About

Registered Number: 03372827
Date of Incorporation: 19/05/1997 (27 years and 10 months ago)
Company Status: Active
Registered Address: Baltimore House, 50 Kansas Avenue, Manchester, M50 2GL

 

Having been setup in 1997, K3 Landsteinar Ltd has its registered office in Manchester, it's status at Companies House is "Active". The current directors of the organisation are listed as Curry, Kevin Joseph, Bain, Colin, Makin, Paul, Olsen, Per Bendix, Tomlinson, William, Valdimarsson, Adalsteinn. We don't currently know the number of employees at K3 Landsteinar Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAIN, Colin 01 October 2002 01 October 2004 1
MAKIN, Paul 01 January 2002 01 October 2004 1
OLSEN, Per Bendix 01 July 2001 24 October 2002 1
TOMLINSON, William 01 January 2002 01 October 2004 1
VALDIMARSSON, Adalsteinn 15 August 1997 22 January 2001 1
Secretary Name Appointed Resigned Total Appointments
CURRY, Kevin Joseph 07 September 2018 - 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
CS01 - N/A 06 June 2019
AA - Annual Accounts 05 April 2019
AP03 - Appointment of secretary 10 September 2018
TM02 - Termination of appointment of secretary 10 September 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 22 May 2017
AA01 - Change of accounting reference date 10 May 2017
AA - Annual Accounts 16 January 2017
TM01 - Termination of appointment of director 22 November 2016
TM01 - Termination of appointment of director 28 October 2016
AP01 - Appointment of director 28 October 2016
AP01 - Appointment of director 28 October 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 18 February 2016
CH01 - Change of particulars for director 28 May 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 22 February 2015
MR04 - N/A 17 November 2014
AR01 - Annual Return 21 May 2014
TM01 - Termination of appointment of director 28 January 2014
AP01 - Appointment of director 06 January 2014
CH01 - Change of particulars for director 06 January 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 05 January 2013
RESOLUTIONS - N/A 12 October 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 16 February 2012
RESOLUTIONS - N/A 11 July 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 17 December 2010
RESOLUTIONS - N/A 28 September 2010
RESOLUTIONS - N/A 19 July 2010
RESOLUTIONS - N/A 16 July 2010
AR01 - Annual Return 24 May 2010
AA01 - Change of accounting reference date 03 March 2010
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH03 - Change of particulars for secretary 06 October 2009
287 - Change in situation or address of Registered Office 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
363a - Annual Return 20 May 2008
RESOLUTIONS - N/A 20 December 2007
RESOLUTIONS - N/A 14 September 2007
RESOLUTIONS - N/A 14 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 September 2007
395 - Particulars of a mortgage or charge 07 September 2007
363a - Annual Return 21 May 2007
RESOLUTIONS - N/A 24 April 2007
AA - Annual Accounts 23 April 2007
RESOLUTIONS - N/A 14 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 April 2007
395 - Particulars of a mortgage or charge 05 April 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 23 May 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
AA - Annual Accounts 04 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 August 2005
363s - Annual Return 17 June 2005
287 - Change in situation or address of Registered Office 09 December 2004
CERTNM - Change of name certificate 08 December 2004
RESOLUTIONS - N/A 09 November 2004
RESOLUTIONS - N/A 09 November 2004
RESOLUTIONS - N/A 09 November 2004
MEM/ARTS - N/A 09 November 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 November 2004
288a - Notice of appointment of directors or secretaries 30 October 2004
288a - Notice of appointment of directors or secretaries 30 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
395 - Particulars of a mortgage or charge 26 October 2004
225 - Change of Accounting Reference Date 25 October 2004
287 - Change in situation or address of Registered Office 19 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
AUD - Auditor's letter of resignation 18 October 2004
169 - Return by a company purchasing its own shares 30 September 2004
363s - Annual Return 14 June 2004
AUD - Auditor's letter of resignation 08 January 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 19 May 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
AA - Annual Accounts 10 December 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
363s - Annual Return 11 June 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
AA - Annual Accounts 10 September 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
363s - Annual Return 11 June 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
AA - Annual Accounts 22 February 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
AUD - Auditor's letter of resignation 23 June 2000
363s - Annual Return 08 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2000
287 - Change in situation or address of Registered Office 09 March 2000
AA - Annual Accounts 27 October 1999
395 - Particulars of a mortgage or charge 22 September 1999
287 - Change in situation or address of Registered Office 01 June 1999
363s - Annual Return 23 May 1999
AA - Annual Accounts 11 March 1999
225 - Change of Accounting Reference Date 13 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1998
363s - Annual Return 29 July 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 February 1998
88(2)P - N/A 16 February 1998
288a - Notice of appointment of directors or secretaries 12 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 1997
MEM/ARTS - N/A 25 July 1997
RESOLUTIONS - N/A 21 July 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1997
123 - Notice of increase in nominal capital 21 July 1997
288b - Notice of resignation of directors or secretaries 17 July 1997
288b - Notice of resignation of directors or secretaries 16 July 1997
CERTNM - Change of name certificate 15 July 1997
NEWINC - New incorporation documents 19 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 31 August 2007 Fully Satisfied

N/A

Debenture 02 April 2007 Fully Satisfied

N/A

Debenture 14 October 2004 Fully Satisfied

N/A

Mortgage debenture 08 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.