Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lanmara Developments Limited
Lanmara Developments Limited is an active company incorporated on 26 November 1987 with the registered office located in Manchester, Greater Manchester. Lanmara Developments Limited was registered 37 years ago.
Watch Company
Status
Active
Active since
7 years ago
Company No
02199191
Private limited company
Age
37 years
Incorporated
26 November 1987
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 February 2025
(6 months ago)
Next confirmation dated
12 February 2026
Due by
26 February 2026
(5 months remaining)
Last change occurred
6 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Small
Next accounts for period
29 December 2024
Due by
29 September 2025
(22 days remaining)
Learn more about Lanmara Developments Limited
Contact
Address
81 Newton Street
Manchester
M1 1EX
England
Address changed on
23 May 2025
(3 months ago)
Previous address was
Second Floor 60 Charlotte Street London W1T 2NU England
Companies in M1 1EX
Telephone
01995640690
Email
Unreported
Website
Worthingtons.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Russell Edward Worthington
Director • Director • British • Lives in England • Born in Dec 1979
Tahir Riaz Ahmed
Director • British • Lives in England • Born in Jun 1968
Iestyn Llewelyn-Smith
Director • British • Lives in UK • Born in Oct 1979
William James Killick
Director • British • Lives in England • Born in Sep 1972
Marco Axis Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Bradburn & Wedge Properties Limited
William James Killick is a mutual person.
Active
Revcap UK Holdings Limited
William James Killick is a mutual person.
Active
Revcap Properties 1 Limited
William James Killick is a mutual person.
Active
Revcap (HCP I) Limited
William James Killick is a mutual person.
Active
Revcap (SH IV) Limited
William James Killick is a mutual person.
Active
Revcap (KH Iii) Limited
William James Killick is a mutual person.
Active
Revcap Properties 17 Limited
William James Killick is a mutual person.
Active
Revcap Properties 18 Limited
William James Killick is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£2.36K
Decreased by £2.6K (-52%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.78M
Decreased by £415.83K (-19%)
Total Liabilities
-£8.97M
Increased by £881.86K (+11%)
Net Assets
-£7.19M
Decreased by £1.3M (+22%)
Debt Ratio (%)
504%
Increased by 135.5% (+37%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
2 Months Ago on 11 Jun 2025
Charge Satisfied
2 Months Ago on 11 Jun 2025
Charge Satisfied
3 Months Ago on 30 May 2025
Registered Address Changed
3 Months Ago on 23 May 2025
New Charge Registered
3 Months Ago on 20 May 2025
New Charge Registered
3 Months Ago on 20 May 2025
Mr Russell Edward Worthington Appointed
3 Months Ago on 20 May 2025
Mr Tahir Riaz Ahmed Appointed
3 Months Ago on 20 May 2025
Revcap Advisors Limited (PSC) Resigned
3 Months Ago on 20 May 2025
Iestyn Llewelyn-Smith Resigned
3 Months Ago on 20 May 2025
Get Alerts
Get Credit Report
Discover Lanmara Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Statement of capital following an allotment of shares on 20 May 2025
Submitted on 17 Jun 2025
Satisfaction of charge 021991910011 in full
Submitted on 11 Jun 2025
Satisfaction of charge 021991910012 in full
Submitted on 11 Jun 2025
Registration of charge 021991910015, created on 20 May 2025
Submitted on 6 Jun 2025
Satisfaction of charge 021991910013 in full
Submitted on 30 May 2025
Resolutions
Submitted on 28 May 2025
Memorandum and Articles of Association
Submitted on 28 May 2025
Appointment of Mr Russell Edward Worthington as a director on 20 May 2025
Submitted on 23 May 2025
Registration of charge 021991910014, created on 20 May 2025
Submitted on 23 May 2025
Registered office address changed from Second Floor 60 Charlotte Street London W1T 2NU England to 81 Newton Street Manchester M1 1EX on 23 May 2025
Submitted on 23 May 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs