About

Registered Number: 04370886
Date of Incorporation: 11/02/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Edison House, Daniel Adamson Road, Salford, Manchester, M50 1DT,

 

Land Fill Gas Ltd was registered on 11 February 2002 with its registered office in Salford, Manchester, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELLOR, David Roy 30 May 2002 17 December 2009 1
Secretary Name Appointed Resigned Total Appointments
WARDNER, Richard 01 May 2013 28 June 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 19 June 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 12 February 2019
TM02 - Termination of appointment of secretary 29 June 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 12 February 2018
TM01 - Termination of appointment of director 25 October 2017
AP01 - Appointment of director 25 October 2017
AP01 - Appointment of director 25 October 2017
AA - Annual Accounts 25 May 2017
CH01 - Change of particulars for director 26 April 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 26 October 2016
RESOLUTIONS - N/A 19 October 2016
CH03 - Change of particulars for secretary 19 October 2016
AD01 - Change of registered office address 19 October 2016
CH01 - Change of particulars for director 19 October 2016
RESOLUTIONS - N/A 14 October 2016
RESOLUTIONS - N/A 08 August 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 11 February 2015
CH01 - Change of particulars for director 20 November 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 15 November 2013
TM01 - Termination of appointment of director 30 May 2013
AP01 - Appointment of director 30 May 2013
TM02 - Termination of appointment of secretary 02 May 2013
AP03 - Appointment of secretary 02 May 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 11 February 2010
CH03 - Change of particulars for secretary 11 February 2010
TM01 - Termination of appointment of director 17 December 2009
AP01 - Appointment of director 17 December 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 17 September 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 09 June 2006
363a - Annual Return 13 February 2006
353 - Register of members 13 February 2006
287 - Change in situation or address of Registered Office 13 February 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 11 February 2005
RESOLUTIONS - N/A 29 January 2005
RESOLUTIONS - N/A 29 January 2005
RESOLUTIONS - N/A 29 January 2005
AA - Annual Accounts 29 June 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 27 February 2003
MEM/ARTS - N/A 26 June 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
225 - Change of Accounting Reference Date 13 June 2002
287 - Change in situation or address of Registered Office 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
CERTNM - Change of name certificate 05 June 2002
NEWINC - New incorporation documents 11 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.