About

Registered Number: 02776015
Date of Incorporation: 17/12/1992 (31 years and 4 months ago)
Company Status: Active
Registered Address: Building 7 Croxley Park, Hatters Lane, Watford, WD18 8YN,

 

De Lage Landen Ltd was setup in 1992. This organisation has 29 directors listed as Hullis, Duncan John, Blyth, John, Frisina, Alessia, Rowe, Peter Anthony, Black, Philip Thomas, Blyth, John, Ceribelli, Robert Wren, Dennehy, David Killian, Dirken, Pauws Henricus Jusephus Maria, Frisina, Alessia, Gillhaus, Albertons Johnannus, Grootenboer, Pieter Johannes, Jansen, Cornelis Josephus Maria, Kemenade Van, Cornelius, Morris-jones, Robert Noel, Pearce, Nigel, Porte, Jan, Robinson, Stephen James Edgely, Schellens, Carolus Antonius Maria, Shah, Priyesh, Shah, Ritesh Keshavji, Shah, Vijay Chandulal, Swarbrick, Christopher Cyril, Toebosch, Antonius Gerardus Nicholaas Margaretha, Van Asseldonk, Bas, Van Der Schrieck, Gusbrecht Paul Marie, Warbey, Simon, Willis, Henry Ernest Frank, Wooldridge, David James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HULLIS, Duncan John 17 November 2014 - 1
BLACK, Philip Thomas 17 December 1992 04 June 1993 1
BLYTH, John 08 February 2010 09 January 2012 1
CERIBELLI, Robert Wren 16 October 2008 17 November 2014 1
DENNEHY, David Killian 25 May 1999 09 January 2012 1
DIRKEN, Pauws Henricus Jusephus Maria 01 November 1999 02 September 2002 1
FRISINA, Alessia 09 January 2012 28 October 2013 1
GILLHAUS, Albertons Johnannus 01 December 2000 15 September 2003 1
GROOTENBOER, Pieter Johannes 01 August 2003 25 May 2005 1
JANSEN, Cornelis Josephus Maria 16 June 1993 01 December 1996 1
KEMENADE VAN, Cornelius 25 May 2005 01 January 2018 1
MORRIS-JONES, Robert Noel 31 December 1996 30 March 1998 1
PEARCE, Nigel 25 November 2005 13 June 2008 1
PORTE, Jan 11 August 1994 03 April 1996 1
ROBINSON, Stephen James Edgely 17 November 1993 09 November 1994 1
SCHELLENS, Carolus Antonius Maria 04 January 1993 01 December 2000 1
SHAH, Priyesh 25 May 1999 08 February 2010 1
SHAH, Ritesh Keshavji 30 March 1998 27 May 1999 1
SHAH, Vijay Chandulal 09 January 2002 28 October 2013 1
SWARBRICK, Christopher Cyril 30 March 1998 01 August 2000 1
TOEBOSCH, Antonius Gerardus Nicholaas Margaretha 04 January 1993 01 November 1999 1
VAN ASSELDONK, Bas 13 March 2018 30 November 2019 1
VAN DER SCHRIECK, Gusbrecht Paul Marie 16 June 1993 26 October 2000 1
WARBEY, Simon 01 August 2000 25 November 2005 1
WILLIS, Henry Ernest Frank 31 December 1996 30 March 1998 1
WOOLDRIDGE, David James 28 October 2013 13 March 2018 1
Secretary Name Appointed Resigned Total Appointments
BLYTH, John 08 February 2010 09 January 2012 1
FRISINA, Alessia 09 January 2012 11 June 2015 1
ROWE, Peter Anthony 17 December 1992 04 January 1993 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 02 June 2020
AP01 - Appointment of director 11 December 2019
TM01 - Termination of appointment of director 11 December 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 10 July 2018
RP04TM01 - N/A 01 May 2018
CS01 - N/A 03 April 2018
TM01 - Termination of appointment of director 16 March 2018
AP01 - Appointment of director 16 March 2018
TM01 - Termination of appointment of director 16 March 2018
AP01 - Appointment of director 16 March 2018
AD01 - Change of registered office address 26 January 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 25 August 2015
TM02 - Termination of appointment of secretary 19 June 2015
AR01 - Annual Return 26 March 2015
MISC - Miscellaneous document 12 March 2015
AUD - Auditor's letter of resignation 10 March 2015
AP01 - Appointment of director 15 December 2014
TM01 - Termination of appointment of director 01 December 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 03 April 2014
TM01 - Termination of appointment of director 05 November 2013
TM01 - Termination of appointment of director 05 November 2013
AP01 - Appointment of director 05 November 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 22 March 2013
SH01 - Return of Allotment of shares 10 January 2013
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 16 March 2012
AP01 - Appointment of director 26 January 2012
TM01 - Termination of appointment of director 26 January 2012
TM02 - Termination of appointment of secretary 26 January 2012
TM01 - Termination of appointment of director 26 January 2012
AP01 - Appointment of director 26 January 2012
AP03 - Appointment of secretary 26 January 2012
RESOLUTIONS - N/A 10 January 2012
RESOLUTIONS - N/A 10 January 2012
SH01 - Return of Allotment of shares 10 January 2012
MISC - Miscellaneous document 10 January 2012
AR01 - Annual Return 04 January 2012
RP04 - N/A 12 August 2011
AA - Annual Accounts 11 August 2011
SH01 - Return of Allotment of shares 27 July 2011
SH01 - Return of Allotment of shares 27 July 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 09 February 2010
AP01 - Appointment of director 09 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
TM02 - Termination of appointment of secretary 08 February 2010
TM01 - Termination of appointment of director 08 February 2010
AP03 - Appointment of secretary 08 February 2010
AA - Annual Accounts 07 August 2009
287 - Change in situation or address of Registered Office 04 February 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 03 November 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
287 - Change in situation or address of Registered Office 24 April 2008
AA - Annual Accounts 14 March 2008
363s - Annual Return 07 January 2008
363s - Annual Return 21 December 2006
AA - Annual Accounts 18 December 2006
363s - Annual Return 20 December 2005
288a - Notice of appointment of directors or secretaries 06 December 2005
288b - Notice of resignation of directors or secretaries 28 November 2005
AA - Annual Accounts 04 November 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 26 November 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 18 October 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
288c - Notice of change of directors or secretaries or in their particulars 01 February 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 31 October 2001
363s - Annual Return 27 December 2000
288b - Notice of resignation of directors or secretaries 14 December 2000
288a - Notice of appointment of directors or secretaries 14 December 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
AA - Annual Accounts 27 October 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
363s - Annual Return 20 January 2000
288a - Notice of appointment of directors or secretaries 05 December 1999
288c - Notice of change of directors or secretaries or in their particulars 04 December 1999
288c - Notice of change of directors or secretaries or in their particulars 01 December 1999
288b - Notice of resignation of directors or secretaries 05 November 1999
AA - Annual Accounts 17 June 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
288a - Notice of appointment of directors or secretaries 05 June 1999
288b - Notice of resignation of directors or secretaries 01 June 1999
288a - Notice of appointment of directors or secretaries 01 June 1999
363s - Annual Return 14 December 1998
AA - Annual Accounts 30 October 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
288b - Notice of resignation of directors or secretaries 25 June 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
288b - Notice of resignation of directors or secretaries 18 May 1998
288b - Notice of resignation of directors or secretaries 18 May 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
287 - Change in situation or address of Registered Office 18 May 1998
363s - Annual Return 11 February 1998
AA - Annual Accounts 03 November 1997
288a - Notice of appointment of directors or secretaries 10 February 1997
363s - Annual Return 08 January 1997
AA - Annual Accounts 08 January 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
288b - Notice of resignation of directors or secretaries 08 January 1997
288 - N/A 01 May 1996
RESOLUTIONS - N/A 14 April 1996
RESOLUTIONS - N/A 14 April 1996
RESOLUTIONS - N/A 14 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1996
123 - Notice of increase in nominal capital 14 April 1996
363s - Annual Return 02 January 1996
AA - Annual Accounts 19 July 1995
363s - Annual Return 23 December 1994
288 - N/A 21 November 1994
288 - N/A 21 November 1994
288 - N/A 25 October 1994
AA - Annual Accounts 18 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 1994
287 - Change in situation or address of Registered Office 13 May 1994
363s - Annual Return 10 January 1994
288 - N/A 10 January 1994
288 - N/A 02 December 1993
288 - N/A 29 June 1993
288 - N/A 29 June 1993
288 - N/A 22 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 May 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 May 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 07 May 1993
88(2)P - N/A 25 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 1993
288 - N/A 18 January 1993
288 - N/A 18 January 1993
288 - N/A 18 January 1993
NEWINC - New incorporation documents 17 December 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.