About

Registered Number: 03017339
Date of Incorporation: 02/02/1995 (29 years and 4 months ago)
Company Status: Active
Registered Address: Crowcroft Road Industrial Estate, Crowcroft Road, Nedging With Naughton, Ipswich Suffolk, IP7 7HR

 

Founded in 1995, Landfill Systems Maintenance Ltd are based in Ipswich Suffolk, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. Palmer, Margaret Birrell is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PALMER, Margaret Birrell 02 February 1995 01 March 2004 1

Filing History

Document Type Date
RESOLUTIONS - N/A 13 May 2020
MA - Memorandum and Articles 13 May 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 12 December 2017
AAMD - Amended Accounts 16 February 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 23 December 2016
AAMD - Amended Accounts 24 November 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 24 December 2015
AAMD - Amended Accounts 08 September 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 26 December 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 17 December 2013
TM02 - Termination of appointment of secretary 25 June 2013
DISS40 - Notice of striking-off action discontinued 22 May 2013
GAZ1 - First notification of strike-off action in London Gazette 21 May 2013
AR01 - Annual Return 20 May 2013
AAMD - Amended Accounts 24 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AAMD - Amended Accounts 22 February 2010
AA - Annual Accounts 30 January 2010
AAMD - Amended Accounts 26 October 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 22 January 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 19 January 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 25 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
AA - Annual Accounts 06 January 2005
395 - Particulars of a mortgage or charge 05 August 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 20 January 2004
363s - Annual Return 19 February 2003
AA - Annual Accounts 16 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2002
287 - Change in situation or address of Registered Office 24 April 2002
395 - Particulars of a mortgage or charge 26 February 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 07 February 2001
AA - Annual Accounts 01 February 2001
AA - Annual Accounts 30 June 2000
363s - Annual Return 30 January 2000
363s - Annual Return 18 May 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 03 March 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 21 February 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 06 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 June 1995
288 - N/A 13 March 1995
288 - N/A 13 March 1995
NEWINC - New incorporation documents 02 February 1995

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 02 August 2004 Outstanding

N/A

Debenture 18 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.