About

Registered Number: 04913801
Date of Incorporation: 29/09/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 51 Clarence Road, Fleet, Hampshire, GU51 3RY

 

Landor (UK) Ltd was registered on 29 September 2003 and are based in Hampshire, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The current directors of the company are listed as Landor, Derric, Landor, Marie Helene, Mulla, Shoeb, Davies, Nicholas James, Haywood, Paul Michael, Marks, Paul, Purse, John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANDOR, Derric 29 September 2003 - 1
DAVIES, Nicholas James 29 September 2003 22 October 2004 1
HAYWOOD, Paul Michael 01 August 2008 06 November 2010 1
MARKS, Paul 29 September 2003 22 October 2004 1
PURSE, John 29 September 2003 22 October 2004 1
Secretary Name Appointed Resigned Total Appointments
LANDOR, Marie Helene 04 November 2004 01 August 2008 1
MULLA, Shoeb 01 August 2008 22 April 2018 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 20 September 2019
TM02 - Termination of appointment of secretary 28 November 2018
CS01 - N/A 20 September 2018
AA - Annual Accounts 17 September 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 19 September 2017
AA - Annual Accounts 18 October 2016
MR01 - N/A 10 October 2016
CS01 - N/A 21 September 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 22 September 2014
CH01 - Change of particulars for director 30 August 2014
CH01 - Change of particulars for director 29 August 2014
AA - Annual Accounts 30 July 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 30 January 2011
TM01 - Termination of appointment of director 26 January 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 28 December 2008
288a - Notice of appointment of directors or secretaries 12 September 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 04 October 2007
287 - Change in situation or address of Registered Office 21 February 2007
AA - Annual Accounts 06 December 2006
288c - Notice of change of directors or secretaries or in their particulars 14 November 2006
288c - Notice of change of directors or secretaries or in their particulars 14 November 2006
363a - Annual Return 16 October 2006
AA - Annual Accounts 20 December 2005
363a - Annual Return 07 October 2005
CERTNM - Change of name certificate 22 February 2005
AA - Annual Accounts 17 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 03 December 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
363s - Annual Return 12 October 2004
225 - Change of Accounting Reference Date 12 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
287 - Change in situation or address of Registered Office 29 September 2003
NEWINC - New incorporation documents 29 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 October 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.