LONSDALE MIDLANDS LIMITED

Active Uxbridge
312 employees website.com
L

LONSDALE MIDLANDS LIMITED

Founded 7 Jul 1993 Active Uxbridge, England 312 employees website.com

Previous Company Names

RAPIDLIGHT LIMITED 7 Jul 1993 — 14 Dec 1994
Accounts Submitted 27 Jun 2025 Next due 30 Jun 2026 2 months remaining
Confirmation Submitted 7 Jul 2025 Next due 21 Jul 2026 2 months remaining
Net assets £3M £511K 2024 year on year
Total assets £6M £724K 2024 year on year
Total Liabilities £3M £1M 2024 year on year
Charges 27
4 outstanding 23 satisfied

Contact & Details

Contact

Registered Address

4th Floor, Parkview 82 Oxford Road Uxbridge UB8 1UX England

Full company profile for LONSDALE MIDLANDS LIMITED (02834141), an active company based in Uxbridge, England. Incorporated 7 Jul 1993. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

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

Balance Sheet & P&L (2014–2024)

Cash in Bank

£259.00k

Decreased by £258.00k (-50%)

Net Assets

£3.20M

Increased by £511.00k (+19%)

Total Liabilities

£3.09M

Decreased by £1.24M (-29%)

Turnover

£9.39M

Increased by £565.00k (+6%)

Employees

312

Debt Ratio

49%

Decreased by 13 (-21%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
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

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Caretech Community Services Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

LONSDALE MIDLANDS LIMITED Current Company

Charges

Charges

4 outstanding 23 satisfied

Properties

Properties

12 freehold 3 leasehold 15 total
AddressTenurePrice PaidDate Added
164 Walker Road, Walsall (WS3 1BZ) WALSALL
Leasehold-8 Jan 2024
91 Nine Elms Lane, Wolverhampton (WV10 9AN) WOLVERHAMPTON
Freehold-18 Jan 2005
14 Westminster Road, Walsall (WS4 1NJ) WALSALL
Freehold-13 Jan 2005
82 Lichfield Road, Rushall (WS4 1NN) WALSALL
Freehold-7 Jul 2004
Kingcote Residential Home, 68 Bescot Road, Walsall (WS2 9AE) WALSALL
Freehold£380,00022 Apr 2004
164 Walker Road, Walsall (WS3 1BZ)
Leasehold
Added 8 Jan 2024
District WALSALL
91 Nine Elms Lane, Wolverhampton (WV10 9AN)
Freehold
Added 18 Jan 2005
District WOLVERHAMPTON
14 Westminster Road, Walsall (WS4 1NJ)
Freehold
Added 13 Jan 2005
District WALSALL
82 Lichfield Road, Rushall (WS4 1NN)
Freehold
Added 7 Jul 2004
District WALSALL
Kingcote Residential Home, 68 Bescot Road, Walsall (WS2 9AE)
Freehold £380,000
Added 22 Apr 2004
District WALSALL

Documents

Company Filings

DateCategoryDescriptionDocument
10 Jul 2025OfficersChange Person Secretary Company With Change Date
10 Jul 2025OfficersChange to director Mr Christopher Keith Dickinson on 9 Jul 2025
7 Jul 2025Confirmation StatementConfirmation statement made on 7 Jul 2025 with no updates
2 Jul 2025AddressChange Registered Office Address Company With Date Old Address New Address
27 Jun 2025AccountsAnnual accounts made up to 30 Sept 2024
10 Jul 2025 Officers

Change Person Secretary Company With Change Date

10 Jul 2025 Officers

Change to director Mr Christopher Keith Dickinson on 9 Jul 2025

7 Jul 2025 Confirmation Statement

Confirmation statement made on 7 Jul 2025 with no updates

2 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

27 Jun 2025 Accounts

Annual accounts made up to 30 Sept 2024

Recent Activity

Latest Activity

Change Person Secretary Company With Change Date

9 months ago on 10 Jul 2025

Change to director Mr Christopher Keith Dickinson on 9 Jul 2025

9 months ago on 10 Jul 2025

Confirmation statement made on 7 Jul 2025 with no updates

9 months ago on 7 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

9 months ago on 2 Jul 2025

Annual accounts made up to 30 Sept 2024

10 months ago on 27 Jun 2025