LANMARA DEVELOPMENTS LIMITED - LONDON
Company Profile | Company Filings |
Overview
LANMARA DEVELOPMENTS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
LANMARA DEVELOPMENTS LIMITED was incorporated 36 years ago on 26/11/1987 and has the registered number: 02199191. The accounts status is SMALL and accounts are next due on 30/09/2024.
LANMARA DEVELOPMENTS LIMITED was incorporated 36 years ago on 26/11/1987 and has the registered number: 02199191. The accounts status is SMALL and accounts are next due on 30/09/2024.
LANMARA DEVELOPMENTS LIMITED - LONDON
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SECOND FLOOR
LONDON
W1T 2NU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/02/2023 | 26/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IESTYN LLEWELYN-SMITH | Oct 1979 | British | Director | 2018-11-29 | CURRENT |
WILLIAM JAMES KILLICK | Sep 1972 | British | Director | 2018-11-29 | CURRENT |
MR JOHN SIMEON WORTHINGTON | Jan 1973 | British | Director | 2017-10-10 UNTIL 2018-11-26 | RESIGNED |
MR RUSSELL EDWARD WORTHINGTON | Dec 1979 | British | Director | 2017-10-10 UNTIL 2019-10-16 | RESIGNED |
MR JOHN MARCUS WORTHINGTON | Apr 1946 | British | Director | RESIGNED | |
MR STEPHEN SMITH | Mar 1959 | British | Director | 2012-09-01 UNTIL 2018-11-15 | RESIGNED |
MRS ANGELA VIOLET WORTHINGTON | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Russell Edward Worthington | 2018-11-29 - 2019-10-16 | 12/1979 | London | Significant influence or control |
Mr William James Killick | 2018-11-29 - 2019-10-16 | 9/1972 | London | Voting rights 25 to 50 percent |
Mr Iestyn Llewelyn-Smith | 2018-11-29 - 2019-10-16 | 10/1979 | London | Voting rights 25 to 50 percent |
Marcus Worthington Properties Limited | 2018-11-29 - 2019-10-16 | Preston | Ownership of shares 25 to 50 percent | |
Kh Iv Estates 823 Limited | 2018-11-29 | Jersey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr John Marcus Worthington | 2016-04-06 - 2019-10-16 | 4/1946 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Lanmara Developments Limited - Period Ending 2022-12-31 | 2023-12-21 | 31-12-2022 | £4,964 Cash |
Lanmara Developments Limited - Period Ending 2021-12-31 | 2022-12-31 | 31-12-2021 | £1,113 Cash |
Lanmara Developments Limited - Period Ending 2020-12-31 | 2021-09-30 | 31-12-2020 | £9,747 Cash |
Dormant Company Accounts - LANMARA DEVELOPMENTS LIMITED | 2018-08-16 | 31-12-2017 | £1,000 equity |
Dormant Company Accounts - LANMARA DEVELOPMENTS LIMITED | 2017-10-11 | 31-12-2016 | £1,000 equity |
Dormant Company Accounts - LANMARA DEVELOPMENTS LIMITED | 2016-10-22 | 31-12-2015 | £1,000 equity |
Abbreviated Company Accounts - LANMARA DEVELOPMENTS LIMITED | 2015-06-19 | 31-12-2014 | £1,000 equity |