Landor Cartons Ltd was founded on 02 May 1996 with its registered office in the United Kingdom, it's status is listed as "Active". We don't know the number of employees at the company. Mchardy, Russell, Morley, Philip James, Richardson, Alan, Pinsent Masons Secretarial Limited, Aga, Kekobad Behram, Brett, Anthony Clive, Pinsent Masons Director Limited are listed as the directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCHARDY, Russell | 12 December 1996 | - | 1 |
MORLEY, Philip James | 22 October 1996 | - | 1 |
RICHARDSON, Alan | 12 December 1996 | - | 1 |
AGA, Kekobad Behram | 16 December 1996 | 24 July 1997 | 1 |
BRETT, Anthony Clive | 12 December 1996 | 28 April 2000 | 1 |
PINSENT MASONS DIRECTOR LIMITED | 02 May 1996 | 22 October 1996 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PINSENT MASONS SECRETARIAL LIMITED | 02 May 1996 | 12 December 1996 | 1 |
Document Type | Date | |
---|---|---|
CH03 - Change of particulars for secretary | 07 October 2020 | |
CH01 - Change of particulars for director | 07 October 2020 | |
CH01 - Change of particulars for director | 07 October 2020 | |
CH01 - Change of particulars for director | 07 October 2020 | |
MR01 - N/A | 11 August 2020 | |
CS01 - N/A | 06 May 2020 | |
AA - Annual Accounts | 10 December 2019 | |
CS01 - N/A | 02 May 2019 | |
AA - Annual Accounts | 04 October 2018 | |
CS01 - N/A | 09 May 2018 | |
AA - Annual Accounts | 07 September 2017 | |
CS01 - N/A | 08 May 2017 | |
MR04 - N/A | 09 November 2016 | |
MR04 - N/A | 09 November 2016 | |
AA - Annual Accounts | 07 November 2016 | |
AR01 - Annual Return | 10 May 2016 | |
RESOLUTIONS - N/A | 04 April 2016 | |
SH19 - Statement of capital | 04 April 2016 | |
CAP-SS - N/A | 04 April 2016 | |
AA - Annual Accounts | 07 December 2015 | |
AR01 - Annual Return | 07 May 2015 | |
AA - Annual Accounts | 07 November 2014 | |
AR01 - Annual Return | 09 May 2014 | |
AUD - Auditor's letter of resignation | 17 April 2014 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 03 June 2013 | |
AA - Annual Accounts | 21 September 2012 | |
AR01 - Annual Return | 04 May 2012 | |
AA - Annual Accounts | 02 November 2011 | |
AR01 - Annual Return | 04 May 2011 | |
AA - Annual Accounts | 07 December 2010 | |
AR01 - Annual Return | 14 May 2010 | |
AA - Annual Accounts | 18 September 2009 | |
363a - Annual Return | 08 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 March 2009 | |
AA - Annual Accounts | 18 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 July 2008 | |
363a - Annual Return | 02 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 January 2008 | |
AA - Annual Accounts | 15 October 2007 | |
363a - Annual Return | 03 May 2007 | |
AA - Annual Accounts | 22 January 2007 | |
363a - Annual Return | 08 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 2006 | |
AA - Annual Accounts | 21 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 December 2005 | |
363s - Annual Return | 07 June 2005 | |
AA - Annual Accounts | 24 December 2004 | |
363s - Annual Return | 14 May 2004 | |
AA - Annual Accounts | 23 December 2003 | |
363s - Annual Return | 11 May 2003 | |
AA - Annual Accounts | 23 December 2002 | |
363s - Annual Return | 14 May 2002 | |
AUD - Auditor's letter of resignation | 16 April 2002 | |
395 - Particulars of a mortgage or charge | 07 January 2002 | |
AA - Annual Accounts | 04 November 2001 | |
RESOLUTIONS - N/A | 25 May 2001 | |
RESOLUTIONS - N/A | 25 May 2001 | |
363s - Annual Return | 25 May 2001 | |
AA - Annual Accounts | 05 December 2000 | |
363s - Annual Return | 25 May 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 18 May 2000 | |
288b - Notice of resignation of directors or secretaries | 17 May 2000 | |
RESOLUTIONS - N/A | 15 May 2000 | |
RESOLUTIONS - N/A | 15 May 2000 | |
RESOLUTIONS - N/A | 15 May 2000 | |
MEM/ARTS - N/A | 15 May 2000 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 15 May 2000 | |
395 - Particulars of a mortgage or charge | 11 May 2000 | |
288b - Notice of resignation of directors or secretaries | 11 May 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 May 2000 | |
AA - Annual Accounts | 13 December 1999 | |
363s - Annual Return | 25 May 1999 | |
AA - Annual Accounts | 24 December 1998 | |
363s - Annual Return | 02 June 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 February 1998 | |
AA - Annual Accounts | 15 January 1998 | |
288a - Notice of appointment of directors or secretaries | 01 October 1997 | |
AUD - Auditor's letter of resignation | 08 September 1997 | |
288b - Notice of resignation of directors or secretaries | 07 August 1997 | |
RESOLUTIONS - N/A | 01 August 1997 | |
363s - Annual Return | 15 May 1997 | |
395 - Particulars of a mortgage or charge | 08 March 1997 | |
RESOLUTIONS - N/A | 09 January 1997 | |
RESOLUTIONS - N/A | 09 January 1997 | |
RESOLUTIONS - N/A | 09 January 1997 | |
RESOLUTIONS - N/A | 09 January 1997 | |
RESOLUTIONS - N/A | 09 January 1997 | |
395 - Particulars of a mortgage or charge | 07 January 1997 | |
395 - Particulars of a mortgage or charge | 07 January 1997 | |
395 - Particulars of a mortgage or charge | 07 January 1997 | |
395 - Particulars of a mortgage or charge | 07 January 1997 | |
CERTNM - Change of name certificate | 03 January 1997 | |
395 - Particulars of a mortgage or charge | 03 January 1997 | |
395 - Particulars of a mortgage or charge | 03 January 1997 | |
123 - Notice of increase in nominal capital | 27 December 1996 | |
RESOLUTIONS - N/A | 22 December 1996 | |
RESOLUTIONS - N/A | 22 December 1996 | |
RESOLUTIONS - N/A | 22 December 1996 | |
RESOLUTIONS - N/A | 22 December 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 December 1996 | |
288a - Notice of appointment of directors or secretaries | 20 December 1996 | |
288a - Notice of appointment of directors or secretaries | 20 December 1996 | |
288a - Notice of appointment of directors or secretaries | 20 December 1996 | |
288a - Notice of appointment of directors or secretaries | 20 December 1996 | |
288b - Notice of resignation of directors or secretaries | 20 December 1996 | |
288a - Notice of appointment of directors or secretaries | 20 December 1996 | |
225 - Change of Accounting Reference Date | 20 December 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 December 1996 | |
123 - Notice of increase in nominal capital | 20 December 1996 | |
288a - Notice of appointment of directors or secretaries | 29 October 1996 | |
287 - Change in situation or address of Registered Office | 29 October 1996 | |
288b - Notice of resignation of directors or secretaries | 29 October 1996 | |
NEWINC - New incorporation documents | 02 May 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 August 2020 | Outstanding |
N/A |
Chattel mortgage | 19 December 2001 | Fully Satisfied |
N/A |
Mortgage | 03 May 2000 | Fully Satisfied |
N/A |
Mortgage | 28 February 1997 | Fully Satisfied |
N/A |
Chattels mortgage | 17 December 1996 | Fully Satisfied |
N/A |
Legal charge | 17 December 1996 | Fully Satisfied |
N/A |
Legal charge | 17 December 1996 | Fully Satisfied |
N/A |
Debenture | 17 December 1996 | Outstanding |
N/A |
Debenture | 17 December 1996 | Fully Satisfied |
N/A |
Second legal charge | 17 December 1996 | Fully Satisfied |
N/A |