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

LANSDOWNE TRADING SERVICES LIMITED

C/O SEFTONS, 135 - 143 UNION STREET, OLDHAM, LANCASHIRE, OL1 1TE,
Company Registration Number
03278161
Private Limited Company
Active

Company Overview

About Lansdowne Trading Services Ltd
LANSDOWNE TRADING SERVICES LIMITED was founded on 1996-11-14 and has its registered office in Oldham. The organisation's status is listed as "Active". Lansdowne Trading Services Limited is a Private Limited Company registered in ENGLAND 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
LANSDOWNE TRADING SERVICES LIMITED
 
Legal Registered Office
C/O SEFTONS
135 - 143 UNION STREET
OLDHAM
LANCASHIRE
OL1 1TE
Other companies in OL1
 
Filing Information
Company Number 03278161
Company ID Number 03278161
Date formed 1996-11-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB686097486  
Last Datalog update: 2023-12-06 22:44:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANSDOWNE TRADING SERVICES 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 LANSDOWNE TRADING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
D R SEFTON & CO (SECRETARIAL) LTD.
Company Secretary 2006-08-01
CHRISTOPHER STANLEY
Director 2000-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
D R SEFTON & CO SECRETARIES LTD
Company Secretary 2004-08-01 2006-08-01
DAVID RUSSELL SEFTON
Company Secretary 1997-04-14 2004-08-01
JOHN STANLEY
Director 1996-11-15 2002-09-10
CHRISTOPHER STANLEY
Company Secretary 1996-11-15 1997-04-14
JOHN WARREN PEAKE
Company Secretary 1996-11-14 1996-11-15
CATHERINE ANNE PEAKE
Director 1996-11-14 1996-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
D R SEFTON & CO (SECRETARIAL) LTD. WILSON CHAN LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
D R SEFTON & CO (SECRETARIAL) LTD. LAGAN RESTAURANT LIMITED Company Secretary 2007-11-02 CURRENT 2007-11-02 Dissolved 2015-10-20
D R SEFTON & CO (SECRETARIAL) LTD. BULLS HEAD (GLOSSOP) LIMITED Company Secretary 2007-10-08 CURRENT 2007-10-08 Dissolved 2015-11-17
D R SEFTON & CO (SECRETARIAL) LTD. FALLON J J ENGINEERS LIMITED Company Secretary 2007-08-06 CURRENT 2007-08-06 Dissolved 2014-09-30
D R SEFTON & CO (SECRETARIAL) LTD. MJI ENGINEERS LIMITED Company Secretary 2007-07-11 CURRENT 2007-07-11 Active - Proposal to Strike off
D R SEFTON & CO (SECRETARIAL) LTD. THE PRACHEE LIMITED Company Secretary 2007-07-10 CURRENT 2007-07-10 Active
D R SEFTON & CO (SECRETARIAL) LTD. SILVER FOUNTAIN ENTERPRISES LIMITED Company Secretary 2007-07-01 CURRENT 2007-06-19 Dissolved 2017-03-14
D R SEFTON & CO (SECRETARIAL) LTD. TTX WAREHOUSING & DISTRIBUTION LIMITED Company Secretary 2007-06-08 CURRENT 2007-06-08 Active
D R SEFTON & CO (SECRETARIAL) LTD. THE PALATINE (HADFIELD) LIMITED Company Secretary 2007-06-01 CURRENT 2007-06-01 Active
D R SEFTON & CO (SECRETARIAL) LTD. MERRYFAIR LTD Company Secretary 2007-04-01 CURRENT 2007-03-12 Dissolved 2014-09-23
D R SEFTON & CO (SECRETARIAL) LTD. BARSON LIFT COMPANY LIMITED Company Secretary 2006-12-05 CURRENT 2006-12-05 Dissolved 2015-08-21
D R SEFTON & CO (SECRETARIAL) LTD. M E P HEALTH & SAFETY SERVICES LIMITED Company Secretary 2006-10-18 CURRENT 2006-10-18 Active - Proposal to Strike off
D R SEFTON & CO (SECRETARIAL) LTD. EXOTIC FOOD LIMITED Company Secretary 2006-08-31 CURRENT 2006-04-28 Dissolved 2014-06-07
D R SEFTON & CO (SECRETARIAL) LTD. MAPLE PROJECTS (NW) LTD Company Secretary 2006-08-31 CURRENT 2005-05-09 Dissolved 2014-08-19
D R SEFTON & CO (SECRETARIAL) LTD. GOLDFIELD INVESTMENTS LTD Company Secretary 2006-08-31 CURRENT 2005-10-06 Dissolved 2013-10-15
D R SEFTON & CO (SECRETARIAL) LTD. BARMAINE LTD Company Secretary 2006-08-31 CURRENT 2006-05-31 Dissolved 2014-02-25
D R SEFTON & CO (SECRETARIAL) LTD. GLOBAL ASSETS (NW) LIMITED Company Secretary 2006-08-31 CURRENT 2005-09-28 Dissolved 2013-10-29
D R SEFTON & CO (SECRETARIAL) LTD. LAWPICK LTD Company Secretary 2006-08-31 CURRENT 2005-01-21 Dissolved 2015-09-01
D R SEFTON & CO (SECRETARIAL) LTD. COMPLETE (N/W) LTD Company Secretary 2006-08-31 CURRENT 2005-04-12 Active - Proposal to Strike off
D R SEFTON & CO (SECRETARIAL) LTD. P & J MEMORIALS LTD Company Secretary 2006-08-31 CURRENT 2006-06-30 Active
D R SEFTON & CO (SECRETARIAL) LTD. PENMORE DEVELOPMENTS LTD Company Secretary 2006-08-31 CURRENT 2005-09-01 Active
D R SEFTON & CO (SECRETARIAL) LTD. SEFTONS LIMITED Company Secretary 2006-08-31 CURRENT 2006-03-28 Active
D R SEFTON & CO (SECRETARIAL) LTD. CLEARCOAT (NORTH WEST) LIMITED Company Secretary 2006-08-31 CURRENT 2006-07-10 Active
D R SEFTON & CO (SECRETARIAL) LTD. MACDONALD DEVELOPMENTS LTD Company Secretary 2006-08-24 CURRENT 2003-11-06 Active - Proposal to Strike off
D R SEFTON & CO (SECRETARIAL) LTD. NEXT CAR 4U LIMITED Company Secretary 2006-08-21 CURRENT 2006-08-21 Dissolved 2015-08-21
D R SEFTON & CO (SECRETARIAL) LTD. HEYROD VILLAGE STORE LIMITED Company Secretary 2006-08-01 CURRENT 2004-06-23 Dissolved 2014-05-13
D R SEFTON & CO (SECRETARIAL) LTD. J & J ACCIDENT REPAIR CENTRE LTD Company Secretary 2006-08-01 CURRENT 1999-02-11 Dissolved 2013-08-16
D R SEFTON & CO (SECRETARIAL) LTD. NORTH WEST DIRECT FREIGHT LTD Company Secretary 2006-08-01 CURRENT 2003-12-19 Dissolved 2017-12-27
D R SEFTON & CO (SECRETARIAL) LTD. FIELDMASTERS LTD Company Secretary 2006-08-01 CURRENT 1997-05-30 Active
D R SEFTON & CO (SECRETARIAL) LTD. HUNTER INTERNATIONAL LIMITED Company Secretary 2006-08-01 CURRENT 1999-12-17 Liquidation
D R SEFTON & CO (SECRETARIAL) LTD. ESTATE MAINTENANCE SERVICES (NORTH WEST) LTD Company Secretary 2006-08-01 CURRENT 2004-03-02 Active - Proposal to Strike off
D R SEFTON & CO (SECRETARIAL) LTD. MAINLINK COMPUTER CONSULTANTS LIMITED Company Secretary 2006-08-01 CURRENT 1995-06-02 Active - Proposal to Strike off
D R SEFTON & CO (SECRETARIAL) LTD. STECON LTD Company Secretary 2006-08-01 CURRENT 1999-04-28 Active
D R SEFTON & CO (SECRETARIAL) LTD. WESTEAST N/W LIMITED Company Secretary 2006-08-01 CURRENT 2002-07-11 Active - Proposal to Strike off
D R SEFTON & CO (SECRETARIAL) LTD. JAYSURE MANUFACTURING LIMITED Company Secretary 2006-08-01 CURRENT 1980-11-18 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
2023-08-3130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-08-3030/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 032781610004
2021-08-27AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07PSC04Change of details for Ms Catherine Stanley as a person with significant control on 2021-01-05
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2020-11-05AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-08-30AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/18 FROM C/O D R Sefton & Co 141 Union Street Oldham Lancashire OL1 1JE
2018-08-31AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE STANLEY
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-09-30AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-18AR0102/11/15 ANNUAL RETURN FULL LIST
2015-06-02AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 032781610003
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-04AR0102/11/14 ANNUAL RETURN FULL LIST
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-26AR0102/11/13 ANNUAL RETURN FULL LIST
2013-08-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-30AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-06AR0102/11/12 ANNUAL RETURN FULL LIST
2012-02-17SH0101/12/10 STATEMENT OF CAPITAL GBP 100
2012-01-12AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-04AR0102/11/11 ANNUAL RETURN FULL LIST
2010-11-30AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-08AR0102/11/10 ANNUAL RETURN FULL LIST
2009-12-09AA30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-17AR0102/11/09 FULL LIST
2009-11-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / D R SEFTON & CO (SECRETARIAL) LTD. / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STANLEY / 17/11/2009
2008-12-18363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-09-18AA30/11/07 TOTAL EXEMPTION SMALL
2008-01-08363sRETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS
2007-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-07-03288cDIRECTOR'S PARTICULARS CHANGED
2007-02-22363sRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2007-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-08-31288bSECRETARY RESIGNED
2006-08-31288aNEW SECRETARY APPOINTED
2006-01-12363sRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-16363sRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-09-08288bSECRETARY RESIGNED
2004-09-07288aNEW SECRETARY APPOINTED
2003-10-20363sRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2003-01-23363(288)DIRECTOR RESIGNED
2003-01-23363sRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-11-16363sRETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2001-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2001-02-28363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2001-02-26AAFULL ACCOUNTS MADE UP TO 30/11/98
2000-05-24288aNEW DIRECTOR APPOINTED
2000-05-19363sRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
1999-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1999-02-15395PARTICULARS OF MORTGAGE/CHARGE
1998-11-26363(287)REGISTERED OFFICE CHANGED ON 26/11/98
1998-11-26363sRETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS
1997-12-05363sRETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS
1997-11-14395PARTICULARS OF MORTGAGE/CHARGE
1997-04-22288aNEW SECRETARY APPOINTED
1997-04-22287REGISTERED OFFICE CHANGED ON 22/04/97 FROM: POWER HOUSE NORMACOT ROAD STOKE ON TRENT ST3 1PL
1997-04-22288bSECRETARY RESIGNED
1996-11-28288bDIRECTOR RESIGNED
1996-11-28288bSECRETARY RESIGNED
1996-11-28288aNEW SECRETARY APPOINTED
1996-11-28288aNEW DIRECTOR APPOINTED
1996-11-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0291728 Active Licenced property: MEEK STREET WOODSTOCK BUSINESS PARK ROYTON OLDHAM ROYTON GB OL2 6HL;HIGGINSHAW LANE HIGGINSHAW GAS WORKS OLDHAM GB OL1 3LA. Correspondance address: ROYTON MEEK STREET OLDHAM GB OL2 6HL

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 LANSDOWNE TRADING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-02 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
DEBENTURE 1999-02-15 Outstanding CITY INVOICE FINANCE LIMITED
DEBENTURE 1997-11-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2011-12-01 £ 494,584

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 LANSDOWNE TRADING SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 2
Cash Bank In Hand 2011-12-01 £ 4,446
Current Assets 2011-12-01 £ 565,022
Debtors 2011-12-01 £ 529,332
Fixed Assets 2011-12-01 £ 23,678
Shareholder Funds 2011-12-01 £ 94,116
Stocks Inventory 2011-12-01 £ 31,244
Tangible Fixed Assets 2011-12-01 £ 23,678

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LANSDOWNE TRADING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANSDOWNE TRADING SERVICES LIMITED
Trademarks
We have not found any records of LANSDOWNE TRADING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANSDOWNE TRADING SERVICES 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 (49410 - Freight transport by road) as LANSDOWNE TRADING SERVICES LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where LANSDOWNE TRADING SERVICES 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 LANSDOWNE TRADING SERVICES 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 LANSDOWNE TRADING SERVICES 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.