LANDAULET LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameLANDAULET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04862858
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LANDAULET LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is LANDAULET LIMITED located?

    Registered Office Address
    21 St Thomas Street
    Bristol
    BS1 6JS
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LANDAULET LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for LANDAULET LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LANDAULET LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Aug 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2015

    Statement of capital on Oct 06, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    5 pagesAA

    Annual return made up to Aug 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 31, 2014

    Statement of capital on Aug 31, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Sep 30, 2013

    5 pagesAA

    Annual return made up to Aug 11, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2013

    Statement of capital on Aug 14, 2013

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Sep 30, 2012

    5 pagesAA

    Annual return made up to Aug 11, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Sep 30, 2011

    10 pagesAA

    Termination of appointment of James Howe as a director

    2 pagesTM01

    Termination of appointment of Roanne Secretaries Limited as a secretary

    2 pagesTM02

    Termination of appointment of Paul Monks as a director

    4 pagesTM01

    Appointment of Yiu Ki Leung as a secretary

    3 pagesAP03

    Appointment of Yiu Ki Leung as a director

    3 pagesAP01

    Termination of appointment of William Davies as a director

    2 pagesTM01

    Annual return made up to Aug 11, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption full accounts made up to Sep 30, 2010

    7 pagesAA

    Termination of appointment of Barbara Richardson as a director

    2 pagesTM01

    Termination of appointment of Elizabeth Dulake as a director

    2 pagesTM01

    Appointment of William Thomas Davies as a director

    3 pagesAP01

    Annual return made up to Aug 11, 2010 with full list of shareholders

    7 pagesAR01

    Secretary's details changed for Roanne Secretaries Limited on Aug 11, 2010

    2 pagesCH04

    Total exemption full accounts made up to Sep 30, 2009

    7 pagesAA

    Who are the officers of LANDAULET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEUNG, Yiu Ki
    12/F Ruttonjee House
    11 Duddell Street
    Central
    Hong Kong
    Secretary
    12/F Ruttonjee House
    11 Duddell Street
    Central
    Hong Kong
    British165267760001
    LEUNG, Yiu Ki
    12/F Ruttonjee House
    11 Duddell Street
    Central
    Hong Kong
    Director
    12/F Ruttonjee House
    11 Duddell Street
    Central
    Hong Kong
    Hong KongChineseGeneral Manager165267740001
    ROANNE SECRETARIES LIMITED
    PO BOX 560 11-15 Seaton Place
    St Helier
    JE4 8XP Jersey
    Aztec House
    Channel Islands
    Jersey
    Secretary
    PO BOX 560 11-15 Seaton Place
    St Helier
    JE4 8XP Jersey
    Aztec House
    Channel Islands
    Jersey
    Legal FormROANNE SECRETARIES LIMITED
    Identification TypeNon European Economic Area
    Legal AuthorityCOMPANIES JERSEY LAW
    Registration Number20435
    41158560001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BREUSCH, Carola Nicola
    Les Fauvettes La Grande Mielle
    Grouville
    JE3 9BN Jersey
    Channel Islands
    Director
    Les Fauvettes La Grande Mielle
    Grouville
    JE3 9BN Jersey
    Channel Islands
    GermanClient Services Director110706010001
    DAVIES, William Thomas
    11-15 Seaton Place
    St Helier
    JE4 8XP Jersey
    Aztec House PO BOX 560
    Channel Islands
    Director
    11-15 Seaton Place
    St Helier
    JE4 8XP Jersey
    Aztec House PO BOX 560
    Channel Islands
    Jersey Channel IslandsBritishDirector157945370001
    DREW, James Alexander
    La Veille Forge
    La Rue De La Guilleaumerie Trinity
    JE2 7XF Jersey
    Channel Islands
    Director
    La Veille Forge
    La Rue De La Guilleaumerie Trinity
    JE2 7XF Jersey
    Channel Islands
    BritishTrust Company Director79693470001
    DULAKE, Elizabeth Anne
    3 Clos De La Biarderie
    La Ruette De La Ville A L'Evecque
    JE3 5DH Trinity
    Jersey
    Director
    3 Clos De La Biarderie
    La Ruette De La Ville A L'Evecque
    JE3 5DH Trinity
    Jersey
    JerseyBritishManaging Director123862920001
    ENVIS, Gary
    2 The Mews
    Hautmont Close, Mont Millais, St. Helier
    JE2 4XT Jersey
    Director
    2 The Mews
    Hautmont Close, Mont Millais, St. Helier
    JE2 4XT Jersey
    BritishDirector94229120001
    FALLE, Heather Susan
    Morningside 4 Grouville Park
    Le Chemin Au Greves
    JE3 9BE Grouville
    Channel Islands
    Director
    Morningside 4 Grouville Park
    Le Chemin Au Greves
    JE3 9BE Grouville
    Channel Islands
    BritishManaging Director103164690001
    GOODWIN, Jacqueline Sharen
    5 Bay Roc
    La Rue De La Vista St Lawrence
    JE3 1ED Jersey
    Channel Islands
    Director
    5 Bay Roc
    La Rue De La Vista St Lawrence
    JE3 1ED Jersey
    Channel Islands
    BritishClient Services Director111463480002
    GOWER, Adrian Walton
    Autumn Lodge
    Rue Des Cotils Mont A L'Abbe
    JE2 3FJ St Helier
    Jersey
    Director
    Autumn Lodge
    Rue Des Cotils Mont A L'Abbe
    JE2 3FJ St Helier
    Jersey
    BritishSenior Manager123107010001
    HAYES, Gillian
    Iveagh House
    11 Peirson Road
    JE2 3PD St Helier
    Jersey
    Channel Islands
    Director
    Iveagh House
    11 Peirson Road
    JE2 3PD St Helier
    Jersey
    Channel Islands
    BritishSenior Manager114105580001
    HOWE, James Webster
    Villa Nerac 4 Richmond Road
    La Pouquelaye St. Helier
    JE2 3GL Jersey
    Director
    Villa Nerac 4 Richmond Road
    La Pouquelaye St. Helier
    JE2 3GL Jersey
    JerseyBritishDirector93834640001
    JEHAN, Patricia
    La Ronde Cotte, La Route
    De Millais, St Ouen
    JE3 2EJ Jersey
    Channel Islands
    Director
    La Ronde Cotte, La Route
    De Millais, St Ouen
    JE3 2EJ Jersey
    Channel Islands
    BritishDirector45576020001
    LUCE, Joanne Michelle
    Ville Au Neveu
    Rue Du Creux Baillot
    JE3 2DR St Ouen
    Jersey
    Director
    Ville Au Neveu
    Rue Du Creux Baillot
    JE3 2DR St Ouen
    Jersey
    JerseyBritishDirector183879030001
    MONKS, Paul
    Rue Du Champ Du Rey
    St Martin
    JE3 6DE Jersey
    The Glade
    Director
    Rue Du Champ Du Rey
    St Martin
    JE3 6DE Jersey
    The Glade
    JerseyIrishClient Services Director136276860001
    NURSEY, Elizabeth Anne
    La Frette,
    La Rue De Causie
    JE2 6SQ St Clement
    Channel Islands
    Director
    La Frette,
    La Rue De Causie
    JE2 6SQ St Clement
    Channel Islands
    JerseyBritishManager79691280001
    RICHARDSON, Barbara Mary
    La Chasse Farm
    La Rue Des Servais
    JE3 4FQ St John
    Director
    La Chasse Farm
    La Rue Des Servais
    JE3 4FQ St John
    JerseyIrishSenior Manager123862870001
    RISELY, Claire Fiona
    13a Victoria Crescent
    JE2 3ZP St Helier
    Channel Islands
    Channel Islands
    Director
    13a Victoria Crescent
    JE2 3ZP St Helier
    Channel Islands
    Channel Islands
    BritishRel Man106821870001
    SKADE, Helen
    Keepers Cottage
    Rue Des Cabarettes
    JE3 6HE St Martin
    Jersey, Channel Islands
    Director
    Keepers Cottage
    Rue Des Cabarettes
    JE3 6HE St Martin
    Jersey, Channel Islands
    BritishTrust Manager91921960001
    WHEELER, Lorraine Fay
    L'Ailette
    La Rue Des Vignes St Peter
    JE3 7YL Jersey
    Director
    L'Ailette
    La Rue Des Vignes St Peter
    JE3 7YL Jersey
    Channel IslandsBritishClient Services Director100921140001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    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