Having been setup in 1998, A.K. Lander Ltd have registered office in Westerleigh Road Westerleigh, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. This company has 2 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Leslie | 01 February 2003 | 30 January 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHN, Dafydd Rhys | 28 February 2017 | - | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 29 June 2020 | |
TM01 - Termination of appointment of director | 24 June 2020 | |
AP01 - Appointment of director | 02 March 2020 | |
CS01 - N/A | 24 January 2020 | |
MR04 - N/A | 12 April 2019 | |
AA - Annual Accounts | 11 April 2019 | |
RESOLUTIONS - N/A | 31 January 2019 | |
MA - Memorandum and Articles | 31 January 2019 | |
MR01 - N/A | 30 January 2019 | |
CS01 - N/A | 23 January 2019 | |
PSC05 - N/A | 23 January 2019 | |
AP01 - Appointment of director | 17 December 2018 | |
TM01 - Termination of appointment of director | 17 December 2018 | |
AA - Annual Accounts | 27 September 2018 | |
TM01 - Termination of appointment of director | 27 July 2018 | |
CS01 - N/A | 23 January 2018 | |
AA - Annual Accounts | 21 September 2017 | |
SH01 - Return of Allotment of shares | 27 March 2017 | |
AP03 - Appointment of secretary | 14 March 2017 | |
RESOLUTIONS - N/A | 23 February 2017 | |
RESOLUTIONS - N/A | 23 February 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 11 February 2017 | |
SH08 - Notice of name or other designation of class of shares | 11 February 2017 | |
CS01 - N/A | 02 February 2017 | |
CH01 - Change of particulars for director | 26 January 2017 | |
TM01 - Termination of appointment of director | 12 January 2017 | |
TM01 - Termination of appointment of director | 12 January 2017 | |
TM02 - Termination of appointment of secretary | 12 January 2017 | |
AP01 - Appointment of director | 31 October 2016 | |
AA - Annual Accounts | 20 June 2016 | |
AP01 - Appointment of director | 31 March 2016 | |
AR01 - Annual Return | 12 February 2016 | |
AA - Annual Accounts | 25 August 2015 | |
AR01 - Annual Return | 19 February 2015 | |
AA - Annual Accounts | 18 July 2014 | |
AR01 - Annual Return | 18 February 2014 | |
AUD - Auditor's letter of resignation | 20 August 2013 | |
AUD - Auditor's letter of resignation | 14 August 2013 | |
AUD - Auditor's letter of resignation | 10 May 2013 | |
AUD - Auditor's letter of resignation | 01 May 2013 | |
AA - Annual Accounts | 22 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 April 2013 | |
MG01 - Particulars of a mortgage or charge | 03 April 2013 | |
AR01 - Annual Return | 21 February 2013 | |
AA - Annual Accounts | 20 June 2012 | |
RESOLUTIONS - N/A | 31 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 January 2012 | |
AR01 - Annual Return | 25 January 2012 | |
MG01 - Particulars of a mortgage or charge | 17 January 2012 | |
AA - Annual Accounts | 05 August 2011 | |
AR01 - Annual Return | 04 April 2011 | |
CH01 - Change of particulars for director | 04 April 2011 | |
CH01 - Change of particulars for director | 04 April 2011 | |
CH01 - Change of particulars for director | 04 April 2011 | |
AA - Annual Accounts | 02 July 2010 | |
AR01 - Annual Return | 23 March 2010 | |
CH03 - Change of particulars for secretary | 23 March 2010 | |
AA - Annual Accounts | 01 July 2009 | |
363a - Annual Return | 12 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 February 2009 | |
AA - Annual Accounts | 11 July 2008 | |
RESOLUTIONS - N/A | 20 February 2008 | |
395 - Particulars of a mortgage or charge | 20 February 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 20 February 2008 | |
288a - Notice of appointment of directors or secretaries | 20 February 2008 | |
288a - Notice of appointment of directors or secretaries | 20 February 2008 | |
288b - Notice of resignation of directors or secretaries | 20 February 2008 | |
288b - Notice of resignation of directors or secretaries | 20 February 2008 | |
363a - Annual Return | 20 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 February 2008 | |
288b - Notice of resignation of directors or secretaries | 27 September 2007 | |
287 - Change in situation or address of Registered Office | 15 July 2007 | |
AA - Annual Accounts | 20 June 2007 | |
363a - Annual Return | 23 January 2007 | |
AA - Annual Accounts | 13 September 2006 | |
363s - Annual Return | 17 January 2006 | |
AA - Annual Accounts | 29 July 2005 | |
288b - Notice of resignation of directors or secretaries | 22 February 2005 | |
363s - Annual Return | 22 February 2005 | |
AA - Annual Accounts | 21 July 2004 | |
363s - Annual Return | 26 February 2004 | |
288a - Notice of appointment of directors or secretaries | 27 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 October 2003 | |
395 - Particulars of a mortgage or charge | 16 October 2003 | |
225 - Change of Accounting Reference Date | 16 October 2003 | |
RESOLUTIONS - N/A | 15 October 2003 | |
RESOLUTIONS - N/A | 15 October 2003 | |
RESOLUTIONS - N/A | 15 October 2003 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 15 October 2003 | |
287 - Change in situation or address of Registered Office | 09 October 2003 | |
288a - Notice of appointment of directors or secretaries | 09 October 2003 | |
AA - Annual Accounts | 27 August 2003 | |
287 - Change in situation or address of Registered Office | 09 July 2003 | |
288a - Notice of appointment of directors or secretaries | 09 July 2003 | |
363s - Annual Return | 02 July 2003 | |
RESOLUTIONS - N/A | 18 June 2003 | |
RESOLUTIONS - N/A | 18 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 June 2003 | |
123 - Notice of increase in nominal capital | 18 June 2003 | |
287 - Change in situation or address of Registered Office | 20 December 2002 | |
AA - Annual Accounts | 04 September 2002 | |
AA - Annual Accounts | 29 January 2002 | |
363s - Annual Return | 23 January 2002 | |
AA - Annual Accounts | 03 May 2001 | |
363s - Annual Return | 21 February 2001 | |
363s - Annual Return | 18 February 2000 | |
AA - Annual Accounts | 29 October 1999 | |
225 - Change of Accounting Reference Date | 01 April 1999 | |
363s - Annual Return | 21 February 1999 | |
395 - Particulars of a mortgage or charge | 16 April 1998 | |
MEM/ARTS - N/A | 02 March 1998 | |
CERTNM - Change of name certificate | 25 February 1998 | |
288a - Notice of appointment of directors or secretaries | 12 February 1998 | |
288a - Notice of appointment of directors or secretaries | 12 February 1998 | |
288b - Notice of resignation of directors or secretaries | 12 February 1998 | |
288b - Notice of resignation of directors or secretaries | 12 February 1998 | |
287 - Change in situation or address of Registered Office | 12 February 1998 | |
NEWINC - New incorporation documents | 20 January 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 January 2019 | Outstanding |
N/A |
Debenture | 22 March 2013 | Fully Satisfied |
N/A |
Debenture | 11 January 2012 | Fully Satisfied |
N/A |
Mortgage debenture | 15 February 2008 | Fully Satisfied |
N/A |
Debenture deed | 30 September 2003 | Fully Satisfied |
N/A |
Debenture | 31 March 1998 | Fully Satisfied |
N/A |