About

Registered Number: 03084746
Date of Incorporation: 27/07/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: 5 Landau Court, Tan Bank Wellington, Telford, Shropshire, TF1 1HE

 

Landau Ltd was registered on 27 July 1995 and has its registered office in Shropshire. There are 13 directors listed as Kite, Marcelle Louise, Langford, Robert Derek, Shields, Michael, Oliver, Hilary Edith, Campbell, Robert Henry, Cook, Jennifer Anne, Crick, John William, Hall, Philip John, Shields, Michael, Slater, Andrea, Warner, Geoffrey John, Watkins, Roberta Anne, Wells, Grant Lewis James for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KITE, Marcelle Louise 30 April 2002 - 1
LANGFORD, Robert Derek 30 April 2002 - 1
SHIELDS, Michael 28 March 2013 - 1
CAMPBELL, Robert Henry 27 August 1998 09 October 1999 1
COOK, Jennifer Anne 27 July 1995 30 April 2002 1
CRICK, John William 30 April 2002 04 November 2015 1
HALL, Philip John 30 April 2002 11 April 2019 1
SHIELDS, Michael 20 July 2004 26 October 2011 1
SLATER, Andrea 15 October 2015 31 January 2019 1
WARNER, Geoffrey John 27 July 1995 09 September 1999 1
WATKINS, Roberta Anne 01 August 1996 19 January 1998 1
WELLS, Grant Lewis James 24 July 2000 30 April 2002 1
Secretary Name Appointed Resigned Total Appointments
OLIVER, Hilary Edith 20 January 1998 10 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
PSC08 - N/A 01 October 2019
CS01 - N/A 01 October 2019
AA - Annual Accounts 24 September 2019
PSC07 - N/A 09 September 2019
TM01 - Termination of appointment of director 09 September 2019
TM01 - Termination of appointment of director 09 September 2019
AAMD - Amended Accounts 07 October 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 06 September 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 26 July 2016
AP01 - Appointment of director 10 November 2015
TM01 - Termination of appointment of director 10 November 2015
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 23 July 2013
AP01 - Appointment of director 23 April 2013
AP01 - Appointment of director 16 April 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 29 August 2012
TM01 - Termination of appointment of director 26 October 2011
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 25 March 2011
TM02 - Termination of appointment of secretary 21 March 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 21 April 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 08 March 2008
363s - Annual Return 10 August 2007
AA - Annual Accounts 26 April 2007
363s - Annual Return 15 August 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 11 August 2005
AA - Annual Accounts 27 May 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
363s - Annual Return 06 August 2004
CERTNM - Change of name certificate 08 June 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 22 July 2003
AA - Annual Accounts 24 June 2003
MEM/ARTS - N/A 19 July 2002
363s - Annual Return 19 July 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
AA - Annual Accounts 10 May 2002
363s - Annual Return 08 August 2001
AA - Annual Accounts 18 April 2001
363s - Annual Return 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
AA - Annual Accounts 06 June 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
288b - Notice of resignation of directors or secretaries 30 September 1999
363s - Annual Return 28 July 1999
AA - Annual Accounts 28 June 1999
288a - Notice of appointment of directors or secretaries 19 October 1998
363a - Annual Return 04 August 1998
AA - Annual Accounts 09 June 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
288a - Notice of appointment of directors or secretaries 29 January 1998
288b - Notice of resignation of directors or secretaries 29 January 1998
363a - Annual Return 04 August 1997
AA - Annual Accounts 19 June 1997
288 - N/A 11 September 1996
363s - Annual Return 19 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 April 1996
NEWINC - New incorporation documents 27 July 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.