Company NameLanscot Developments Limited
Company StatusActive
Company Number02267615
CategoryPrivate Limited Company
Incorporation Date14 June 1988(35 years, 10 months ago)
Previous NameLanscot Textile Mfg Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Galloway McLean
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1991(2 years, 10 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address20 Braehead Road
Kirkcaldy
Fife
KY2 6XP
Scotland
Director NameMr Jonathan Choua Shasha
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1991(2 years, 10 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside Knutsford Road
Mobberley
Knutsford
Cheshire
WA16 7BE
Secretary NameMr Jonathan Choua Shasha
NationalityBritish
StatusCurrent
Appointed19 April 1991(2 years, 10 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside Knutsford Road
Mobberley
Knutsford
Cheshire
WA16 7BE
Director NameLinden Estates Limited (Corporation)
StatusCurrent
Appointed13 March 2013(24 years, 9 months after company formation)
Appointment Duration11 years, 1 month
Correspondence AddressLinden Court House 52 Liverpool Street
Salford
M5 4LT
Director NameMr Roy Solomon Shasha
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(2 years, 10 months after company formation)
Appointment Duration21 years, 11 months (resigned 12 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Cavendish Road
Salford
Lancashire
M7 4WP

Contact

Telephone0161 7459268
Telephone regionManchester

Location

Registered AddressLinden Court House
52 Liverpool Street
Salford
Lancashire
M5 4LT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2k at £1Mr Robert Galloway Mclean
50.00%
Ordinary B
1000 at £1Jonathan Choua Shasha
25.00%
Ordinary A
1000 at £1Mr Roy Solomon Shasha
25.00%
Ordinary A

Financials

Year2014
Net Worth£1,503,427
Cash£832,205
Current Liabilities£70,971

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 6 days from now)

Filing History

9 May 2023Confirmation statement made on 26 April 2023 with no updates (2 pages)
20 April 2023Unaudited abridged accounts made up to 30 November 2022 (16 pages)
9 May 2022Confirmation statement made on 26 April 2022 with no updates (2 pages)
21 April 2022Unaudited abridged accounts made up to 30 November 2021 (14 pages)
29 June 2021Total exemption full accounts made up to 30 November 2020 (13 pages)
19 May 2021Confirmation statement made on 26 April 2021 with no updates (2 pages)
1 May 2020Confirmation statement made on 26 April 2020 with no updates (2 pages)
28 April 2020Total exemption full accounts made up to 30 November 2019 (5 pages)
14 May 2019Confirmation statement made on 26 April 2019 with no updates (2 pages)
24 April 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
10 May 2018Confirmation statement made on 26 April 2018 with no updates (2 pages)
19 April 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
4 May 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
4 May 2017Confirmation statement made on 26 April 2017 with updates (60 pages)
4 May 2017Confirmation statement made on 26 April 2017 with updates (60 pages)
4 May 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
9 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 4,000
(19 pages)
9 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 4,000
(19 pages)
30 March 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
23 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 4,000
(18 pages)
23 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 4,000
(18 pages)
28 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
28 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
4 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
4 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
29 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 4,000
(14 pages)
29 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 4,000
(14 pages)
17 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
17 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
20 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (14 pages)
20 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (14 pages)
14 May 2013Appointment of Linden Estates Limited as a director (3 pages)
14 May 2013Appointment of Linden Estates Limited as a director (3 pages)
14 May 2013Termination of appointment of Roy Shasha as a director (2 pages)
14 May 2013Termination of appointment of Roy Shasha as a director (2 pages)
7 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
7 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
11 July 2012Annual return made up to 26 April 2012 with a full list of shareholders (15 pages)
11 July 2012Annual return made up to 26 April 2012 with a full list of shareholders (15 pages)
15 August 2011Total exemption full accounts made up to 30 November 2010 (14 pages)
15 August 2011Total exemption full accounts made up to 30 November 2010 (14 pages)
9 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (15 pages)
9 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (15 pages)
9 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
9 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
7 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (15 pages)
7 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (15 pages)
15 July 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
15 July 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
26 May 2009Return made up to 26/04/09; full list of members (10 pages)
26 May 2009Return made up to 26/04/09; full list of members (10 pages)
7 January 2009Memorandum and Articles of Association (8 pages)
7 January 2009Memorandum and Articles of Association (8 pages)
16 December 2008Company name changed lanscot textile mfg LIMITED\certificate issued on 17/12/08 (2 pages)
16 December 2008Company name changed lanscot textile mfg LIMITED\certificate issued on 17/12/08 (2 pages)
3 June 2008Return made up to 26/04/08; no change of members (7 pages)
3 June 2008Return made up to 26/04/08; no change of members (7 pages)
1 April 2008Full accounts made up to 30 November 2007 (13 pages)
1 April 2008Full accounts made up to 30 November 2007 (13 pages)
12 July 2007Return made up to 26/04/07; no change of members (7 pages)
12 July 2007Return made up to 26/04/07; no change of members (7 pages)
6 July 2007Amended full accounts made up to 30 November 2006 (15 pages)
6 July 2007Amended full accounts made up to 30 November 2006 (15 pages)
27 June 2007Full accounts made up to 30 November 2006 (15 pages)
27 June 2007Full accounts made up to 30 November 2006 (15 pages)
9 January 2007Registered office changed on 09/01/07 from: lindencort house 34 charlotte street manchester M1 4FD (1 page)
9 January 2007Registered office changed on 09/01/07 from: lindencort house 34 charlotte street manchester M1 4FD (1 page)
13 September 2006Full accounts made up to 30 November 2005 (12 pages)
13 September 2006Full accounts made up to 30 November 2005 (12 pages)
1 June 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2005Return made up to 26/04/05; full list of members (7 pages)
29 September 2005Return made up to 26/04/05; full list of members (7 pages)
1 August 2005Full accounts made up to 30 November 2004 (13 pages)
1 August 2005Full accounts made up to 30 November 2004 (13 pages)
19 July 2004Full accounts made up to 30 November 2003 (13 pages)
19 July 2004Full accounts made up to 30 November 2003 (13 pages)
9 June 2004Return made up to 26/04/04; full list of members (7 pages)
9 June 2004Return made up to 26/04/04; full list of members (7 pages)
21 May 2003Return made up to 26/04/03; full list of members (7 pages)
21 May 2003Return made up to 26/04/03; full list of members (7 pages)
20 May 2003Full accounts made up to 30 November 2002 (10 pages)
20 May 2003Full accounts made up to 30 November 2002 (10 pages)
23 May 2002Return made up to 26/04/02; full list of members (7 pages)
23 May 2002Return made up to 26/04/02; full list of members (7 pages)
17 May 2002Full accounts made up to 30 November 2001 (11 pages)
17 May 2002Full accounts made up to 30 November 2001 (11 pages)
30 July 2001Full accounts made up to 30 November 2000 (13 pages)
30 July 2001Full accounts made up to 30 November 2000 (13 pages)
14 May 2001Return made up to 26/04/01; full list of members (7 pages)
14 May 2001Return made up to 26/04/01; full list of members (7 pages)
27 June 2000Return made up to 26/04/00; full list of members (7 pages)
27 June 2000Full accounts made up to 30 November 1999 (12 pages)
27 June 2000Return made up to 26/04/00; full list of members (7 pages)
27 June 2000Full accounts made up to 30 November 1999 (12 pages)
5 May 1999Return made up to 26/04/99; no change of members (5 pages)
5 May 1999Return made up to 26/04/99; no change of members (5 pages)
4 May 1999Full accounts made up to 30 November 1998 (15 pages)
4 May 1999Full accounts made up to 30 November 1998 (15 pages)
3 July 1998Full accounts made up to 30 November 1997 (16 pages)
3 July 1998Full accounts made up to 30 November 1997 (16 pages)
6 May 1998Return made up to 26/04/98; no change of members (5 pages)
6 May 1998Return made up to 26/04/98; no change of members (5 pages)
12 June 1997Full accounts made up to 30 November 1996 (12 pages)
12 June 1997Full accounts made up to 30 November 1996 (12 pages)
8 May 1997Return made up to 26/04/97; full list of members (6 pages)
8 May 1997Return made up to 26/04/97; full list of members (6 pages)
12 July 1996Full accounts made up to 30 November 1995 (12 pages)
12 July 1996Full accounts made up to 30 November 1995 (12 pages)
2 May 1996Return made up to 26/04/96; no change of members (4 pages)
2 May 1996Return made up to 26/04/96; no change of members (4 pages)
19 September 1995Full accounts made up to 30 November 1994 (13 pages)
19 September 1995Full accounts made up to 30 November 1994 (13 pages)
18 May 1995Return made up to 26/04/95; no change of members (4 pages)
18 May 1995Return made up to 26/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
13 January 1989Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
13 January 1989Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
23 August 1988Memorandum and Articles of Association (8 pages)
23 August 1988Memorandum and Articles of Association (8 pages)