About

Registered Number: 01060101
Date of Incorporation: 03/07/1972 (51 years and 9 months ago)
Company Status: Active
Registered Address: 2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough, CF35 5LJ

 

Established in 1972, Landare Homes Ltd have registered office in Bridgend County Borough, it has a status of "Active". We do not know the number of employees at this company. The current directors of the business are listed as Battson, Iva Virginia Anne, Harries, Michael Jonathan Iva, Harries, Herbert Hayden, Harries, Iva Beatrice Audrey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATTSON, Iva Virginia Anne 18 July 2008 - 1
HARRIES, Michael Jonathan Iva N/A - 1
HARRIES, Herbert Hayden N/A 25 September 1996 1
HARRIES, Iva Beatrice Audrey N/A 18 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 06 April 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 30 March 2017
CS01 - N/A 01 March 2017
CH01 - Change of particulars for director 23 February 2017
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 06 March 2014
CH03 - Change of particulars for secretary 27 January 2014
CH01 - Change of particulars for director 27 January 2014
CH01 - Change of particulars for director 27 January 2014
AA01 - Change of accounting reference date 25 September 2013
AD01 - Change of registered office address 01 March 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 21 November 2009
CH01 - Change of particulars for director 21 November 2009
AA - Annual Accounts 04 November 2009
287 - Change in situation or address of Registered Office 25 September 2009
288c - Notice of change of directors or secretaries or in their particulars 07 September 2009
363a - Annual Return 23 February 2009
287 - Change in situation or address of Registered Office 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 January 2009
AA - Annual Accounts 25 November 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
363a - Annual Return 03 April 2008
353 - Register of members 02 April 2008
287 - Change in situation or address of Registered Office 01 April 2008
AA - Annual Accounts 02 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2007
363s - Annual Return 07 March 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 02 March 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 02 February 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 16 January 2001
RESOLUTIONS - N/A 20 November 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 02 February 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 16 January 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 23 January 1997
288b - Notice of resignation of directors or secretaries 07 November 1996
AA - Annual Accounts 03 November 1996
363s - Annual Return 19 January 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 03 May 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 20 June 1994
AA - Annual Accounts 08 November 1993
363b - Annual Return 01 April 1993
363s - Annual Return 20 November 1992
AA - Annual Accounts 05 November 1992
AA - Annual Accounts 26 March 1992
AA - Annual Accounts 18 April 1991
363a - Annual Return 27 March 1991
287 - Change in situation or address of Registered Office 24 January 1991
AA - Annual Accounts 17 July 1990
363 - Annual Return 08 March 1990
363 - Annual Return 13 July 1989
AA - Annual Accounts 18 February 1989
287 - Change in situation or address of Registered Office 20 October 1988
AA - Annual Accounts 14 July 1988
363 - Annual Return 29 April 1988
288 - N/A 15 April 1988
363 - Annual Return 06 July 1987
363 - Annual Return 06 July 1987
AA - Annual Accounts 13 May 1987
AA - Annual Accounts 13 September 1986
288 - N/A 28 July 1986
288 - N/A 16 July 1986
395 - Particulars of a mortgage or charge 05 July 1973
NEWINC - New incorporation documents 03 July 1972

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 July 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.