors     3 19413 7119 077-1 171 
Average Number Employees During Period     11111
Bank Borrowings Overdrafts  104 000110 9896 5555 8805 9098 5604 80013 200
Corporation Tax Payable  13 05513 64718 59812 6667 58112 76413 10713 710
Creditors  289 382303 726216 878235 550213 491223 633191 14813 200
Depreciation Rate Used For Property Plant Equipment   1010     
Disposals Decrease In Depreciation Impairment Property Plant Equipment   8 023      
Disposals Investment Property Fair Value Model        430 678 
Disposals Property Plant Equipment   16 064    430 678 
Increase Decrease Through Other Changes Property Plant Equipment       -131 655  
Investment Property Fair Value Model     607 333675 218548 563  
Net Current Assets Liabilities-302 999-318 621-289 382-287 987-138 952-235 364-194 512-201 83463 8419 831
Other Creditors  172 327133 118152 830177 756151 319154 721156 2881 201
Other Increase Decrease In Depreciation Impairment Property Plant Equipment       -131 655  
Other Taxation Social Security Payable      1617  
Property Plant Equipment Gross Cost  578 397562 333562 333607 333675 218548 563309 179 
Total Assets Less Current Liabilities154 477129 427149 337142 691291 726240 314349 051346 729373 020319 010
Trade Creditors Trade Payables   45 97238 89536 05434 95538 49418 12423 080
Trade Debtors Trade Receivables   3 81311 575 3 813   
Transfers To From Property Plant Equipment Fair Value Model        117 885 
Creditors Due Within One Year Total Current Liabilities303 257318 630289 382       
Fixed Assets457 476448 048438 719       
Share Premium Account60 08860 08860 088       
Tangible Fixed Assets Cost Or Valuation578 397578 397578 397       
Tangible Fixed Assets Depreciation120 921130 349139 678       
Tangible Fixed Assets Depreciation Charge For Period 9 4289 329       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 18th, October 2023
Free Download (9 pages)

Company search

Advertisements