Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANSAFE LIMITED
Company Information for

LANSAFE LIMITED

TECHNOLOGY HOUSE ( UNIT 4) NORTH QUARRY BUSINESS PARK, APPLEY BRIDGE, WIGAN, LANCASHIRE, WN6 9DL,
Company Registration Number
05267904
Private Limited Company
Active

Company Overview

About Lansafe Ltd
LANSAFE LIMITED was founded on 2004-10-22 and has its registered office in Wigan. The organisation's status is listed as "Active". Lansafe Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LANSAFE LIMITED
 
Legal Registered Office
TECHNOLOGY HOUSE ( UNIT 4) NORTH QUARRY BUSINESS PARK
APPLEY BRIDGE
WIGAN
LANCASHIRE
WN6 9DL
Other companies in WN6
 
Previous Names
LANSASE LTD27/07/2005
Filing Information
Company Number 05267904
Company ID Number 05267904
Date formed 2004-10-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB866608487  
Last Datalog update: 2024-01-08 00:40:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANSAFE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LANSAFE LIMITED
The following companies were found which have the same name as LANSAFE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LANSAFE COMMUNICATIONS LTD TECHNOLOGY HOUSE ( UNIT 4) NORTH QUARRY BUSINESS PARK APPLEY BRIDGE WIGAN LANCASHIRE WN6 9DL Active Company formed on the 2014-09-15
LANSAFE HOLDINGS LIMITED TECHNOLOGY HOUSE ( UNIT 4) NORTH QUARRY BUSINESS PARK APPLEY BRIDGE WIGAN LANCASHIRE WN6 9DL Active Company formed on the 2019-05-23
LANSAFE IT LIMITED TECHNOLOGY HOUSE ( UNIT 4) NORTH QUARRY BUSINESS PARK APPLEY BRIDGE WIGAN LANCASHIRE WN6 9DL Active Company formed on the 2019-05-25
LANSAFE SECURITY LIMITED TECHNOLOGY HOUSE ( UNIT 4) NORTH QUARRY BUSINESS PARK APPLEY BRIDGE WIGAN LANCASHIRE WN6 9DL Active Company formed on the 2019-05-24
LANSAFE SYSTEMS, INC. 11946 FM 2445 RD NAVASOTA TX 77868 Forfeited Company formed on the 1998-08-27

Company Officers of LANSAFE LIMITED

Current Directors
Officer Role Date Appointed
JOAN ELAINE MOORE
Company Secretary 2007-12-04
ADAM THOMAS BAXENDALE
Director 2010-07-14
WILLIAM GEORGE MACDONALD
Director 2007-11-13
JOAN ELAINE MOORE
Director 2012-01-02
LEE ANTHONY ROBY
Director 2012-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM GEORGE MACDONALD
Company Secretary 2007-11-13 2007-12-04
LEE ANTHONY ROBY
Company Secretary 2006-10-27 2007-11-13
LEE ANTHONY ROBY
Director 2005-07-06 2007-11-13
DARREN ASPEY
Director 2006-08-28 2007-09-01
JOHN ALEXANDER DALTON
Company Secretary 2005-09-06 2006-10-27
JOHN ALEXANDER DALTON
Director 2005-07-06 2006-10-27
LEE NEALAN
Company Secretary 2005-07-06 2005-09-06
LEE NEALAN
Director 2005-07-06 2005-09-06
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-10-22 2004-10-26
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-10-22 2004-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM GEORGE MACDONALD TBEIC LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
WILLIAM GEORGE MACDONALD LANSAFE COMMUNICATIONS LTD Director 2014-09-15 CURRENT 2014-09-15 Active
WILLIAM GEORGE MACDONALD BRITISH EAST INDIA (HOLDINGS) LIMITED Director 2008-03-27 CURRENT 2008-03-27 Active
WILLIAM GEORGE MACDONALD CAPTAIN WILLIAM G. MACDONALD'S HIGHLANDER WHISKY LTD. Director 2002-07-24 CURRENT 2002-07-24 Active - Proposal to Strike off
WILLIAM GEORGE MACDONALD THE BRITISH EAST INDIA COMPANY LIMITED Director 1998-11-12 CURRENT 1998-11-12 Active
WILLIAM GEORGE MACDONALD STANTON MARINE LIMITED Director 1985-09-16 CURRENT 1985-03-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-08CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-10-06REGISTRATION OF A CHARGE / CHARGE CODE 052679040002
2022-09-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16REGISTERED OFFICE CHANGED ON 16/12/21 FROM Unit 4 Stone Crop North Quarry Business Park Appley Bridge Wigan Lancashire WN6 9DL England
2021-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/21 FROM Unit 4 Stone Crop North Quarry Business Park Appley Bridge Wigan Lancashire WN6 9DL England
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-09-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-06CH01Director's details changed for Mr William George Macdonald on 2020-07-14
2021-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/21 FROM First Floor Stone Crop Skull House Lane Appley Bridge Wigan Lancashire WN6 9DL
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES
2020-10-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-09-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-29PSC07CESSATION OF WILLIAM GEORGE MACDONALD AS A PERSON OF SIGNIFICANT CONTROL
2019-05-29PSC02Notification of Lansafe Holdings Limited as a person with significant control on 2019-05-29
2019-04-09RP04CS01Second filing of Confirmation Statement dated 10/12/2016
2019-03-19PSC04Change of details for Ms Joan Elaine Moore as a person with significant control on 2016-04-06
2018-12-19CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 09/04/2019
2018-10-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-30PSC04PSC'S CHANGE OF PARTICULARS / MR LEE ANTHONY ROBY / 30/01/2018
2018-01-30PSC04PSC'S CHANGE OF PARTICULARS / MS JOAN ELAINE MOORE / 30/01/2018
2018-01-30PSC04PSC'S CHANGE OF PARTICULARS / WILLIAM GEORGE MACDONALD / 30/01/2018
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 1200
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES
2017-12-12CH01Director's details changed for Mr Lee Anthony Roby on 2017-12-07
2017-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 052679040001
2017-10-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-08AAMDAmended account small company full exemption
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 1200
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-10-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16CH01Director's details changed for Capt William George Macdonald on 2015-05-28
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 1300
2015-12-15AR0110/12/15 ANNUAL RETURN FULL LIST
2015-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / JOAN ELAINE MOORE / 28/05/2015
2015-08-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-12RES01ADOPT ARTICLES 01/02/2013
2015-07-28AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 1300
2015-07-24AR0120/04/15 FULL LIST
2015-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOAN ELAINE MOORE / 21/07/2015
2015-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM THOMAS BAXENDALE / 21/07/2015
2015-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2015 FROM BLACKTHORN HOUSE SKULL HOUSE LANE APPLEY BRIDGE WIGAN LANCASHIRE WN6 9DB
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 1300
2014-12-12AR0110/12/14 FULL LIST
2014-09-12CH03SECRETARY'S CHANGE OF PARTICULARS / JOAN ELAINE MOORE / 20/12/2013
2014-09-11AA31/03/14 TOTAL EXEMPTION SMALL
2013-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELAINE JOAN MOORE / 17/12/2013
2013-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / ELAINE MOORE / 17/12/2013
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 1300
2013-12-17AR0110/12/13 FULL LIST
2013-10-03AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2013 FROM UNIT 6 APPLEY LANE NORTH APPLEY BRIDGE WIGAN LANCASHIRE WN6 9AE UK
2013-02-07SH0101/02/13 STATEMENT OF CAPITAL GBP 1300
2013-02-05SH0101/02/13 STATEMENT OF CAPITAL GBP 1200
2012-12-11AR0110/12/12 FULL LIST
2012-09-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-09AP01DIRECTOR APPOINTED MR LEE ANTHONY ROBY
2012-04-19AR0131/03/12 FULL LIST
2012-01-10AP01DIRECTOR APPOINTED MS ELAINE JOAN MOORE
2012-01-10CH03SECRETARY'S CHANGE OF PARTICULARS / ELAINE MOORE / 01/01/2012
2011-12-06AR0122/10/11 FULL LIST
2011-06-13AA31/03/11 TOTAL EXEMPTION SMALL
2010-11-03AR0122/10/10 FULL LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM THOMAS BAXENDALE / 14/07/2010
2010-09-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-14AP01DIRECTOR APPOINTED MR ADAM THOMAS BAXENDALE
2009-12-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-28AR0122/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE MACDONALD / 22/10/2009
2008-12-10363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-12-10288cSECRETARY'S CHANGE OF PARTICULARS / ELAINE MOORE / 01/10/2008
2008-11-18287REGISTERED OFFICE CHANGED ON 18/11/2008 FROM HEWITT HOUSE HEWITT BUSINESS PARK WINSTANLEY RD ORRELL WIGAN LANCS WN5 7XA
2008-10-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-18287REGISTERED OFFICE CHANGED ON 18/03/2008 FROM UNIT 2 HEWITT BUSINESS PARK WINSTANLEY ROAD, ORRELL WIGAN WN5 7XB
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-2288(2)RAD 29/11/07--------- £ SI 98@1=98 £ IC 2/100
2007-12-04288bSECRETARY RESIGNED
2007-12-04288aNEW SECRETARY APPOINTED
2007-11-20288bDIRECTOR RESIGNED
2007-11-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-15288aNEW DIRECTOR APPOINTED
2007-11-15288aNEW SECRETARY APPOINTED
2007-11-15288bDIRECTOR RESIGNED
2007-11-15288bSECRETARY RESIGNED
2007-11-02363aRETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-11-02288bDIRECTOR RESIGNED
2006-11-17363aRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-11-17288bDIRECTOR RESIGNED
2006-11-17288aNEW SECRETARY APPOINTED
2006-11-17288bDIRECTOR RESIGNED
2006-11-17288bSECRETARY RESIGNED
2006-09-01288aNEW DIRECTOR APPOINTED
2006-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-21225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06
2006-07-13287REGISTERED OFFICE CHANGED ON 13/07/06 FROM: C/O EDWARDS VEEDER, BRUNSWICK SQUARE, UNION STREET OLDHAM OL1 1DE
2006-03-13363aRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2006-03-13288aNEW SECRETARY APPOINTED
2006-03-13288aNEW DIRECTOR APPOINTED
2006-03-13288bSECRETARY RESIGNED
2005-12-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-12288aNEW DIRECTOR APPOINTED
2005-08-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-01288aNEW DIRECTOR APPOINTED
2005-07-27CERTNMCOMPANY NAME CHANGED LANSASE LTD CERTIFICATE ISSUED ON 27/07/05
2004-10-26288bSECRETARY RESIGNED
2004-10-26288bDIRECTOR RESIGNED
2004-10-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to LANSAFE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LANSAFE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of LANSAFE LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-04-01 £ 8,857
Creditors Due Within One Year 2012-04-01 £ 78,048

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LANSAFE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000
Cash Bank In Hand 2012-04-01 £ 2,809
Current Assets 2012-04-01 £ 73,666
Debtors 2012-04-01 £ 70,857
Tangible Fixed Assets 2012-04-01 £ 3,153

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LANSAFE LIMITED registering or being granted any patents
Domain Names

LANSAFE LIMITED owns 9 domain names.

handmservices.co.uk   lansafetelecom.co.uk   lewscastlehotel.co.uk   lewiscastlehotel.co.uk   stornowaycastlehotel.co.uk   eroticareinternationalacademy.co.uk   eroticareinternationalcourtesans.co.uk   eroticareinternationalgroup.co.uk   eroticareinternationalmodels.co.uk  

Trademarks
We have not found any records of LANSAFE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANSAFE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as LANSAFE LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where LANSAFE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANSAFE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LANSAFE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.