LANDER AUTOMOTIVE LTD.
Overview
Company Name | LANDER AUTOMOTIVE LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00500574 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LANDER AUTOMOTIVE LTD.?
- Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
Where is LANDER AUTOMOTIVE LTD. located?
Registered Office Address | 174 Clapgate Lane B32 3ED Birmingham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LANDER AUTOMOTIVE LTD.?
Company Name | From | Until |
---|---|---|
W.LANDER & SONS LIMITED | Oct 20, 1951 | Oct 20, 1951 |
What are the latest accounts for LANDER AUTOMOTIVE LTD.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LANDER AUTOMOTIVE LTD.?
Last Confirmation Statement Made Up To | Nov 03, 2025 |
---|---|
Next Confirmation Statement Due | Nov 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 03, 2024 |
Overdue | No |
What are the latest filings for LANDER AUTOMOTIVE LTD.?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Mark Blythe on Mar 28, 2025 | 2 pages | CH01 | ||
Termination of appointment of John Paul Mason as a director on Mar 28, 2025 | 1 pages | TM01 | ||
Appointment of Mr Mark Blythe as a director on Mar 20, 2025 | 2 pages | AP01 | ||
Director's details changed for Mr Ben Ian Russell on Feb 28, 2025 | 2 pages | CH01 | ||
Termination of appointment of Nigel Preston as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Appointment of Mr Ben Ian Russell as a director on Feb 17, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 39 pages | AA | ||
Confirmation statement made on Nov 03, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 005005740013 in full | 1 pages | MR04 | ||
Satisfaction of charge 005005740015 in full | 1 pages | MR04 | ||
Appointment of Mr Nigel Preston as a director on Apr 03, 2024 | 2 pages | AP01 | ||
Termination of appointment of Michael Christopher Gary Melvin as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 03, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||
Confirmation statement made on Nov 03, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||
Satisfaction of charge 005005740010 in full | 1 pages | MR04 | ||
Confirmation statement made on Nov 30, 2021 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Registered office address changed from 5 the Courtyard Timothy's Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP England to 174 Clapgate Lane Birmingham B32 3ED on Jan 06, 2022 | 1 pages | AD01 | ||
Registration of charge 005005740016, created on Nov 02, 2021 | 52 pages | MR01 | ||
Registration of charge 005005740015, created on Oct 21, 2021 | 23 pages | MR01 | ||
Full accounts made up to Dec 31, 2020 | 35 pages | AA | ||
Confirmation statement made on Nov 30, 2020 with updates | 4 pages | CS01 | ||
Who are the officers of LANDER AUTOMOTIVE LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BLYTHE, Mark | Director | Clapgate Lane B32 3ED Birmingham 174 England | England | British | Commercial Director | 56403790002 | ||||
MCCARTNEY-PALMER, Leonard | Director | Clapgate Lane B32 3ED Birmingham 174 England | England | British | Managing Director | 190967580001 | ||||
RUSSELL, Ben Ian | Director | Clapgate Lane Woodgate Business Park B32 3ED Birmingham 174 England | England | British | Finance Director | 119985880001 | ||||
WALKER, Simon Neal | Director | Clapgate Lane B32 3ED Birmingham 174 England | England | British | Operations Director | 278240160001 | ||||
WILLIAMS, Darren | Director | Clapgate Lane B32 3ED Birmingham 174 England | England | British | Engineering Director | 138369830002 | ||||
ALEXANDER, Peter John Lander | Secretary | The Barn Old Rectory Lane Alvechurch B48 7SU Birmingham West Midlands | British | 3253300002 | ||||||
ALEXANDER, Richard James | Secretary | The Oaklands WR9 8AD Droitwich 22 Worcestershire United Kingdom | British | Co. Secretary | 126933700001 | |||||
ALEXANDER, Peter John Lander | Director | 65 Court Road Newton Ferrers PL8 1BZ Plymouth Winterton England | England | British | Chartered Accountant | 3253300004 | ||||
ALEXANDER, Richard James | Director | The Oaklands WR9 8AD Droitwich 22 Worcestershire Great Britain | United Kingdom | British | Co. Secretary | 126933700001 | ||||
BAILEY, Stephen John | Director | Dark Lane Kings Norton B38 0BS Birmingham Greenleas West Midlands Great Britain | Great Britain | British | Sales Manager | 20348100003 | ||||
CORNICK, Stephen Paul | Director | The Gallops 95 Poolbrook Road WR14 3JW Malvern Worcestershire | United Kingdom | British | Manufacturing Director | 80136310001 | ||||
DEVEY, John Charles | Director | Holly Lodge 3 Olde Hall Lane WS6 6LL Great Wyrley Walsall Staffordshire | British | Accountant | 20389810002 | |||||
HAYWOOD, Martin | Director | High Street Ryton On Dunsmore CV8 3FH Coventry 50 Warwickshire United Kingdom | United Kingdom | British | Finance Director | 89468650002 | ||||
HOLLOWAY, Robin Charles Alexander | Director | 31 Ryland Road Edgbaston B15 2BN Birmingham West Midlands | British | Group Financial Director | 62546520002 | |||||
HOUGHTON, Derek | Director | The Paddocks 21a Plymouth Road Barnt Green B45 8JF Birmingham West Midlands | British | Company Director | 20348120001 | |||||
HOUGHTON, Ian Robert | Director | Manor Lane B62 8PZ Halesowen 49 Birmingham Great Britain | England | British | Purchasing Director | 84405550001 | ||||
HOUGHTON, Nicholas Derek | Director | Waterford Close SO41 3PU Lymington Tanglewood Hampshire Great Britain | United Kingdom | British | Director | 52560810002 | ||||
MASON, John Paul | Director | Clapgate Lane B32 3ED Birmingham 174 England | England | British | Sales Director | 219576450001 | ||||
MELVIN, Michael Christopher Gary | Director | Clapgate Lane B32 3ED Birmingham 174 England | England | British | Finance And It Director | 189343500002 | ||||
PRESTON, Nigel | Director | Clapgate Lane B32 3ED Birmingham 174 England | England | British | Finance Director | 321854540001 | ||||
TACK, Peter Bruce | Director | Sharpway Gate Stoke Prior B60 4AZ Bromsgrove Field View Worcestershire England | England | British | Managing Director | 185797550002 | ||||
WHITEHOUSE, Roger William | Director | Habberley Lane Low Habberley DY11 5RF Kidderminster The Coach House Worcestershire Great Britain | United Kingdom | British | Managing Director | 92816340002 | ||||
WHITMORE, Stuart Joseph | Director | 4 Ragley Close Knowle B93 9NU Solihull West Midlands | British | Engineer | 20348130001 |
Who are the persons with significant control of LANDER AUTOMOTIVE LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lander Holdings Limited | Apr 06, 2016 | Clapgate Lane B32 3ED Birmingham 174 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0