About

Registered Number: 04138409
Date of Incorporation: 10/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS

 

Landpac Ground Engineering Ltd was founded on 10 January 2001 with its registered office in Middlesex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The business has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Charles Patrick 26 May 2010 - 1
DAVIS, Charles Patrick 28 January 2008 16 June 2008 1
DE LEON, Sydney 27 June 2003 26 May 2010 1
GIL, Jose Carlos Barroca 17 November 2016 01 February 2017 1
GIL, Jose Carlos Barroca 26 May 2010 01 December 2014 1
KELLY, Dermot 10 January 2001 31 December 2018 1
Secretary Name Appointed Resigned Total Appointments
SHAFTESBURY REGISTRARS LIMITED 10 January 2001 26 May 2010 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 12 March 2019
CS01 - N/A 24 January 2019
TM01 - Termination of appointment of director 10 January 2019
CS01 - N/A 15 February 2018
AA - Annual Accounts 08 November 2017
TM01 - Termination of appointment of director 23 February 2017
CS01 - N/A 30 January 2017
AP01 - Appointment of director 28 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 06 November 2015
TM01 - Termination of appointment of director 16 February 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 22 October 2014
AD01 - Change of registered office address 25 June 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 27 March 2014
DISS40 - Notice of striking-off action discontinued 16 July 2013
AA - Annual Accounts 15 July 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 19 January 2012
AD01 - Change of registered office address 06 October 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 27 January 2011
CH01 - Change of particulars for director 27 January 2011
AP01 - Appointment of director 04 June 2010
AP01 - Appointment of director 04 June 2010
TM01 - Termination of appointment of director 04 June 2010
TM02 - Termination of appointment of secretary 04 June 2010
AA - Annual Accounts 03 March 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH04 - Change of particulars for corporate secretary 02 February 2010
AA - Annual Accounts 21 April 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
363a - Annual Return 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
287 - Change in situation or address of Registered Office 02 October 2007
AA - Annual Accounts 24 April 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 04 May 2006
363a - Annual Return 27 January 2006
AA - Annual Accounts 29 April 2005
363s - Annual Return 07 February 2005
225 - Change of Accounting Reference Date 23 August 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 22 January 2004
288a - Notice of appointment of directors or secretaries 29 July 2003
363s - Annual Return 06 February 2003
AA - Annual Accounts 25 November 2002
363s - Annual Return 08 February 2002
225 - Change of Accounting Reference Date 10 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
287 - Change in situation or address of Registered Office 23 January 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
CERTNM - Change of name certificate 16 January 2001
NEWINC - New incorporation documents 10 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.