About

Registered Number: 04134776
Date of Incorporation: 03/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: The Courtyard, Shoreham Road Upper Beeding, Steyning, West Sussex, BN44 3TN

 

Based in Steyning in West Sussex, Landbuild Ltd was registered on 03 January 2001, it's status in the Companies House registry is set to "Active". The companies director is listed as Windus, Sarah Katherine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINDUS, Sarah Katherine 04 January 2001 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 03 March 2020
CH01 - Change of particulars for director 03 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 19 December 2019
CS01 - N/A 05 February 2019
CH01 - Change of particulars for director 04 February 2019
CH01 - Change of particulars for director 03 January 2019
CH01 - Change of particulars for director 03 January 2019
CH03 - Change of particulars for secretary 03 January 2019
CH01 - Change of particulars for director 03 January 2019
CH01 - Change of particulars for director 03 January 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 14 December 2017
SH08 - Notice of name or other designation of class of shares 11 April 2017
RESOLUTIONS - N/A 06 April 2017
CS01 - N/A 09 January 2017
RESOLUTIONS - N/A 07 January 2017
SH08 - Notice of name or other designation of class of shares 04 January 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 15 December 2014
TM01 - Termination of appointment of director 02 July 2014
AP01 - Appointment of director 27 May 2014
RESOLUTIONS - N/A 10 March 2014
SH08 - Notice of name or other designation of class of shares 10 March 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 21 November 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 March 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 13 December 2012
RESOLUTIONS - N/A 05 December 2012
RESOLUTIONS - N/A 06 March 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 March 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 March 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 March 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 02 November 2010
RESOLUTIONS - N/A 30 September 2010
SH01 - Return of Allotment of shares 30 September 2010
SH01 - Return of Allotment of shares 30 September 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 20 November 2007
287 - Change in situation or address of Registered Office 01 March 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 17 January 2006
RESOLUTIONS - N/A 14 December 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 December 2005
AA - Annual Accounts 23 September 2005
RESOLUTIONS - N/A 09 August 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 July 2005
363a - Annual Return 25 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2004
AA - Annual Accounts 14 October 2004
363a - Annual Return 30 January 2004
AA - Annual Accounts 07 October 2003
363a - Annual Return 08 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2002
AA - Annual Accounts 21 August 2002
RESOLUTIONS - N/A 12 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2002
363a - Annual Return 23 January 2002
288a - Notice of appointment of directors or secretaries 12 December 2001
225 - Change of Accounting Reference Date 25 October 2001
395 - Particulars of a mortgage or charge 03 October 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
NEWINC - New incorporation documents 03 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 17 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.