ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lypar (Landstone) Limited

Lypar (Landstone) Limited is an active company incorporated on 12 December 2001 with the registered office located in London, Greater London. Lypar (Landstone) Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04339212
Private limited company
Age
23 years
Incorporated 12 December 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 March 2025 (5 months ago)
Next confirmation dated 31 March 2026
Due by 14 April 2026 (7 months remaining)
Last change occurred 6 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
3rd Floor
24 Old Bond Street
London
W1S 4BH
Same address for the past 23 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Sep 1948
Director • British • Lives in UK • Born in Jun 1978
Director • Office Manager • British • Lives in UK • Born in Mar 1974
Mr Jitendra Meghji Shah
PSC • British • Lives in UK • Born in Jun 1950
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Phoenix Logistics Homes Limited
Rajnikant Lakhamshi Shah, , and 1 more are mutual people.
Active
Brand Box Limited
Rajnikant Lakhamshi Shah, Ms Serena Rajni Winant, and 1 more are mutual people.
Active
London & Countryside Developments Limited
Rajnikant Lakhamshi Shah, Ms Serena Rajni Winant, and 1 more are mutual people.
Active
Adinstone Limited
Rajnikant Lakhamshi Shah, Ms Serena Rajni Winant, and 1 more are mutual people.
Active
Kirton Lindsey Limited
Rajnikant Lakhamshi Shah, Ms Serena Rajni Winant, and 1 more are mutual people.
Active
Glenmere Limited
Rajnikant Lakhamshi Shah, Ms Serena Rajni Winant, and 1 more are mutual people.
Active
Landstone Limited
Rajnikant Lakhamshi Shah is a mutual person.
Active
Hamilton Row Limited
Rajnikant Lakhamshi Shah is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£3.75K
Decreased by £1.89K (-33%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£3.92K
Decreased by £1.86K (-32%)
Total Liabilities
-£66.82K
Decreased by £715 (-1%)
Net Assets
-£62.9K
Decreased by £1.15K (+2%)
Debt Ratio (%)
1705%
Increased by 536.56% (+46%)
Latest Activity
Confirmation Submitted
5 Months Ago on 8 Apr 2025
Full Accounts Submitted
8 Months Ago on 20 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 20 May 2024
Mr Rajnikant Lakhamshi Shah Details Changed
1 Year 6 Months Ago on 10 Mar 2024
Mr Rajnikant Lakhamshi Shah Details Changed
1 Year 6 Months Ago on 10 Mar 2024
Full Accounts Submitted
1 Year 11 Months Ago on 26 Sep 2023
Mark Vincent Andrew Healey (PSC) Resigned
2 Years 2 Months Ago on 1 Jul 2023
Ms Serena Rajni Winant Details Changed
2 Years 7 Months Ago on 1 Feb 2023
Ms Camilla Louise Katz Details Changed
4 Years Ago on 1 Jul 2021
Mr Jitendra Meghji Shah (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Lypar (Landstone) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 March 2025 with no updates
Submitted on 8 Apr 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 20 Dec 2024
Change of details for Mr Jitendra Meghji Shah as a person with significant control on 6 April 2016
Submitted on 20 May 2024
Confirmation statement made on 31 March 2024 with no updates
Submitted on 20 May 2024
Secretary's details changed for Mr Rajnikant Lakhamshi Shah on 10 March 2024
Submitted on 24 Apr 2024
Director's details changed for Mr Rajnikant Lakhamshi Shah on 10 March 2024
Submitted on 24 Apr 2024
Director's details changed for Ms Camilla Louise Katz on 1 July 2021
Submitted on 24 Apr 2024
Director's details changed for Ms Serena Rajni Winant on 1 February 2023
Submitted on 24 Apr 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 26 Sep 2023
Cessation of Mark Vincent Andrew Healey as a person with significant control on 1 July 2023
Submitted on 6 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year