LANDAR LIMITED

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

    Company NameLANDAR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05115889
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for LANDAR LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2021

    What are the latest filings for LANDAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Statement of capital on Jan 12, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 19/11/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a small company made up to Feb 28, 2021

    18 pagesAA

    Confirmation statement made on Apr 29, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr George Roger Oscroft on Mar 01, 2021

    2 pagesCH01

    Director's details changed for Mr Andrew Francis Dick on Feb 28, 2021

    2 pagesCH01

    Termination of appointment of Christopher George Stott as a director on Feb 28, 2021

    1 pagesTM01

    Accounts for a small company made up to Feb 29, 2020

    18 pagesAA

    Confirmation statement made on Apr 29, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Peter Salt as a director on Mar 31, 2020

    1 pagesTM01

    Accounts for a small company made up to Feb 28, 2019

    23 pagesAA

    Satisfaction of charge 051158890004 in full

    1 pagesMR04

    Confirmation statement made on Apr 29, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Feb 28, 2018

    26 pagesAA

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 051158890003 in full

    1 pagesMR04

    Confirmation statement made on Apr 29, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Stephen Peter Salt as a director on Nov 01, 2017

    2 pagesAP01

    Full accounts made up to Feb 28, 2017

    25 pagesAA

    Who are the officers of LANDAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEAR, Clive
    Denbigh Road
    Bletchley
    MK1 1DF Milton Keynes
    Denbigh House
    England
    Secretary
    Denbigh Road
    Bletchley
    MK1 1DF Milton Keynes
    Denbigh House
    England
    British12822250001
    BAILEY, Anthony John
    Denbigh Road
    Bletchley
    MK1 1DF Milton Keynes
    Denbigh House
    Director
    Denbigh Road
    Bletchley
    MK1 1DF Milton Keynes
    Denbigh House
    United KingdomBritishCompany Director121443150001
    DICK, Andrew Francis
    Denbigh Road
    Bletchley
    MK1 1DF Milton Keynes
    Denbigh House
    England
    Director
    Denbigh Road
    Bletchley
    MK1 1DF Milton Keynes
    Denbigh House
    England
    United KingdomBritishDirector63237170001
    OSCROFT, George Roger
    Denbigh Road
    Bletchley
    MK1 1DF Milton Keynes
    Denbigh House
    England
    Director
    Denbigh Road
    Bletchley
    MK1 1DF Milton Keynes
    Denbigh House
    England
    United KingdomBritishDirector11050500002
    DAVIDSON, Jennifer Margaret
    17 Waddling Lane
    Wheathampstead
    AL4 8FD St. Albans
    Hertfordshire
    Secretary
    17 Waddling Lane
    Wheathampstead
    AL4 8FD St. Albans
    Hertfordshire
    British11050460002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DAVIDSON, Jennifer Margaret
    17 Waddling Lane
    Wheathampstead
    AL4 8FD St. Albans
    Hertfordshire
    Director
    17 Waddling Lane
    Wheathampstead
    AL4 8FD St. Albans
    Hertfordshire
    United KingdomBritishDirector11050460002
    FORMAN, Richard John
    Denbigh Road
    Bletchley
    MK1 1DF Milton Keynes
    Denbigh House
    England
    Director
    Denbigh Road
    Bletchley
    MK1 1DF Milton Keynes
    Denbigh House
    England
    United KingdomBritishDirector11699340003
    FORTON, Mark Adam
    Denbigh Road
    Bletchley
    MK1 1DF Milton Keynes
    Denbigh House
    England
    Director
    Denbigh Road
    Bletchley
    MK1 1DF Milton Keynes
    Denbigh House
    England
    EnglandBritishDirector203587120001
    GOUDGE, Robin
    Ortensia Drive
    Wavendon
    MK17 8LX Milton Keynes
    Wavendon Tower
    United Kingdom
    Director
    Ortensia Drive
    Wavendon
    MK17 8LX Milton Keynes
    Wavendon Tower
    United Kingdom
    EnglandBritishDirector97410620001
    GREEN, Andrew John
    5 Cross Tree Road
    Wicken
    MK19 6BX Milton Keynes
    Northamptonshire
    Director
    5 Cross Tree Road
    Wicken
    MK19 6BX Milton Keynes
    Northamptonshire
    EnglandEnglishFinancial Director48151980001
    JENKINS, Lance Alan Oakley
    6 Christys Yard
    Hinxworth
    SG7 5EH Baldock
    Hertfordshire
    Director
    6 Christys Yard
    Hinxworth
    SG7 5EH Baldock
    Hertfordshire
    EnglandBritishDirector72081360001
    OSCROFT, George Roger
    30 Sollershott West
    SG6 3PX Letchworth
    Hertfordshire
    Director
    30 Sollershott West
    SG6 3PX Letchworth
    Hertfordshire
    UkBritishDirector11050500001
    SALT, Stephen Peter
    Denbigh Road
    Bletchley
    MK1 1DF Milton Keynes
    Denbigh House
    Director
    Denbigh Road
    Bletchley
    MK1 1DF Milton Keynes
    Denbigh House
    EnglandBritishManaging Director182251340001
    STOTT, Christopher George
    Denbigh Road
    Bletchley
    MK1 1DF Milton Keynes
    Denbigh House
    Director
    Denbigh Road
    Bletchley
    MK1 1DF Milton Keynes
    Denbigh House
    United KingdomBritishCompany Director136519610003
    TOON, Dean Gordon
    Denbigh Road
    Bletchley
    MK1 1DF Milton Keynes
    Denbigh House
    England
    Director
    Denbigh Road
    Bletchley
    MK1 1DF Milton Keynes
    Denbigh House
    England
    EnglandBritishDirector182025360001

    Who are the persons with significant control of LANDAR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fevore Group Ltd
    Denbigh Road
    Bletchley
    MK1 1DF Milton Keynes
    Denbigh House
    England
    Apr 06, 2016
    Denbigh Road
    Bletchley
    MK1 1DF Milton Keynes
    Denbigh House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number5881133
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does LANDAR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Feb 16, 2017Registration of a charge (MR01)
    • Jul 26, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 10, 2015
    Delivered On Jul 13, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Jul 13, 2015Registration of a charge (MR01)
    • Sep 04, 2018Satisfaction of a charge (MR04)
    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
    • Barclays Mercantile Business Finance Limited
    Transactions
    • Jan 31, 2013Registration of a charge (MG01)
    • Sep 04, 2018Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 13, 2010Registration of a charge (MG01)
    • Feb 23, 2017Satisfaction of a charge (MR04)

    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