ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lansafe Limited

Lansafe Limited is an active company incorporated on 22 October 2004 with the registered office located in Wigan, Lancashire. Lansafe Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05267904
Private limited company
Age
20 years
Incorporated 22 October 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 25 November 2024 (10 months ago)
Next confirmation dated 25 November 2025
Due by 9 December 2025 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Address
Technology House ( Unit 4) North Quarry Business Park
Appley Bridge
Wigan
Lancashire
WN6 9DL
United Kingdom
Address changed on 16 Dec 2021 (3 years ago)
Previous address was Unit 4 Stone Crop North Quarry Business Park Appley Bridge Wigan Lancashire WN6 9DL England
Telephone
08444123600
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Secretary • Director • Finance Director • British • Born in May 1954 • Lives in England
Director • Co Director • British • Lives in UK • Born in Jul 1942
Director • Sales Director • British • Lives in England • Born in Jul 1984
Director • Managing Director • British • Lives in England • Born in Nov 1975
Lansafe Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lansafe Holdings Limited
Captain William George Macdonald, Joan Elaine Moore, and 1 more are mutual people.
Active
Lansafe It Limited
Captain William George Macdonald, Joan Elaine Moore, and 1 more are mutual people.
Active
Lansafe Technology Group Limited
Captain William George Macdonald, Joan Elaine Moore, and 1 more are mutual people.
Active
Tbeic Limited
Captain William George Macdonald and Lee Anthony Roby are mutual people.
Active
Lansafe Security Limited
Joan Elaine Moore and Lee Anthony Roby are mutual people.
Active
Stanton Marine Limited
Captain William George Macdonald is a mutual person.
Active
British East India (Holdings) Limited
Captain William George Macdonald is a mutual person.
Active
Lansafe Communications Ltd
Captain William George Macdonald is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£31.94K
Increased by £11.62K (+57%)
Turnover
Unreported
Same as previous period
Employees
22
Decreased by 2 (-8%)
Total Assets
£850.61K
Increased by £34.72K (+4%)
Total Liabilities
-£517.6K
Increased by £11.2K (+2%)
Net Assets
£333.01K
Increased by £23.52K (+8%)
Debt Ratio (%)
61%
Decreased by 1.22% (-2%)
Latest Activity
Full Accounts Submitted
9 Months Ago on 17 Dec 2024
Confirmation Submitted
9 Months Ago on 9 Dec 2024
Adam Thomas Baxendale Resigned
1 Year 1 Month Ago on 19 Aug 2024
Full Accounts Submitted
1 Year 9 Months Ago on 19 Dec 2023
Confirmation Submitted
1 Year 9 Months Ago on 8 Dec 2023
New Charge Registered
2 Years Ago on 15 Sep 2023
Confirmation Submitted
2 Years 9 Months Ago on 1 Dec 2022
Full Accounts Submitted
3 Years Ago on 22 Sep 2022
Registered Address Changed
3 Years Ago on 16 Dec 2021
Confirmation Submitted
3 Years Ago on 25 Nov 2021
Get Credit Report
Discover Lansafe Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 17 Dec 2024
Confirmation statement made on 25 November 2024 with updates
Submitted on 9 Dec 2024
Termination of appointment of Adam Thomas Baxendale as a director on 19 August 2024
Submitted on 20 Aug 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 19 Dec 2023
Confirmation statement made on 25 November 2023 with no updates
Submitted on 8 Dec 2023
Registration of charge 052679040002, created on 15 September 2023
Submitted on 6 Oct 2023
Confirmation statement made on 25 November 2022 with no updates
Submitted on 1 Dec 2022
Total exemption full accounts made up to 31 March 2022
Submitted on 22 Sep 2022
Registered office address changed from Unit 4 Stone Crop North Quarry Business Park Appley Bridge Wigan Lancashire WN6 9DL England to Technology House ( Unit 4) North Quarry Business Park Appley Bridge Wigan Lancashire WN6 9DL on 16 December 2021
Submitted on 16 Dec 2021
Confirmation statement made on 25 November 2021 with no updates
Submitted on 25 Nov 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year