Lulworth Landscapes Ltd WAREHAM


Lulworth Landscapes started in year 1986 as Private Limited Company with registration number 01976271. The Lulworth Landscapes company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Wareham at The Estate Office Lulworth Castle. Postal code: BH20 5QS. Since Thu, 12th Apr 2012 Lulworth Landscapes Ltd is no longer carrying the name Weldspray Contracting.

The firm has one director. James W., appointed on 20 February 1991. There are currently no secretaries appointed. At present 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.

Lulworth Landscapes Ltd Address / Contact

Office Address The Estate Office Lulworth Castle
Office Address2 East Lulworth
Town Wareham
Post code BH20 5QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01976271
Date of Incorporation Mon, 13th Jan 1986
Industry Landscape service activities
End of financial Year 30th September
Company age 38 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

James W.

Position: Director

Appointed: 20 February 1991

Joseph W.

Position: Secretary

Resigned: 11 January 1994

Sara W.

Position: Secretary

Appointed: 21 February 2006

Resigned: 28 July 2023

Robert J.

Position: Secretary

Appointed: 01 July 2005

Resigned: 21 February 2006

Simon D.

Position: Director

Appointed: 04 September 2000

Resigned: 31 March 2002

James W.

Position: Secretary

Appointed: 11 January 1994

Resigned: 01 July 2005

Joseph W.

Position: Director

Appointed: 20 February 1991

Resigned: 01 July 2005

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is James W. This PSC and has 75,01-100% shares.

James W.

Notified on 20 February 2017
Nature of control: 75,01-100% shares

Company previous names

Weldspray Contracting April 12, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-09-30
Net Worth-386 503-396 619-411 982-282 513      
Balance Sheet
Cash Bank On Hand    275640 80594 065218 822 
Current Assets36 93117 71919 20161 33653 742101 89382 996139 992220 669206 713
Debtors30 07514 75616 35961 04753 715101 58242 68846 4772 729 
Net Assets Liabilities    -251 862-231 746-59 084107 734155 645178 512
Other Debtors    63767 51761645 8372 282 
Property Plant Equipment    135 688178 396196 008158 765122 931 
Total Inventories     255119287  
Cash Bank In Hand 46334256      
Net Assets Liabilities Including Pension Asset Liability-386 503-396 619-411 982-282 513      
Stocks Inventory6 8562 5002 500233      
Tangible Fixed Assets35 76725 04828 864107 646      
Reserves/Capital
Called Up Share Capital56 25256 25256 25256 252      
Profit Loss Account Reserve-442 755-452 871-468 234-338 765      
Shareholder Funds-386 503-396 619-411 982-282 513      
Other
Accumulated Depreciation Impairment Property Plant Equipment    143 267126 548172 990213 625212 564 
Additions Other Than Through Business Combinations Property Plant Equipment     125 48683 127 727 
Average Number Employees During Period    998265
Bank Overdrafts    46 74542 543    
Creditors    2 68833 01146 90518 5901 15128 201
Decrease In Loans Owed By Related Parties Due To Loans Repaid     -43 690-68 557   
Decrease In Loans Owed To Related Parties Due To Loans Repaid      -20 258   
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -62 466-16 345 -32 486 
Disposals Property Plant Equipment     -99 497-31 600 -37 622 
Finance Lease Liabilities Present Value Total    2 68833 01146 905   
Fixed Assets35 76725 04828 864107 646  196 008158 764122 931 
Increase Decrease In Loans Owed By Related Parties Attributable To Interest Transactions     1 0151 232   
Increase Decrease In Loans Owed To Related Parties Attributable To Interest Transactions      258   
Increase From Depreciation Charge For Year Property Plant Equipment     45 74750 259 31 425 
Increase In Loans Owed By Related Parties Due To Loans Advanced     110 000    
Increase In Loans Owed To Related Parties Due To Loans Advanced      20 000   
Loans Owed By Related Parties     67 325    
Net Current Assets Liabilities-213 770-243 167-440 846-390 159-384 862-377 131-208 187-32 44133 865178 512
Number Shares Issued Fully Paid    56 25256 25256 25256 25256 252 
Other Creditors    378 500378 500237 500117 500107 500 
Other Inventories     255119287  
Par Value Share 1 1 11 1 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      616838882 
Property Plant Equipment Gross Cost    278 955317 471368 998372 390335 495 
Taxation Social Security Payable    65614 51017 46722 08540 088 
Total Assets Less Current Liabilities-178 003-218 119-411 982-282 513-249 174-198 735-12 179126 324156 796178 512
Total Borrowings    2 68833 01146 90518 5901 151 
Trade Creditors Trade Payables    10 39926 6668 1335 37022 659 
Trade Debtors Trade Receivables    53 07834 06542 072640447 
Creditors Due After One Year208 500178 500        
Creditors Due Within One Year250 701260 886460 047451 495      
Instalment Debts Due After5 Years208 500178 500        
Number Shares Allotted 56 252 56 252      
Secured Debts57 00356 333        
Share Capital Allotted Called Up Paid56 25256 25256 25256 252      
Tangible Fixed Assets Additions   106 508      
Tangible Fixed Assets Cost Or Valuation154 524123 719134 948237 559      
Tangible Fixed Assets Depreciation118 75798 671106 084129 913      
Tangible Fixed Assets Depreciation Charged In Period 6 528 27 061      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 26 614 3 232      
Tangible Fixed Assets Disposals 30 805 3 897      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 30th, June 2023
Free Download (7 pages)

Company search

Advertisements