CompanyTrack
L

LANMARA DEVELOPMENTS LIMITED

Active Manchester

Buying and selling of own real estate

2 employees
Buying and selling of own real estate
L

LANMARA DEVELOPMENTS LIMITED

Buying and selling of own real estate

Founded 26 Nov 1987 Active Manchester, England 2 employees
Buying and selling of own real estate
Accounts Submitted 24 Sept 2025
Confirmation Statement Submitted
Net assets £-7.78M
Total assets £1.78M
Total Liabilities £9.56M
Charges 15
2 outstanding 13 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

81 Newton Street Manchester M1 1EX England

Credit Report

Discover LANMARA DEVELOPMENTS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2024–2024)

Cash in Bank

£1.78k

Net Assets

-£7.78M

Total Liabilities

£9.56M

Turnover

N/A

Employees

2

Debt Ratio

537%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 200 Shares £4.34m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
20 May 2025200£4.34m£22k

Officers

Officers

2 active 7 resigned
Status
Russell Edward WorthingtonDirectorBritishEngland4620 May 2025Active
Tahir Riaz AhmedDirectorBritishEngland5720 May 2025Active

Shareholders

Shareholders (2)

Kh Iv Estates 823 Limited
60.0%
60018 Feb 2025
Kh Iv Estates 823 Limited
40.0%
40018 Feb 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 7 Ceased

Marco Axis Limited

United Kingdom

Active
Notified 20 May 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Iestyn Llewelyn-smith

Ceased 16 Oct 2019

Ceased

Marcus Worthington Properties Limited

Ceased 16 Oct 2019

Ceased

Russell Edward Worthington

Ceased 16 Oct 2019

Ceased

William James Killick

Ceased 16 Oct 2019

Ceased

Revcap Advisors Limited

Ceased 20 May 2025

Ceased

Kh Iv Estates 823 Limited

Ceased 29 Nov 2018

Ceased

John Marcus Worthington

Ceased 16 Oct 2019

Ceased

Group Structure

Group Structure

MARCO AXIS LIMITED united kingdom shares 50 to 75 percent, voting rights 25 to 50 percent
MARCO LIVING LIMITED united kingdom
AXIS RE DEVELOPMENTS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AXIS RE LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
LANMARA DEVELOPMENTS LIMITED Current Company

Charges

Charges

2 outstanding 13 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
24 Sept 2025AccountsAnnual accounts made up to 2024-12-29View(6 pages)
17 Jun 2025CapitalAllotment of shares (GBP 1,200) on 2025-05-20View(3 pages)
11 Jun 2025MortgageMortgage Satisfy Charge FullView(1 page)
11 Jun 2025MortgageMortgage Satisfy Charge FullView(1 page)
6 Jun 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(50 pages)
24 Sept 2025 Accounts

Annual accounts made up to 2024-12-29

17 Jun 2025 Capital

Allotment of shares (GBP 1,200) on 2025-05-20

11 Jun 2025 Mortgage

Mortgage Satisfy Charge Full

11 Jun 2025 Mortgage

Mortgage Satisfy Charge Full

6 Jun 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-29

3 months ago on 24 Sept 2025

Allotment of shares (GBP 1,200) on 2025-05-20

6 months ago on 17 Jun 2025

Mortgage Satisfy Charge Full

7 months ago on 11 Jun 2025

Mortgage Satisfy Charge Full

7 months ago on 11 Jun 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

7 months ago on 6 Jun 2025