LAND ROVER EXPORTS LIMITED

LAND ROVER EXPORTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLAND ROVER EXPORTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01596703
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LAND ROVER EXPORTS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LAND ROVER EXPORTS LIMITED located?

    Registered Office Address
    Abbey Road
    Whitley
    CV3 4LF Coventry
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LAND ROVER EXPORTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for LAND ROVER EXPORTS LIMITED?

    Last Confirmation Statement Made Up ToMar 11, 2026
    Next Confirmation Statement DueMar 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 11, 2025
    OverdueNo

    What are the latest filings for LAND ROVER EXPORTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    7 pagesAA

    Confirmation statement made on Mar 11, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Amanda Jane Beaton as a secretary on Dec 01, 2024

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Mar 13, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Adrian John Mardell as a director on Jun 30, 2023

    1 pagesTM01

    Appointment of Mr Richard John Molyneux as a director on Jun 30, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Mar 13, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Adrian John Mardell on Nov 16, 2022

    2 pagesCH01

    Termination of appointment of Keith John Benjamin as a director on Sep 22, 2022

    1 pagesTM01

    Appointment of Mr David Alexander Reddoch Berry as a director on Sep 22, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    7 pagesAA

    Termination of appointment of Kenneth David Matheson Gregor as a director on Jun 01, 2019

    1 pagesTM01

    Appointment of Mr Adrian John Mardell as a director on Jun 01, 2019

    2 pagesAP01

    Confirmation statement made on Mar 31, 2019 with updates

    4 pagesCS01

    Director's details changed for Mr Keith John Benjamin on Mar 01, 2019

    2 pagesCH01

    Termination of appointment of Susan Lesley Pearson as a secretary on Mar 31, 2019

    1 pagesTM02

    Appointment of Miss Helen Suzanne Cairns as a secretary on Mar 31, 2019

    2 pagesAP03

    Who are the officers of LAND ROVER EXPORTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAIRNS, Helen Suzanne
    Whitley
    CV3 4LF Coventry
    Abbey Road
    Secretary
    Whitley
    CV3 4LF Coventry
    Abbey Road
    257063920001
    BERRY, David Alexander Reddoch
    Whitley
    CV3 4LF Coventry
    Abbey Road
    Director
    Whitley
    CV3 4LF Coventry
    Abbey Road
    United KingdomBritish300547000001
    MOLYNEUX, Richard John
    Whitley
    CV3 4LF Coventry
    Abbey Road
    Director
    Whitley
    CV3 4LF Coventry
    Abbey Road
    United KingdomBritish310811830001
    ARMITAGE, Andrew Thomas
    The Malt House Bidford Road
    Broom
    B50 4HH Alcester
    Warwickshire
    Secretary
    The Malt House Bidford Road
    Broom
    B50 4HH Alcester
    Warwickshire
    British28629790001
    BEATON, Amanda Jane
    Whitley
    CV3 4LF Coventry
    Abbey Road
    Secretary
    Whitley
    CV3 4LF Coventry
    Abbey Road
    170946280001
    BIELBY, Richard Martin Alistair
    Whitley
    CV3 4LF Coventry
    Abbey Road
    Secretary
    Whitley
    CV3 4LF Coventry
    Abbey Road
    Other124060290002
    EDWARDS, Michael Charles Stewart
    Banbury Road
    Gaydon
    CV35 0RR Warwick
    Warwickshire
    Secretary
    Banbury Road
    Gaydon
    CV35 0RR Warwick
    Warwickshire
    Other85341560001
    LAMPING, Kathryn Szczepanik
    4314 Copper Cliff Court
    Bloomfield Hills
    Michigan 48302
    Usa
    Secretary
    4314 Copper Cliff Court
    Bloomfield Hills
    Michigan 48302
    Usa
    British72559780001
    MARECKI, Michael Francis
    Park House
    Bletchingdon Road, Kirtlington
    OX5 3HF Kidlington
    Oxfordshire
    Secretary
    Park House
    Bletchingdon Road, Kirtlington
    OX5 3HF Kidlington
    Oxfordshire
    British74153430001
    MCLINTOCK, Helen Mary
    Whitley
    CV3 4LF Coventry
    Abbey Road
    Secretary
    Whitley
    CV3 4LF Coventry
    Abbey Road
    British111437140001
    MCLINTOCK, Helen Mary
    Kington Rise
    CV35 8PN Warwick
    Foxwood
    Warwickshire
    England
    Secretary
    Kington Rise
    CV35 8PN Warwick
    Foxwood
    Warwickshire
    England
    British111437140001
    MCLINTOCK, Helen Mary
    41 Grovefield Crescent
    CV7 7RE Balsall Common
    West Midlands
    Secretary
    41 Grovefield Crescent
    CV7 7RE Balsall Common
    West Midlands
    British111437140001
    OSGOOD, Jonathan Edward
    House
    Temple Grafton
    B49 6NU Alcester
    Church Farm
    Warwickshire
    England
    Secretary
    House
    Temple Grafton
    B49 6NU Alcester
    Church Farm
    Warwickshire
    England
    British107005970002
    PAGE, Clive Charles
    45 Tor Bryan
    CM4 9HL Ingatestone
    Essex
    Secretary
    45 Tor Bryan
    CM4 9HL Ingatestone
    Essex
    British20963910001
    PEARSON, Susan Lesley
    Whitley
    CV3 4LF Coventry
    Abbey Road
    Secretary
    Whitley
    CV3 4LF Coventry
    Abbey Road
    Other63387510001
    SHERRY JR, Peter Joseph
    204 S. Glengarry Road
    Bloomfield Hills
    Michigan 48301
    Usa
    Secretary
    204 S. Glengarry Road
    Bloomfield Hills
    Michigan 48301
    Usa
    American100529230001
    VACY ASH, Charles Gilbert
    686 Kenilworth Road
    CV7 7HD Balsall Common
    Warwickshire
    Secretary
    686 Kenilworth Road
    CV7 7HD Balsall Common
    Warwickshire
    British90121810001
    ARMITAGE, Andrew Thomas
    The Malt House Bidford Road
    Broom
    B50 4HH Alcester
    Warwickshire
    Director
    The Malt House Bidford Road
    Broom
    B50 4HH Alcester
    Warwickshire
    British28629790001
    BENJAMIN, Keith John
    Whitley
    CV3 4LF Coventry
    Abbey Road
    Director
    Whitley
    CV3 4LF Coventry
    Abbey Road
    EnglandBritish34539180006
    BURNS, Andre Leonard
    The Harbour Stourbridge Road
    Wombourne
    WV5 9BN Wolverhampton
    West Midlands
    Director
    The Harbour Stourbridge Road
    Wombourne
    WV5 9BN Wolverhampton
    West Midlands
    British45709100002
    BURNS, Andre Leonard
    351 Northway
    Sedgley
    DY3 3RT Dudley
    West Midlands
    Director
    351 Northway
    Sedgley
    DY3 3RT Dudley
    West Midlands
    British45709100001
    CARSLEY, Barry James
    Whitley
    CV3 4LF Coventry
    Abbey Road
    United Kingdom
    Director
    Whitley
    CV3 4LF Coventry
    Abbey Road
    United Kingdom
    EnglandBritish204774420001
    COOTES, Steven Richard
    Banbury Road
    Gaydon
    CV35 0RR Warwick
    Warwickshire
    Director
    Banbury Road
    Gaydon
    CV35 0RR Warwick
    Warwickshire
    EnglandBritish184174170001
    DOVER, Robert Alan
    14 Lansdowne Circus
    CV32 4SW Leamington Spa
    Warwickshire
    Director
    14 Lansdowne Circus
    CV32 4SW Leamington Spa
    Warwickshire
    British16707890004
    EDWARDS, John Stirling
    Ty Glo
    The Old Coal Yard, Station Road
    CV35 8PE Claverdon
    Warwickshire
    Director
    Ty Glo
    The Old Coal Yard, Station Road
    CV35 8PE Claverdon
    Warwickshire
    United KingdomBritish98706430001
    GAWTHORPE, Andrew
    Gaydon
    CV35 ORR Warwick
    Banbury Road
    Warwickshire
    United Kingdom
    Director
    Gaydon
    CV35 ORR Warwick
    Banbury Road
    Warwickshire
    United Kingdom
    GbBritish150002660001
    GREENWELL, Joseph
    1 Vicarage Lane
    Harbury
    CV33 9HA Leamington Spa
    Warwickshire
    Director
    1 Vicarage Lane
    Harbury
    CV33 9HA Leamington Spa
    Warwickshire
    EnglandBritish35048740001
    GREGOR, Kenneth David Matheson
    Whitley
    CV3 4LF Coventry
    Abbey Road
    Director
    Whitley
    CV3 4LF Coventry
    Abbey Road
    EnglandBritish131238660001
    KUENSTLER, Reinhard
    Ahornstr. 15
    85774 Unterfoehring
    Germany
    Director
    Ahornstr. 15
    85774 Unterfoehring
    Germany
    German96325800002
    LAZZARO, Frank
    2 The Tanyard
    B95 5AJ Henley In Arden
    Warwickshire
    Director
    2 The Tanyard
    B95 5AJ Henley In Arden
    Warwickshire
    Australian125330300001
    MARDELL, Adrian John
    Whitley
    CV3 4LF Coventry
    Abbey Road
    Director
    Whitley
    CV3 4LF Coventry
    Abbey Road
    United KingdomBritish209824160001
    PERRIN, Stephen John
    Kite Winders Preston Fields Lane
    Preston Bagot
    B95 5EQ Henley In Arden
    Warwickshire
    Director
    Kite Winders Preston Fields Lane
    Preston Bagot
    B95 5EQ Henley In Arden
    Warwickshire
    British17165330002
    POLITES, Geoffrey Paul
    2 Clarendon Crescent
    CV32 5NR Leamington Spa
    Warwickshire
    Director
    2 Clarendon Crescent
    CV32 5NR Leamington Spa
    Warwickshire
    Australian107508960002
    POPHAM, Philip Colin
    Whitley
    CV3 4LF Coventry
    Abbey Road
    United Kingdom
    Director
    Whitley
    CV3 4LF Coventry
    Abbey Road
    United Kingdom
    EnglandBritish284365510001
    PURVES, Brian Gordon
    Larnaca House
    The Tunnel Banbury Road Farnborough
    OX17 1EH Banbury
    Oxfordshire
    Director
    Larnaca House
    The Tunnel Banbury Road Farnborough
    OX17 1EH Banbury
    Oxfordshire
    British47456240001

    Who are the persons with significant control of LAND ROVER EXPORTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jaguar Land Rover Limited
    Abbey Road
    Whitley
    CV3 4LF Coventry
    Abbey Road
    West Midlands
    England
    Apr 06, 2016
    Abbey Road
    Whitley
    CV3 4LF Coventry
    Abbey Road
    West Midlands
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number1672070
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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