General information

Name:

Lansdowne West Ltd

Office Address:

5 Bridge Street HR4 9DF Hereford

Number: 06659337

Incorporation date: 2008-07-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 06659337 sixteen years ago, Lansdowne West Limited is a Private Limited Company. The company's active office address is 5 Bridge Street, Hereford. The enterprise's registered with SIC code 68209 and their NACE code stands for Other letting and operating of own or leased real estate. 2022-12-31 is the last time when the company accounts were filed.

When it comes to this specific enterprise's executives data, since 2023-12-20 there have been two directors: Ernie M. and Stephen M..

The companies that control this firm are: Spa Motors (Mid Wales) Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Llandrindod Wells at Tremont Road, LD1 5EB and was registered as a PSC under the registration number 09209194.

Financial data based on annual reports

Company staff

Ernie M.

Role: Director

Appointed: 20 December 2023

Latest update: 25 February 2024

Stephen M.

Role: Director

Appointed: 20 December 2023

Latest update: 25 February 2024

People with significant control

Spa Motors (Mid Wales) Ltd
Address: The Old Fire Station Tremont Road, Llandrindod Wells, LD1 5EB, Wales
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Wales
Place registered Wales
Registration number 09209194
Notified on 20 December 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Gerald G.
Notified on 6 April 2016
Ceased on 20 December 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Vivian W.
Notified on 6 April 2016
Ceased on 20 December 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 12 August 2024
Confirmation statement last made up date 29 July 2023
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Director's appointment was terminated on December 20, 2023 (TM01)
filed on: 8th, January 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
15
Company Age

Similar companies nearby

Closest companies