About

Registered Number: 03495798
Date of Incorporation: 20/01/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Head Office, Westerleigh Crematorium, Westerleigh Road Westerleigh, Bristol, BS37 8QP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.