About

Registered Number: 03662455
Date of Incorporation: 05/11/1998 (26 years and 5 months ago)
Company Status: Active
Registered Address: Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB,

 

Established in 1998, Landau Uk Ltd are based in Hampshire, it's status is listed as "Active". There are 3 directors listed as Mearns, Virginia Kate, Smith, David Charles, Watts, Colin Richard for the company at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATTS, Colin Richard 24 May 2005 13 December 2006 1
Secretary Name Appointed Resigned Total Appointments
MEARNS, Virginia Kate 08 September 2013 18 April 2017 1
SMITH, David Charles 24 May 2005 24 August 2006 1

Filing History

Document Type Date
CH01 - Change of particulars for director 15 September 2020
PSC02 - N/A 15 July 2020
PSC09 - N/A 15 July 2020
AA - Annual Accounts 19 June 2020
CS01 - N/A 17 June 2020
CS01 - N/A 15 June 2020
AAMD - Amended Accounts 19 February 2020
AAMD - Amended Accounts 13 February 2020
TM01 - Termination of appointment of director 06 February 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 13 August 2019
MR04 - N/A 31 October 2018
MR04 - N/A 31 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 18 September 2018
AD01 - Change of registered office address 11 April 2018
TM01 - Termination of appointment of director 03 April 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 27 September 2017
CH01 - Change of particulars for director 11 May 2017
CH01 - Change of particulars for director 11 May 2017
TM02 - Termination of appointment of secretary 19 April 2017
CH01 - Change of particulars for director 15 February 2017
AA - Annual Accounts 21 December 2016
AP01 - Appointment of director 21 December 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 27 September 2013
TM02 - Termination of appointment of secretary 17 September 2013
TM01 - Termination of appointment of director 17 September 2013
AP03 - Appointment of secretary 17 September 2013
AA - Annual Accounts 17 December 2012
MG01 - Particulars of a mortgage or charge 14 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 November 2012
AR01 - Annual Return 12 September 2012
MG01 - Particulars of a mortgage or charge 15 May 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 23 December 2009
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 19 October 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
395 - Particulars of a mortgage or charge 30 April 2009
RESOLUTIONS - N/A 25 February 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 30 September 2008
353 - Register of members 30 September 2008
287 - Change in situation or address of Registered Office 30 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 September 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 24 January 2008
287 - Change in situation or address of Registered Office 07 January 2008
AA - Annual Accounts 02 April 2007
288b - Notice of resignation of directors or secretaries 29 December 2006
363a - Annual Return 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 25 October 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
RESOLUTIONS - N/A 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
AAMD - Amended Accounts 20 March 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 15 December 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
RESOLUTIONS - N/A 06 June 2005
RESOLUTIONS - N/A 06 June 2005
395 - Particulars of a mortgage or charge 10 May 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 25 August 2004
287 - Change in situation or address of Registered Office 09 March 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 16 September 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 17 September 2001
AA - Annual Accounts 21 September 2000
363s - Annual Return 05 September 2000
363s - Annual Return 22 December 1999
288b - Notice of resignation of directors or secretaries 08 December 1999
288b - Notice of resignation of directors or secretaries 08 December 1999
225 - Change of Accounting Reference Date 27 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 1999
287 - Change in situation or address of Registered Office 29 March 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
NEWINC - New incorporation documents 05 November 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 05 November 2012 Outstanding

N/A

Debenture 26 April 2012 Fully Satisfied

N/A

Rent deposit deed 27 April 2009 Fully Satisfied

N/A

Rent deposit deed 29 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.