LANDAR LIMITED
Overview
Company Name | LANDAR LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05115889 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LANDAR LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is LANDAR LIMITED located?
Registered Office Address | Denbigh House Denbigh Road Bletchley MK1 1DF Milton Keynes |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LANDAR LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2021 |
What are the latest filings for LANDAR LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||
Statement of capital on Jan 12, 2022
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a small company made up to Feb 28, 2021 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Apr 29, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr George Roger Oscroft on Mar 01, 2021 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Andrew Francis Dick on Feb 28, 2021 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Christopher George Stott as a director on Feb 28, 2021 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Feb 29, 2020 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Apr 29, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Stephen Peter Salt as a director on Mar 31, 2020 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Feb 28, 2019 | 23 pages | AA | ||||||||||||||
Satisfaction of charge 051158890004 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Apr 29, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Feb 28, 2018 | 26 pages | AA | ||||||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||||||
Satisfaction of charge 051158890003 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Apr 29, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Stephen Peter Salt as a director on Nov 01, 2017 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Feb 28, 2017 | 25 pages | AA | ||||||||||||||
Who are the officers of LANDAR LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GEAR, Clive | Secretary | Denbigh Road Bletchley MK1 1DF Milton Keynes Denbigh House England | British | 12822250001 | ||||||
BAILEY, Anthony John | Director | Denbigh Road Bletchley MK1 1DF Milton Keynes Denbigh House | United Kingdom | British | Company Director | 121443150001 | ||||
DICK, Andrew Francis | Director | Denbigh Road Bletchley MK1 1DF Milton Keynes Denbigh House England | United Kingdom | British | Director | 63237170001 | ||||
OSCROFT, George Roger | Director | Denbigh Road Bletchley MK1 1DF Milton Keynes Denbigh House England | United Kingdom | British | Director | 11050500002 | ||||
DAVIDSON, Jennifer Margaret | Secretary | 17 Waddling Lane Wheathampstead AL4 8FD St. Albans Hertfordshire | British | 11050460002 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
DAVIDSON, Jennifer Margaret | Director | 17 Waddling Lane Wheathampstead AL4 8FD St. Albans Hertfordshire | United Kingdom | British | Director | 11050460002 | ||||
FORMAN, Richard John | Director | Denbigh Road Bletchley MK1 1DF Milton Keynes Denbigh House England | United Kingdom | British | Director | 11699340003 | ||||
FORTON, Mark Adam | Director | Denbigh Road Bletchley MK1 1DF Milton Keynes Denbigh House England | England | British | Director | 203587120001 | ||||
GOUDGE, Robin | Director | Ortensia Drive Wavendon MK17 8LX Milton Keynes Wavendon Tower United Kingdom | England | British | Director | 97410620001 | ||||
GREEN, Andrew John | Director | 5 Cross Tree Road Wicken MK19 6BX Milton Keynes Northamptonshire | England | English | Financial Director | 48151980001 | ||||
JENKINS, Lance Alan Oakley | Director | 6 Christys Yard Hinxworth SG7 5EH Baldock Hertfordshire | England | British | Director | 72081360001 | ||||
OSCROFT, George Roger | Director | 30 Sollershott West SG6 3PX Letchworth Hertfordshire | Uk | British | Director | 11050500001 | ||||
SALT, Stephen Peter | Director | Denbigh Road Bletchley MK1 1DF Milton Keynes Denbigh House | England | British | Managing Director | 182251340001 | ||||
STOTT, Christopher George | Director | Denbigh Road Bletchley MK1 1DF Milton Keynes Denbigh House | United Kingdom | British | Company Director | 136519610003 | ||||
TOON, Dean Gordon | Director | Denbigh Road Bletchley MK1 1DF Milton Keynes Denbigh House England | England | British | Director | 182025360001 |
Who are the persons with significant control of LANDAR LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Fevore Group Ltd | Apr 06, 2016 | Denbigh Road Bletchley MK1 1DF Milton Keynes Denbigh House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does LANDAR LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Feb 14, 2017 Delivered On Feb 16, 2017 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 10, 2015 Delivered On Jul 13, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment and charge of sub-leasing agreements | Created On Jan 29, 2013 Delivered On Jan 31, 2013 | Satisfied | Amount secured All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the rights title and interest of the company in sub leases made or to be made by the company in respect of goods comprised in hp leasing or hire agreements together with the benefit of all collateral agreements guarantees indemnities negotiable instruments securities and insurance policies taken by the company in connection with the agreements see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Jan 26, 2010 Delivered On Feb 13, 2010 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
|
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