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

LANMARA DEVELOPMENTS LIMITED

SECOND FLOOR, 60 CHARLOTTE STREET, LONDON, W1T 2NU,
Company Registration Number
02199191
Private Limited Company
Active

Company Overview

About Lanmara Developments Ltd
LANMARA DEVELOPMENTS LIMITED was founded on 1987-11-26 and has its registered office in London. The organisation's status is listed as "Active". Lanmara Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LANMARA DEVELOPMENTS LIMITED
 
Legal Registered Office
SECOND FLOOR
60 CHARLOTTE STREET
LONDON
W1T 2NU
Other companies in PR3
 
Filing Information
Company Number 02199191
Company ID Number 02199191
Date formed 1987-11-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/06/2015
Return next due 07/07/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB342614813  
Last Datalog update: 2024-03-06 22:36:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANMARA DEVELOPMENTS 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.

Company Officers of LANMARA DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ANGELA VIOLET WORTHINGTON
Company Secretary 1991-06-09
STEPHEN SMITH
Director 2012-09-01
JOHN MARCUS WORTHINGTON
Director 1991-06-09
JOHN SIMEON WORTHINGTON
Director 2017-10-10
RUSSELL EDWARD WORTHINGTON
Director 2017-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN SMITH HOLLINWOOD HOMES (WREA GREEN) LIMITED Director 2017-07-13 CURRENT 2017-07-13 In Administration/Administrative Receiver
STEPHEN SMITH PHILHARMONIC RISE MANAGEMENT COMPANY LIMITED Director 2014-10-31 CURRENT 2014-10-31 Active
STEPHEN SMITH HEYHOUSES MANAGEMENT COMPANY LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active - Proposal to Strike off
STEPHEN SMITH HOLLINWOOD HOMES LIMITED Director 2012-09-01 CURRENT 2002-12-02 In Administration/Administrative Receiver
STEPHEN SMITH HEYHOUSES 1 LIMITED Director 2011-10-13 CURRENT 2011-10-13 Active - Proposal to Strike off
STEPHEN SMITH MARCUS WORTHINGTON PROPERTIES LIMITED Director 2009-05-01 CURRENT 1989-02-15 Liquidation
STEPHEN SMITH STONEWELL PROPERTY COMPANY LIMITED Director 2009-05-01 CURRENT 1988-12-09 In Administration/Administrative Receiver
STEPHEN SMITH MARCUS WORTHINGTON AND COMPANY LIMITED Director 2009-05-01 CURRENT 1975-10-20 In Administration/Administrative Receiver
JOHN MARCUS WORTHINGTON BREIGHTMET INVESTMENTS 1 LTD Director 2015-07-24 CURRENT 2015-07-24 In Administration/Administrative Receiver
JOHN MARCUS WORTHINGTON BREIGHTMET INVESTMENTS 2 LTD Director 2015-07-24 CURRENT 2015-07-24 In Administration/Administrative Receiver
JOHN MARCUS WORTHINGTON DEANSGATE INVESTMENTS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
JOHN MARCUS WORTHINGTON HEYHOUSES 2 LTD Director 2014-10-05 CURRENT 2013-08-27 Active - Proposal to Strike off
JOHN MARCUS WORTHINGTON HEYHOUSES 3 LTD Director 2014-10-05 CURRENT 2013-08-27 Active - Proposal to Strike off
JOHN MARCUS WORTHINGTON PHILHARMONIC COURT INVESTMENTS LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active - Proposal to Strike off
JOHN MARCUS WORTHINGTON FOXHALL VILLAGE MANAGEMENT COMPANY LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active
JOHN MARCUS WORTHINGTON HEYHOUSES 1 LIMITED Director 2012-08-01 CURRENT 2011-10-13 Active - Proposal to Strike off
JOHN MARCUS WORTHINGTON NORTH WESTERN HALL INVESTMENTS LTD Director 2011-02-17 CURRENT 2011-02-07 Active
JOHN MARCUS WORTHINGTON MARCUS WORTHINGTON PROPERTIES LIMITED Director 1992-02-15 CURRENT 1989-02-15 Liquidation
JOHN MARCUS WORTHINGTON STONEWELL PROPERTY COMPANY LIMITED Director 1991-12-09 CURRENT 1988-12-09 In Administration/Administrative Receiver
JOHN MARCUS WORTHINGTON MARCUS WORTHINGTON AND COMPANY LIMITED Director 1991-10-09 CURRENT 1975-10-20 In Administration/Administrative Receiver
JOHN MARCUS WORTHINGTON WINCKLEY PROPERTIES LIMITED Director 1991-08-07 CURRENT 1990-08-07 Active - Proposal to Strike off
JOHN SIMEON WORTHINGTON HOLLINWOOD HOMES (WREA GREEN) LIMITED Director 2017-07-13 CURRENT 2017-07-13 In Administration/Administrative Receiver
JOHN SIMEON WORTHINGTON BREIGHTMET INVESTMENTS 1 LTD Director 2016-10-15 CURRENT 2015-07-24 In Administration/Administrative Receiver
JOHN SIMEON WORTHINGTON BREIGHTMET INVESTMENTS 2 LTD Director 2016-10-15 CURRENT 2015-07-24 In Administration/Administrative Receiver
RUSSELL EDWARD WORTHINGTON EBW DEVELOPMENTS LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active
RUSSELL EDWARD WORTHINGTON BREIGHTMET INVESTMENTS 1 LTD Director 2015-07-24 CURRENT 2015-07-24 In Administration/Administrative Receiver
RUSSELL EDWARD WORTHINGTON BREIGHTMET INVESTMENTS 2 LTD Director 2015-07-24 CURRENT 2015-07-24 In Administration/Administrative Receiver
RUSSELL EDWARD WORTHINGTON DEANSGATE INVESTMENTS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
RUSSELL EDWARD WORTHINGTON PHILHARMONIC COURT INVESTMENTS LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active - Proposal to Strike off

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
2023-09-25Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-02-17CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES
2022-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/22 FROM First Floor 105 Wigmore Street London W1U 1QY England
2022-02-14CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2021-01-20AA01Previous accounting period extended from 29/12/20 TO 31/12/20
2021-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 29/12/19
2020-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 29/12/18
2020-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 021991910013
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES
2019-12-19MEM/ARTSARTICLES OF ASSOCIATION
2019-11-21AA01Previous accounting period shortened from 30/12/18 TO 29/12/18
2019-11-18PSC05Change of details for Kh Iv Estates 823 Limited as a person with significant control on 2019-10-16
2019-11-15PSC07CESSATION OF IESTYN LLEWELYN-SMITH AS A PERSON OF SIGNIFICANT CONTROL
2019-11-15PSC05Change of details for Kh Iv Estates 823 Limited as a person with significant control on 2019-10-16
2019-11-14RES01ADOPT ARTICLES 14/11/19
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARCUS WORTHINGTON
2019-10-18PSC07CESSATION OF MARCUS WORTHINGTON PROPERTIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/19 FROM Brockholes Pavilion Brockholes Way Claughton on Brock Preston Lancashire PR3 0PZ
2019-09-26AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021991910010
2019-03-06RES12Resolution of varying share rights or name
2019-03-05SH10Particulars of variation of rights attached to shares
2019-03-05SH08Change of share class name or designation
2019-02-13PSC05Change of details for Kh Iv Estates 823 Limited as a person with significant control on 2018-11-29
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES
2019-02-12PSC02Notification of Marcus Worthington Properties Limited as a person with significant control on 2018-11-29
2019-02-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IESTYN LLEWELYN-SMITH
2019-02-12AP01DIRECTOR APPOINTED MR IESTYN LLEWELYN-SMITH
2018-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 021991910011
2018-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 021991910010
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SIMEON WORTHINGTON
2018-11-27TM02Termination of appointment of Angela Violet Worthington on 2018-11-26
2018-11-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH
2018-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2017-10-18AP01DIRECTOR APPOINTED MR JOHN SIMEON WORTHINGTON
2017-10-18AP01DIRECTOR APPOINTED MR RUSSELL EDWARD WORTHINGTON
2017-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2016-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2015-06-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-11AR0109/06/15 ANNUAL RETURN FULL LIST
2014-06-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-10AR0109/06/14 FULL LIST
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-10AR0109/06/13 FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-28AP01DIRECTOR APPOINTED MR STEPHEN SMITH
2012-06-11AR0109/06/12 FULL LIST
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-16AR0109/06/11 FULL LIST
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-15AR0109/06/10 FULL LIST
2010-03-30MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3
2010-03-30MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2
2010-03-30MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 4
2010-03-30MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 5
2010-03-30MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 6
2010-03-30MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 7
2010-03-30MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 9
2010-03-30MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 8
2010-01-04RES13COMPANY BUSINESS 20/12/2009
2009-12-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-09363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2008-12-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-11-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-09-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-21363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-07-21190LOCATION OF DEBENTURE REGISTER
2008-07-21353LOCATION OF REGISTER OF MEMBERS
2008-07-21287REGISTERED OFFICE CHANGED ON 21/07/2008 FROM BROCKHOLES PAVILION, BROCKHOLES WAY, CLAUGHTON-ON-BROCK PRESTON LANCASHIRE PR3 0PZ
2007-11-16AUDAUDITOR'S RESIGNATION
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-11363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2006-10-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-27363aRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-06-27288cSECRETARY'S PARTICULARS CHANGED
2006-06-27288cDIRECTOR'S PARTICULARS CHANGED
2006-06-27353LOCATION OF REGISTER OF MEMBERS
2006-06-27287REGISTERED OFFICE CHANGED ON 27/06/06 FROM: BROCKHOLES PAVILION BROCKHOLES WAY CLAUGHTON-ON-BROCK PRESTON LANCASHIRE PR3 0PZ
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-30363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2004-09-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-02363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2003-12-24395PARTICULARS OF MORTGAGE/CHARGE
2003-12-24395PARTICULARS OF MORTGAGE/CHARGE
2003-10-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-25363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-02363sRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2002-06-14395PARTICULARS OF MORTGAGE/CHARGE
2002-01-03395PARTICULARS OF MORTGAGE/CHARGE
2001-10-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-13363sRETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2000-08-25363sRETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS
2000-07-14AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-09-23AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-22363sRETURN MADE UP TO 09/06/99; NO CHANGE OF MEMBERS
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-15363sRETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS
1997-10-29AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-24363sRETURN MADE UP TO 09/06/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to LANMARA DEVELOPMENTS 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 LANMARA DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY LEGAL MORTGAGE 2008-12-24 ALL of the property or undertaking no longer forms part of charge CUMBERLAND BUILDING SOCIETY
MORTGAGE 2008-11-13 ALL of the property or undertaking no longer forms part of charge CUMBERLAND BUILDING SOCIETY
THIRD PARTY LEGAL CHARGE 2003-12-24 ALL of the property or undertaking no longer forms part of charge THE CUMBERLAND BUILDING SOCIETY
THIRD PARTY LEGAL CHARGE 2003-12-24 ALL of the property or undertaking no longer forms part of charge THE CUMBERLAND BUILDING SOCIETY
MORTGAGE DEED 2002-06-14 ALL of the property or undertaking no longer forms part of charge CUMBERLAND BUILDING SOCIETY
LEGAL CHARGE 2002-01-03 ALL of the property or undertaking no longer forms part of charge CUMBERLAND BUILDING SOCIETY
MORTGAGE DEED 1995-08-03 ALL of the property or undertaking no longer forms part of charge CUMBERLAND BUILDING SOCIETY
MORTGAGE DEBENTURE 1993-06-14 ALL of the property or undertaking no longer forms part of charge CUMBERLAND BUILDING SOCIETY
DEBENTURE 1988-10-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2020-12-31

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 LANMARA DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of LANMARA DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANMARA DEVELOPMENTS LIMITED
Trademarks
We have not found any records of LANMARA DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANMARA DEVELOPMENTS 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 (68100 - Buying and selling of own real estate) as LANMARA DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where LANMARA DEVELOPMENTS 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 LANMARA DEVELOPMENTS 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 LANMARA DEVELOPMENTS 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.