About

Registered Number: 01750491
Date of Incorporation: 06/09/1983 (40 years and 7 months ago)
Company Status: Active
Registered Address: Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE,

 

Landhurst Electrical Services Ltd was founded on 06 September 1983 with its registered office in Brierley Hill in West Midlands, it's status is listed as "Active". This organisation has 4 directors listed at Companies House. We don't know the number of employees at Landhurst Electrical Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCARTHY, Daniel 31 May 2018 - 1
SHORTLAND, Glynnis Ann N/A 22 January 2018 1
Secretary Name Appointed Resigned Total Appointments
MCCARTHY, Daniel 10 April 2019 - 1
SHORTLAND, Richard John 22 January 2018 10 April 2019 1

Filing History

Document Type Date
PSC04 - N/A 14 August 2020
PSC04 - N/A 14 August 2020
CH03 - Change of particulars for secretary 14 August 2020
CH01 - Change of particulars for director 14 August 2020
AD01 - Change of registered office address 05 August 2020
AA - Annual Accounts 13 January 2020
CS01 - N/A 20 December 2019
PSC01 - N/A 05 September 2019
TM02 - Termination of appointment of secretary 05 September 2019
PSC07 - N/A 05 September 2019
AP03 - Appointment of secretary 05 September 2019
TM01 - Termination of appointment of director 05 September 2019
CH01 - Change of particulars for director 19 June 2019
PSC04 - N/A 19 June 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 17 January 2019
PSC04 - N/A 17 January 2019
PSC01 - N/A 17 January 2019
SH10 - Notice of particulars of variation of rights attached to shares 14 June 2018
SH08 - Notice of name or other designation of class of shares 14 June 2018
RESOLUTIONS - N/A 07 June 2018
CC04 - Statement of companies objects 07 June 2018
SH01 - Return of Allotment of shares 06 June 2018
SH01 - Return of Allotment of shares 06 June 2018
AP01 - Appointment of director 06 June 2018
TM01 - Termination of appointment of director 08 May 2018
TM02 - Termination of appointment of secretary 08 May 2018
AP03 - Appointment of secretary 08 May 2018
PSC07 - N/A 08 May 2018
PSC04 - N/A 08 May 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 23 December 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 22 December 2010
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 14 January 2010
363a - Annual Return 31 March 2009
353 - Register of members 25 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 March 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 16 January 2008
AA - Annual Accounts 08 January 2008
AA - Annual Accounts 16 March 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 13 March 2006
363a - Annual Return 05 January 2006
AA - Annual Accounts 21 March 2005
363a - Annual Return 03 February 2005
287 - Change in situation or address of Registered Office 21 September 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 12 March 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 02 July 2002
363s - Annual Return 13 December 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 27 June 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 27 January 1999
363s - Annual Return 22 December 1998
363s - Annual Return 19 December 1997
AA - Annual Accounts 28 November 1997
AA - Annual Accounts 23 June 1997
287 - Change in situation or address of Registered Office 05 February 1997
363s - Annual Return 03 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 1996
395 - Particulars of a mortgage or charge 21 March 1996
363s - Annual Return 03 January 1996
AA - Annual Accounts 11 December 1995
AA - Annual Accounts 24 May 1995
363s - Annual Return 19 January 1995
RESOLUTIONS - N/A 09 September 1994
123 - Notice of increase in nominal capital 09 September 1994
363s - Annual Return 23 December 1993
AA - Annual Accounts 14 December 1993
AA - Annual Accounts 26 April 1993
363s - Annual Return 26 January 1993
363x - Annual Return 18 March 1992
AA - Annual Accounts 11 March 1992
AA - Annual Accounts 17 March 1991
363 - Annual Return 09 February 1991
AA - Annual Accounts 03 April 1990
363 - Annual Return 03 April 1990
AA - Annual Accounts 10 March 1989
363 - Annual Return 10 March 1989
AA - Annual Accounts 24 January 1988
363 - Annual Return 24 January 1988
AA - Annual Accounts 25 August 1987
363 - Annual Return 25 August 1987
PUC(U) - N/A 04 December 1986
NEWINC - New incorporation documents 06 September 1983

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 18 March 1996 Outstanding

N/A

Debenture 23 December 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.