ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Landspeed Limited

Landspeed Limited is an active company incorporated on 15 February 2012 with the registered office located in Romsey, Hampshire. Landspeed Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07950438
Private limited company
Age
13 years
Incorporated 15 February 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 February 2025 (11 months ago)
Next confirmation dated 15 February 2026
Due by 1 March 2026 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2026
Due by 30 November 2026 (10 months remaining)
Contact
Address
Top Floor Buckley House
31a The Hundred
Romsey
SO51 8GD
England
Address changed on 24 Apr 2025 (8 months ago)
Previous address was 7 Latimer Street Romsey SO51 8DF England
Telephone
01473604020
Email
Available in Endole App
People
Officers
2
Shareholders
3
Controllers (PSC)
2
Director • British • Lives in UK • Born in May 1963
Director • British • Lives in UK • Born in Jun 1966
Mr Edward Leonard Reddick
PSC • British • Lives in UK • Born in May 1963
Mr Nicholas Stuart Cronk
PSC • British • Lives in UK • Born in Jun 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Vantage Trust Limited
Nicholas Stuart Cronk and Edward Leonard Reddick are mutual people.
Active
Landspeed Homes Limited
Nicholas Stuart Cronk and Edward Leonard Reddick are mutual people.
Active
Landspeed Affordable Homes Limited
Edward Leonard Reddick is a mutual person.
Active
Landspeed Affordable Homes Cowes Ltd
Edward Leonard Reddick is a mutual person.
Active
Landspeed Development Consultancy Limited
Edward Leonard Reddick is a mutual person.
Active
Woodyard Mead Residents Management Co Ltd
Nicholas Stuart Cronk is a mutual person.
Active
Capstone (DBT) Limited
Nicholas Stuart Cronk is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
£16.94K
Decreased by £38.58K (-69%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£266.89K
Decreased by £31.63K (-11%)
Total Liabilities
-£10.85K
Decreased by £46.03K (-81%)
Net Assets
£256.03K
Increased by £14.4K (+6%)
Debt Ratio (%)
4%
Decreased by 14.99% (-79%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 30 Nov 2025
Registered Address Changed
8 Months Ago on 24 Apr 2025
Mr Edward Leonard Reddick (PSC) Details Changed
9 Months Ago on 14 Apr 2025
Mr Nicholas Stuart Cronk (PSC) Details Changed
9 Months Ago on 14 Apr 2025
Mr Edward Leonard Reddick Details Changed
9 Months Ago on 14 Apr 2025
Mr Nicholas Stuart Cronk Details Changed
9 Months Ago on 14 Apr 2025
Confirmation Submitted
10 Months Ago on 20 Feb 2025
Full Accounts Submitted
1 Year 9 Months Ago on 15 Apr 2024
Mr Nicholas Stuart Cronk Details Changed
1 Year 11 Months Ago on 14 Feb 2024
Nicholas Stuart Cronk (PSC) Appointed
2 Years Ago on 1 Jan 2024
Get Credit Report
Discover Landspeed 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 28 February 2025
Submitted on 30 Nov 2025
Change of details for Mr Edward Leonard Reddick as a person with significant control on 14 April 2025
Submitted on 24 Apr 2025
Change of details for Mr Nicholas Stuart Cronk as a person with significant control on 14 April 2025
Submitted on 24 Apr 2025
Registered office address changed from 7 Latimer Street Romsey SO51 8DF England to Top Floor Buckley House 31a the Hundred Romsey SO51 8GD on 24 April 2025
Submitted on 24 Apr 2025
Director's details changed for Mr Edward Leonard Reddick on 14 April 2025
Submitted on 24 Apr 2025
Director's details changed for Mr Nicholas Stuart Cronk on 14 April 2025
Submitted on 24 Apr 2025
Confirmation statement made on 15 February 2025 with no updates
Submitted on 20 Feb 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 15 Apr 2024
Confirmation statement made on 15 February 2024 with no updates
Submitted on 28 Feb 2024
Director's details changed for Mr Nicholas Stuart Cronk on 14 February 2024
Submitted on 28 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year