Company NameLanward Limited
DirectorsAlan James Lewis and I M Directors Limited
Company StatusActive
Company Number05398431
CategoryPrivate Limited Company
Incorporation Date18 March 2005(19 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alan James Lewis
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2018(13 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameI M Directors Limited (Corporation)
StatusCurrent
Appointed27 March 2006(1 year after company formation)
Appointment Duration18 years
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusCurrent
Appointed27 March 2006(1 year after company formation)
Appointment Duration18 years
Correspondence Address3rd Floor 18-20 North Quay
Douglas
IM1 4LE
Director NameMrs Claire Marie Cain
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(5 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 September 2018)
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Director NameMr Christopher Stephen Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2016(10 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 September 2018)
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NamePONT Street Nominees Limited (Corporation)
StatusResigned
Appointed13 April 2005(3 weeks, 4 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 March 2006)
Correspondence Address45 Pont Street
London
SW1X 0BX
Secretary NamePg Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 April 2005(3 weeks, 4 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 March 2006)
Correspondence Address45 Pont Street
Knightsbridge
London
SW1X 0BX

Location

Registered AddressCumberland House
Greenside Lane
Bradford
BD8 9TF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardClayton and Fairweather Green
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Shareholders

80 at £1Alan James Lewis
100.00%
Ordinary

Financials

Year2014
Net Worth-£308
Cash£1,046
Current Liabilities£489,892

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 week, 3 days ago)
Next Return Due1 April 2025 (1 year from now)

Filing History

16 October 2017Director's details changed for I M Directors Limited on 13 October 2017 (1 page)
3 May 2017Registered office address changed from 98 Kirkstall Road Leeds West Yorkshire LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 3 May 2017 (1 page)
6 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 January 2017Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
25 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 80
(6 pages)
10 March 2016Appointment of Mr Christopher Stephen Smith as a director on 9 March 2016 (2 pages)
9 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
17 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 80
(5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 80
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 May 2012Registered office address changed from 18C Curzon Street London W1J 7SX on 24 May 2012 (1 page)
3 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
4 January 2011Amended accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 September 2010Appointment of Mrs Claire Marie Cain as a director (2 pages)
6 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 May 2009Return made up to 18/03/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 April 2008Return made up to 18/03/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 March 2007Return made up to 18/03/07; full list of members (3 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 June 2006Return made up to 18/03/06; full list of members (5 pages)
31 March 2006Director resigned (1 page)
31 March 2006New director appointed (6 pages)
31 March 2006Secretary resigned (1 page)
31 March 2006New secretary appointed (2 pages)
31 March 2006Registered office changed on 31/03/06 from: 45 pont street london SW1X 0BX (1 page)
31 March 2006Ad 27/03/06--------- £ si 58@1=58 £ ic 1/59 (2 pages)
24 May 2005Director resigned (1 page)
24 May 2005New secretary appointed (2 pages)
24 May 2005New director appointed (4 pages)
24 May 2005Secretary resigned (1 page)
22 April 2005Memorandum and Articles of Association (13 pages)
20 April 2005Registered office changed on 20/04/05 from: 6-8 underwood street london N1 7JQ (1 page)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 March 2005Incorporation (18 pages)