CompanyTrack
L

LANDTAX LLP

Active Oxford
1 employees Website
Financial services
L

LANDTAX LLP

Founded 18 Jan 2008 Active Oxford, United Kingdom 1 employees landtax.co.uk
Financial services
Accounts Submitted 23 Apr 2025
Confirmation Statement Submitted 26 Mar 2025
Net assets £182.83K £15.20K 2024 year on year
Total assets £233.62K £13.89K 2024 year on year
Total Liabilities £50.79K £29.09K 2024 year on year
Charges 4
3 outstanding 1 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

Park Central 40-41 Park End Street Oxford Oxfordshire OX1 1JD United Kingdom

Office (Oxford)

Beaver House, 23-38 Hythe Bridge St, Oxford OX1 2EH

Office (Oxford)

Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP

Telephone

0186 526 1100

Credit Report

Discover LANDTAX LLP'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 (2015–2024)

Cash in Bank

£51.09k

Decreased by £15.07k (-23%)

Net Assets

£182.83k

Decreased by £15.20k (-8%)

Total Liabilities

£50.79k

Increased by £29.09k (+134%)

Turnover

N/A

Employees

1

Debt Ratio

22%

Increased by 12 (+120%)

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

3 active 16 resigned
Status
Critchleys LlpCorporate-llp-designated-memberUnited KingdomUnknown14 Oct 2024Active
Mark RusherLlp-designated-memberUnknownEngland532 Mar 2020Active
Robert Maurice KirtlandLlp-designated-memberUnknownUnited Kingdom581 Jul 2022Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active 7 Ceased

Gravita Oxford Llp

United Kingdom

Active
Notified 14 Oct 2024
Nature of Control
  • Voting Rights 75 To 100 Percent Limited Liability Partnership

Jason Anthony Mcguigan

Ceased 1 Jul 2022

Ceased

Robert Maurice Kirtland

Ceased 14 Oct 2024

Ceased

Carlton Keith Kinrade Collister

Ceased 23 Jan 2019

Ceased

Robert Maurice Kirtland

Ceased 1 Dec 2017

Ceased

Matthew John Williams

Ceased 31 Jan 2018

Ceased

Gavin John Little

Ceased 5 Mar 2020

Ceased

Mark Rusher

Ceased 14 Oct 2024

Ceased

Group Structure

Group Structure

GRAVITA OXFORD LLP united kingdom voting rights 25 to 50 percent limited liability partnership
GRAVITA OXFORD II LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GRAVITA OXFORD III LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GRAVITA BIDCO II LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GRAVITA MIDCO II LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GRAVITA GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TENZING PE II GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
TENZING PE MANAGING MEMBER LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TENZING LIMITED united kingdom
LANDTAX LLP Current Company

Charges

Charges

3 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
23 Apr 2025AccountsAnnual accounts made up to 2025-05-31View(1 page)
26 Mar 2025Confirmation StatementConfirmation statement made on 2025-01-18 with no updatesView(3 pages)
20 Dec 2024MortgageMortgage Create With Deed With Charge Number Charge Creation Date Limited Liability PartnershipView(71 pages)
16 Dec 2024MortgageMortgage Create With Deed With Charge Number Charge Creation Date Limited Liability PartnershipView(96 pages)
15 Nov 2024AddressChange Registered Office Address Limited Liability Partnership With Date Old Address New AddressView(1 page)
23 Apr 2025 Accounts

Annual accounts made up to 2025-05-31

26 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-01-18 with no updates

20 Dec 2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership

16 Dec 2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership

15 Nov 2024 Address

Change Registered Office Address Limited Liability Partnership With Date Old Address New Address

Recent Activity

Latest Activity

Annual accounts made up to 2025-05-31

9 months ago on 23 Apr 2025

Confirmation statement made on 2025-01-18 with no updates

10 months ago on 26 Mar 2025

Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership

1 years ago on 20 Dec 2024

Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership

1 years ago on 16 Dec 2024

Change Registered Office Address Limited Liability Partnership With Date Old Address New Address

1 years ago on 15 Nov 2024