About

Registered Number: 03193683
Date of Incorporation: 02/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: 45 Devon Street, Birmingham, B7 4SL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.