About

Registered Number: 02828192
Date of Incorporation: 18/06/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: Cumberland Court, 80 Mount Street, Nottingham, NG1 6HH

 

Established in 1993, Landforce Management Ltd have registered office in Nottingham, it's status is listed as "Active". We don't currently know the number of employees at the company. There are 2 directors listed as Crockett, Edward James Daniel, Griffiths, Scott for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROCKETT, Edward James Daniel 27 September 2010 21 April 2016 1
GRIFFITHS, Scott 21 April 2016 24 July 2019 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
TM01 - Termination of appointment of director 25 July 2019
AP01 - Appointment of director 25 July 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 06 May 2017
AA - Annual Accounts 30 August 2016
AP01 - Appointment of director 20 June 2016
TM01 - Termination of appointment of director 20 June 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 03 February 2011
AP01 - Appointment of director 28 September 2010
AR01 - Annual Return 05 July 2010
AUD - Auditor's letter of resignation 18 May 2010
AD01 - Change of registered office address 17 May 2010
TM02 - Termination of appointment of secretary 17 May 2010
TM01 - Termination of appointment of director 17 May 2010
TM01 - Termination of appointment of director 17 May 2010
TM01 - Termination of appointment of director 17 May 2010
AP04 - Appointment of corporate secretary 17 May 2010
AP02 - Appointment of corporate director 17 May 2010
CH01 - Change of particulars for director 26 April 2010
CH03 - Change of particulars for secretary 26 April 2010
AP01 - Appointment of director 18 February 2010
TM01 - Termination of appointment of director 12 January 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 19 May 2008
288c - Notice of change of directors or secretaries or in their particulars 19 May 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 30 May 2006
287 - Change in situation or address of Registered Office 18 January 2006
AA - Annual Accounts 26 September 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
363s - Annual Return 25 May 2005
288a - Notice of appointment of directors or secretaries 04 August 2004
AA - Annual Accounts 04 August 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
363a - Annual Return 15 June 2004
288c - Notice of change of directors or secretaries or in their particulars 15 June 2004
AA - Annual Accounts 08 October 2003
363a - Annual Return 07 May 2003
AUD - Auditor's letter of resignation 10 March 2003
AA - Annual Accounts 17 July 2002
363a - Annual Return 14 May 2002
RESOLUTIONS - N/A 26 November 2001
AA - Annual Accounts 11 October 2001
RESOLUTIONS - N/A 03 October 2001
RESOLUTIONS - N/A 03 October 2001
RESOLUTIONS - N/A 03 October 2001
RESOLUTIONS - N/A 03 October 2001
363a - Annual Return 22 May 2001
288c - Notice of change of directors or secretaries or in their particulars 20 February 2001
AA - Annual Accounts 23 October 2000
288b - Notice of resignation of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
363a - Annual Return 28 June 2000
363(353) - N/A 28 June 2000
288c - Notice of change of directors or secretaries or in their particulars 28 June 2000
288c - Notice of change of directors or secretaries or in their particulars 28 June 2000
AA - Annual Accounts 06 August 1999
363a - Annual Return 01 July 1999
287 - Change in situation or address of Registered Office 11 December 1998
363a - Annual Return 26 June 1998
AA - Annual Accounts 09 June 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288b - Notice of resignation of directors or secretaries 10 May 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288b - Notice of resignation of directors or secretaries 08 December 1997
288a - Notice of appointment of directors or secretaries 08 December 1997
288b - Notice of resignation of directors or secretaries 14 November 1997
AA - Annual Accounts 18 June 1997
363a - Annual Return 18 June 1997
AA - Annual Accounts 13 June 1996
363x - Annual Return 13 June 1996
288 - N/A 26 May 1996
288 - N/A 21 November 1995
AA - Annual Accounts 27 June 1995
363x - Annual Return 23 June 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 July 1994
363x - Annual Return 29 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 December 1993
NEWINC - New incorporation documents 18 June 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.