About

Registered Number: 01721100
Date of Incorporation: 06/05/1983 (40 years and 11 months ago)
Company Status: Active
Registered Address: 5 The Courtyard Timothy's Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, Warwickshire, CV37 9NP,

 

Based in Warwickshire, Lander Intech Ltd was registered on 06 May 1983. Currently we aren't aware of the number of employees at the this business. There are no directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 06 May 2020
MA - Memorandum and Articles 06 May 2020
MR01 - N/A 17 March 2020
AD01 - Change of registered office address 16 March 2020
MR01 - N/A 13 March 2020
TM01 - Termination of appointment of director 12 March 2020
TM01 - Termination of appointment of director 12 March 2020
TM01 - Termination of appointment of director 12 March 2020
TM01 - Termination of appointment of director 12 March 2020
TM02 - Termination of appointment of secretary 12 March 2020
AD01 - Change of registered office address 12 March 2020
MR01 - N/A 11 March 2020
TM01 - Termination of appointment of director 13 February 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 15 November 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 06 December 2016
AP01 - Appointment of director 29 November 2016
AA - Annual Accounts 05 October 2016
TM01 - Termination of appointment of director 02 March 2016
AR01 - Annual Return 01 December 2015
CH01 - Change of particulars for director 01 December 2015
AA - Annual Accounts 02 November 2015
AUD - Auditor's letter of resignation 22 January 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 08 December 2014
AP01 - Appointment of director 15 September 2014
AP01 - Appointment of director 14 July 2014
TM01 - Termination of appointment of director 14 July 2014
TM01 - Termination of appointment of director 14 July 2014
AUD - Auditor's letter of resignation 17 April 2014
AP01 - Appointment of director 10 March 2014
AR01 - Annual Return 16 December 2013
CH01 - Change of particulars for director 16 December 2013
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 19 December 2012
AP01 - Appointment of director 08 October 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 28 December 2011
CH01 - Change of particulars for director 28 December 2011
CH01 - Change of particulars for director 28 December 2011
CH01 - Change of particulars for director 28 December 2011
CH01 - Change of particulars for director 28 December 2011
CH01 - Change of particulars for director 28 December 2011
CH01 - Change of particulars for director 27 December 2011
CH01 - Change of particulars for director 27 December 2011
CH03 - Change of particulars for secretary 27 December 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 04 November 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 15 October 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
363a - Annual Return 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
AA - Annual Accounts 27 November 2007
AUD - Auditor's letter of resignation 26 November 2007
AA - Annual Accounts 24 March 2007
363a - Annual Return 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
363s - Annual Return 23 February 2006
AA - Annual Accounts 05 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 02 November 2004
363a - Annual Return 13 May 2004
363a - Annual Return 13 May 2004
363a - Annual Return 13 May 2004
363s - Annual Return 04 February 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 27 October 2001
RESOLUTIONS - N/A 02 January 2001
363s - Annual Return 02 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2001
123 - Notice of increase in nominal capital 02 January 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 25 January 2000
395 - Particulars of a mortgage or charge 20 October 1999
AA - Annual Accounts 19 October 1999
363s - Annual Return 05 January 1999
AA - Annual Accounts 29 October 1998
CERTNM - Change of name certificate 26 May 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 02 June 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
363s - Annual Return 07 January 1997
AA - Annual Accounts 28 November 1996
363s - Annual Return 16 January 1996
AA - Annual Accounts 25 July 1995
363s - Annual Return 16 January 1995
AA - Annual Accounts 21 September 1994
363s - Annual Return 28 January 1994
AA - Annual Accounts 11 October 1993
363s - Annual Return 06 January 1993
AA - Annual Accounts 30 October 1992
288 - N/A 18 December 1991
288 - N/A 18 December 1991
288 - N/A 18 December 1991
AA - Annual Accounts 06 December 1991
363b - Annual Return 06 December 1991
363(287) - N/A 06 December 1991
363a - Annual Return 17 February 1991
AA - Annual Accounts 03 December 1990
AA - Annual Accounts 16 January 1990
363 - Annual Return 16 January 1990
AA - Annual Accounts 20 October 1988
363 - Annual Return 20 October 1988
288 - N/A 27 September 1988
AA - Annual Accounts 23 February 1988
363 - Annual Return 12 February 1988
AA - Annual Accounts 04 February 1987
363 - Annual Return 04 February 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 March 2020 Outstanding

N/A

A registered charge 11 March 2020 Outstanding

N/A

A registered charge 11 March 2020 Outstanding

N/A

Debenture 11 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.