ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lansglade Homes Limited

Lansglade Homes Limited is an active company incorporated on 16 February 1981 with the registered office located in Watford, Hertfordshire. Lansglade Homes Limited was registered 44 years ago.
Status
Active
Active since incorporation
Company No
01545624
Private limited company
Age
44 years
Incorporated 16 February 1981
Size
Medium
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 9 March 2025 (7 months ago)
Next confirmation dated 9 March 2026
Due by 23 March 2026 (4 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
Suite D5 St Meryl Suite Carpenders Park
Watford
Hertfordshire
WD19 5EF
England
Address changed on 25 Apr 2025 (6 months ago)
Previous address was 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
Telephone
01234 328166
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Dentist • British • Lives in UK • Born in Jun 1961
Director • Dentist • British • Lives in UK • Born in Nov 1960
Director • Accountant • British • Lives in UK • Born in Mar 1975
Director • Accountant • British • Lives in England • Born in Dec 1964
Lansglade Care Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Millennium Care Homes Limited
Mansoor Esmail, , and 2 more are mutual people.
Active
Dial House Care Limited
Hasnain Mohammed Taki Merali and Mohamedhassan Merali are mutual people.
Active
Stevenage Dental Practice Limited
Mansoor Esmail and Karim Velji are mutual people.
Active
Mayfair Care Group Limited
Hasnain Mohammed Taki Merali and Mohamedhassan Merali are mutual people.
Active
Lansglade Care Holdings Limited
Hasnain Mohammed Taki Merali and Mohamedhassan Merali are mutual people.
Active
Millennium Care Holdings Limited
Hasnain Mohammed Taki Merali and Mohamedhassan Merali are mutual people.
Active
Imex Trading (UK) Limited
Mohamedhassan Merali is a mutual person.
Active
Maplewood Court Residents Association Limited
Hasnain Mohammed Taki Merali is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£2.96M
Decreased by £2.32M (-44%)
Turnover
£6.58M
Increased by £786.84K (+14%)
Employees
182
Increased by 5 (+3%)
Total Assets
£10.27M
Increased by £929.56K (+10%)
Total Liabilities
-£488.08K
Increased by £160.47K (+49%)
Net Assets
£9.78M
Increased by £769.1K (+9%)
Debt Ratio (%)
5%
Increased by 1.24% (+35%)
Latest Activity
Inspection Address Changed
6 Months Ago on 25 Apr 2025
Confirmation Submitted
6 Months Ago on 24 Apr 2025
Registered Address Changed
6 Months Ago on 15 Apr 2025
Mr. Hasnain Mohammed Taki Merali Details Changed
7 Months Ago on 9 Mar 2025
Mr Mohamed Hassan Merali Details Changed
7 Months Ago on 9 Mar 2025
Lansglade Care Holdings Limited (PSC) Appointed
9 Months Ago on 9 Jan 2025
Millennium Care Homes Limited (PSC) Resigned
9 Months Ago on 9 Jan 2025
New Charge Registered
9 Months Ago on 9 Jan 2025
Millennium Care Homes Limited (PSC) Details Changed
9 Months Ago on 9 Jan 2025
New Charge Registered
9 Months Ago on 9 Jan 2025
Get Credit Report
Discover Lansglade Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Suit D5 St Meryl Suite Carpenders Park, Hertfordshire Watford WD19 5EF
Submitted on 25 Apr 2025
Cessation of Millennium Care Homes Limited as a person with significant control on 9 January 2025
Submitted on 24 Apr 2025
Confirmation statement made on 9 March 2025 with updates
Submitted on 24 Apr 2025
Notification of Lansglade Care Holdings Limited as a person with significant control on 9 January 2025
Submitted on 24 Apr 2025
Director's details changed for Mr Mohamed Hassan Merali on 9 March 2025
Submitted on 15 Apr 2025
Registered office address changed from Avs Consulting Limited Suite D5 St Meryl Suite Carpenders Park Watford Hertfordshire WD19 5EF England to Suite D5 St Meryl Suite Carpenders Park Watford Hertfordshire WD19 5EF on 15 April 2025
Submitted on 15 Apr 2025
Director's details changed for Mr. Hasnain Mohammed Taki Merali on 9 March 2025
Submitted on 15 Apr 2025
Registration of charge 015456240016, created on 9 January 2025
Submitted on 14 Jan 2025
Change of details for Millennium Care Homes Limited as a person with significant control on 9 January 2025
Submitted on 13 Jan 2025
Memorandum and Articles of Association
Submitted on 13 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year