LAND'S END LIMITED
Overview
Company Name | LAND'S END LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02633600 |
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 LAND'S END LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LAND'S END LIMITED located?
Registered Office Address | 5th Floor 88 Church Street L1 3HD Liverpool England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LAND'S END LIMITED?
Company Name | From | Until |
---|---|---|
GRAVITAS 1022 LIMITED | Jul 30, 1991 | Jul 30, 1991 |
What are the latest accounts for LAND'S END LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for LAND'S END LIMITED?
Last Confirmation Statement Made Up To | Jul 30, 2025 |
---|---|
Next Confirmation Statement Due | Aug 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 30, 2024 |
Overdue | No |
What are the latest filings for LAND'S END LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Jul 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Jul 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2022 | 6 pages | AA | ||
Director's details changed for Mr Allan James Stuart Leech on Nov 02, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Miles Johnson-Treherne on Nov 02, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Mr Peter Miles Johnson-Treherne on Nov 02, 2021 | 1 pages | CH03 | ||
Notification of Heritage Attractions Limited as a person with significant control on Nov 01, 2021 | 2 pages | PSC02 | ||
Cessation of Allan James Leech as a person with significant control on Nov 01, 2021 | 1 pages | PSC07 | ||
Cessation of Peter Miles Johnson-Treherne as a person with significant control on Nov 01, 2021 | 1 pages | PSC07 | ||
Confirmation statement made on Jul 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Jul 30, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Jul 30, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Jul 30, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2018 | 6 pages | AA | ||
Registered office address changed from Suite 37 the Colonnades Albert Dock Liverpool Merseyside L3 4AA to 5th Floor 88 Church Street Liverpool L1 3HD on May 10, 2018 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Jan 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Jul 30, 2017 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 30, 2016 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2016 | 6 pages | AA | ||
Who are the officers of LAND'S END LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JOHNSON, Gary | Secretary | 88 Church Street L1 3HD Liverpool 5th Floor England | 168938830001 | |||||||
JOHNSON-TREHERNE, Peter Miles | Secretary | 88 Church Street L1 3HD Liverpool 5th Floor England | 154066070002 | |||||||
JOHNSON-TREHERNE, Peter Miles | Director | 88 Church Street L1 3HD Liverpool 5th Floor England | England | British | Accountant | 68217190004 | ||||
LEECH, Allan James Stuart | Director | 88 Church Street L1 3HD Liverpool 5th Floor England | England | British | Tourism & Leisure | 148842590001 | ||||
CUSHION, Peter | Secretary | 286 Waterloo Quay Waterloo Road L3 0BS Liverpool Merseyside | British | Accountant | 86422110001 | |||||
EALAM, Gerald Lawrence | Secretary | Philmar Bosorne Fields St Just TR19 7NR Penzance Cornwall | British | 35641760001 | ||||||
SALEH, Richard Ian | Secretary | 1st Floor Didsbury House 748 Wilmslow Road M20 2DW Didsbury Manchester | British | 43570650006 | ||||||
TREHERNE, Peter | Secretary | 112 School Lane Woolton L25 7UD Liverpool Merseyside | British | 68217190001 | ||||||
WYLLIE, Victoria Claire | Secretary | Suite 37 The Colonnades Albert Dock L3 4AA Liverpool Merseyside | 154164260001 | |||||||
WYLLIE, Victoria Claire | Secretary | Suite 37 The Colonnades Albert Dock L3 4AA Liverpool Merseyside | 154164510001 | |||||||
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED | Nominee Secretary | 25-31 Moorgate London | 900007520001 | |||||||
BRADSHAW, Robert Pryce | Director | The Summit 23 Dawstone Road CH60 0BT Heswall Merseyside | British | Company Director | 72954640001 | |||||
JACKSON, Nigel Spencer | Director | 27 St Johns Road NW11 0PE London | England | British | Solicitor | 53249050001 | ||||
JOHNS, Michael Stephen Mackelcan | Nominee Director | 22 Bowerdean Street London | British | 900007510001 | ||||||
LACEY, Graham Ferguson | Director | 3050 K Street North West Washington Dc 20007 FOREIGN Usa | British | Company Director | 54001070002 | |||||
LEECH, Kevin Ronald | Director | La Vignette Rue De La Vignette Maufant JE2 7HY St Saviour Jersey Channel Islands | British Isles | British | Company Director | 71333150001 | ||||
WALL, Peter George | Director | 62 Seacliffe Road Belmont Auckland New Zealand | New Zealand | Chief Executive Officer | 28888490003 | |||||
WALTERS, Anthony John | Director | Bolton House 194 Old Brompton Road SW5 0AS London | British | Company Director | 41334110001 | |||||
WESTGATE, Dudley Charles Salmon | Director | 11 Blackthorn Close Newton With Scales PR4 3TU Preston Lancashire | England | British | Director | 81131850001 |
Who are the persons with significant control of LAND'S END LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Heritage Attractions Limited | Nov 01, 2021 | 5th Floor L1 3HD Liverpool 88 Church Street Merseyside United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Allan James Leech | Apr 06, 2016 | 88 Church Street L1 3HD Liverpool 5th Floor England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Peter Miles Johnson-Treherne | Apr 06, 2016 | 88 Church Street L1 3HD Liverpool 5th Floor England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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