Company NameLanmara Developments Limited
DirectorsWilliam James Killick and Iestyn Llewelyn-Smith
Company StatusActive
Company Number02199191
CategoryPrivate Limited Company
Incorporation Date26 November 1987(36 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William James Killick
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2018(31 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 60 Charlotte Street
London
W1T 2NU
Director NameMr Iestyn Llewelyn-Smith
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2018(31 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 60 Charlotte Street
London
W1T 2NU
Director NameMr John Marcus Worthington
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(3 years, 6 months after company formation)
Appointment Duration28 years, 4 months (resigned 16 October 2019)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressBeechwood House
Chipping Road, Bay Horse
Lancaster
Lancashire
LA2 9AQ
Secretary NameMrs Angela Violet Worthington
NationalityBritish
StatusResigned
Appointed09 June 1991(3 years, 6 months after company formation)
Appointment Duration27 years, 5 months (resigned 26 November 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood House
Chipping Road, Bay Horse
Lancaster
Lancashire
LA2 9AQ
Director NameMr Stephen Smith
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(24 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 November 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrockholes Pavilion Brockholes Way
Claughton On Brock
Preston
Lancashire
PR3 0PZ
Director NameMr John Simeon Worthington
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2017(29 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrockholes Pavilion Brockholes Way
Claughton On Brock
Preston
Lancashire
PR3 0PZ
Director NameMr Russell Edward Worthington
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2017(29 years, 10 months after company formation)
Appointment Duration2 years (resigned 16 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 105 Wigmore Street
London
W1U 1QY

Contact

Websiteworthingtons.co.uk

Location

Registered AddressSecond Floor
60 Charlotte Street
London
W1T 2NU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Stonewell Property Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Charges

18 December 2008Delivered on: 24 December 2008
Persons entitled: Cumberland Building Society

Classification: Third party legal mortgage
Secured details: All monies due or to become due from marcus worthington properties limited and the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a hm revenue and customs, castle house, eastgate, accrington and hm revenue and customs, castle house, eastgate, accrington t/no LA721406, the f/h land and buildings on the north west side of water street, chorley, lancashire t/no LA629553,for details of further property charged please refer to form 395, the benefit of all agreements, see image for full details.
Outstanding
24 October 2008Delivered on: 13 November 2008
Persons entitled: Cumberland Building Society

Classification: Mortgage
Secured details: All monies due or to become due from marcus worthington properties limited to the chargee on any account whatsoever. Under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The freehold property known as or being hm revenue & customs, castle house, eastgate, accrington and hm revenue & customs end of year department, castle house, eastgate, accrington t/n la 721406 and freehold land being land and buildings on the north west side of water street, chorley, lancashire t/n la 629553.
Outstanding
17 December 2003Delivered on: 24 December 2003
Persons entitled: The Cumberland Building Society

Classification: Third party legal charge
Secured details: All monies due or to become due from stonewell property company limited to the chargee on any account whatsoever.
Particulars: All the f/h property k/a land on the east and west sides of milton street accrington t/n LA721406 the benefit of all deeds the goodwill and all rents together with the rights of remedies all monies from time to time payable under or pursuant to all present and future contracts or policies of insurance the benefit of all present and future licences and authorisations floating charge all moveable plant machinery implements utensils furniture equipment vehicles and stock-in-trade. See the mortgage charge document for full details.
Outstanding
17 December 2003Delivered on: 24 December 2003
Persons entitled: The Cumberland Building Society

Classification: Third party legal charge
Secured details: All monies due or to become due from stonewell property company limited to the chargee on any account whatsoever.
Particulars: All the f/h land and buildings on the north-west side of water street chorley t/n LA629553 the benefit of all deeds the goodwill and all rents together with the rights of remedies all monies from time to time payable under or pursuant to all present and future contracts or policies of insurance the benefit of all present and future licences and authorisations floating charge all moveable plant machinery implements utensils furniture equipment vehicles and stock-in-trade. See the mortgage charge document for full details.
Outstanding
7 June 2002Delivered on: 14 June 2002
Persons entitled: Cumberland Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first legal mortgage all that f/h property known as land on the east and west sides of milton street accrington lancashire t/n LA721406; land and buildings on the north west side of water street chorley t/n 629553; and land and buildings on the west side of heaton street leyland t/n LA764121. See the mortgage charge document for full details.
Outstanding
21 December 2001Delivered on: 3 January 2002
Persons entitled: Cumberland Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All land being land on the east and west sides of milton street accrington lancashire goodwill of the company benefit of all licences.
Outstanding
24 July 1995Delivered on: 3 August 1995
Persons entitled: Cumberland Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land on the western side of heaton street, lancashire fixed charge on rental income present or future and the proceeds of any sale. See the mortgage charge document for full details.
Outstanding
28 May 1993Delivered on: 14 June 1993
Persons entitled: Cumberland Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 06/04/93.
Particulars: F/H land at eastgate accrington and f/h land north west of water street chorley lancs.t/n la 629553. undertaking and all property and assets.
Outstanding
3 August 2020Delivered on: 4 August 2020
Persons entitled: Kh Iv Lending 102 S.À R.L.

Classification: A registered charge
Particulars: 1. all that freehold property known as land at brewery lane, lancaster, registered at the land registry under title number LA727696.. 2. all that freehold property known 4 stonewell, lancaster, LA1 1NJ, registered at the land registry under title number LA848819.. 3. all that freehold property known as 137 st leonards gate, lancaster LA1 1NL, registered at the land registry under title number LAN63716.. 4. all that leasehold property known as flat 3, 2A stonewell, lancaster LA1 1NJ, registered at the land registry under title number LA677865.
Outstanding
30 November 2018Delivered on: 5 December 2018
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Outstanding
30 November 2018Delivered on: 5 December 2018
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: 137 st leonards gate, lancaster LA1 1NL registered at hm land registry under title number LAN63716 and three other properties for full details of which please see see the instrument.
Outstanding
30 November 2018Delivered on: 4 December 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Canal corrider, north site, lancaster, under title numbers: LAN63715 (freehold), LA848819 (freehold), LA727696 (freehold) and LA677865 (leasehold).
Outstanding
14 October 1988Delivered on: 27 October 1988
Satisfied on: 28 May 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 October 2017Appointment of Mr John Simeon Worthington as a director on 10 October 2017 (2 pages)
18 October 2017Appointment of Mr Russell Edward Worthington as a director on 10 October 2017 (2 pages)
10 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
21 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(4 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(4 pages)
13 June 2014Full accounts made up to 31 December 2013 (11 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(4 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(4 pages)
18 June 2013Full accounts made up to 31 December 2012 (11 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
5 October 2012Full accounts made up to 31 December 2011 (11 pages)
28 September 2012Appointment of Mr Stephen Smith as a director (2 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
22 September 2011Full accounts made up to 31 December 2010 (12 pages)
16 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
1 October 2010Full accounts made up to 31 December 2009 (14 pages)
15 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
30 March 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 9 (6 pages)
30 March 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (4 pages)
30 March 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
30 March 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (4 pages)
30 March 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
30 March 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (3 pages)
30 March 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (4 pages)
30 March 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
4 January 2010Resolutions
  • RES13 ‐ Company business 20/12/2009
(3 pages)
17 December 2009Full accounts made up to 31 December 2008 (15 pages)
9 July 2009Return made up to 09/06/09; full list of members (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 9 (7 pages)
13 November 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
23 September 2008Full accounts made up to 31 December 2007 (15 pages)
21 July 2008Location of register of members (1 page)
21 July 2008Location of debenture register (1 page)
21 July 2008Return made up to 09/06/08; full list of members (3 pages)
21 July 2008Registered office changed on 21/07/2008 from brockholes pavilion, brockholes way, claughton-on-brock preston lancashire PR3 0PZ (1 page)
16 November 2007Auditor's resignation (1 page)
29 October 2007Full accounts made up to 31 December 2006 (21 pages)
11 June 2007Return made up to 09/06/07; full list of members (2 pages)
27 October 2006Full accounts made up to 31 December 2005 (16 pages)
27 June 2006Registered office changed on 27/06/06 from: brockholes pavilion brockholes way claughton-on-brock preston lancashire PR3 0PZ (1 page)
27 June 2006Return made up to 09/06/06; full list of members (2 pages)
27 June 2006Secretary's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
27 June 2006Location of register of members (1 page)
8 November 2005Full accounts made up to 31 December 2004 (15 pages)
30 June 2005Return made up to 09/06/05; full list of members (6 pages)
16 September 2004Full accounts made up to 31 December 2003 (19 pages)
2 July 2004Return made up to 09/06/04; full list of members (6 pages)
24 December 2003Particulars of mortgage/charge (7 pages)
24 December 2003Particulars of mortgage/charge (7 pages)
1 October 2003Full accounts made up to 31 December 2002 (17 pages)
25 June 2003Return made up to 09/06/03; full list of members (6 pages)
5 November 2002Full accounts made up to 31 December 2001 (17 pages)
2 July 2002Return made up to 09/06/02; full list of members (6 pages)
14 June 2002Particulars of mortgage/charge (7 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
30 October 2001Full accounts made up to 31 December 2000 (16 pages)
13 July 2001Return made up to 09/06/01; full list of members (6 pages)
25 August 2000Return made up to 09/06/00; full list of members (6 pages)
14 July 2000Full accounts made up to 31 December 1999 (14 pages)
23 September 1999Full accounts made up to 31 December 1998 (15 pages)
22 June 1999Return made up to 09/06/99; no change of members (4 pages)
2 November 1998Full accounts made up to 31 December 1997 (15 pages)
15 June 1998Return made up to 09/06/98; full list of members (6 pages)
29 October 1997Full accounts made up to 31 December 1996 (15 pages)
24 June 1997Return made up to 09/06/97; no change of members (4 pages)
29 October 1996Full accounts made up to 31 December 1995 (14 pages)
12 July 1996Return made up to 09/06/96; no change of members (4 pages)
16 April 1996Amended accounts made up to 31 December 1994 (4 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
24 October 1995Return made up to 09/06/95; full list of members
  • 363(287) ‐ Registered office changed on 24/10/95
(6 pages)
3 August 1995Particulars of mortgage/charge (4 pages)
14 June 1993Particulars of mortgage/charge (3 pages)
10 March 1988Memorandum and Articles of Association (11 pages)
26 November 1987Incorporation (12 pages)