About

Registered Number: 02102367
Date of Incorporation: 23/02/1987 (37 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 8 months ago)
Registered Address: 7a Howick Place, London, SW1P 1DZ,

 

Based in London, Landpack Ltd was established in 1987, it has a status of "Dissolved". The companies directors are Barton, Chris, Ratsey, Helen Maria, Shepherd, Marcus Owen, Aver, Trevor James, Clark, Roger David, Director And Company Secretary, Foundly, Michael John, Lambert, Mark Conrad, Vaughan, Steven Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AVER, Trevor James N/A 01 July 1991 1
CLARK, Roger David, Director And Company Secretary N/A 31 March 1994 1
FOUNDLY, Michael John 01 July 1991 06 November 1998 1
LAMBERT, Mark Conrad 31 March 1994 17 April 1998 1
VAUGHAN, Steven Mark 01 July 1991 24 January 1995 1
Secretary Name Appointed Resigned Total Appointments
BARTON, Chris 05 January 2015 - 1
RATSEY, Helen Maria 01 March 2011 01 September 2014 1
SHEPHERD, Marcus Owen 01 September 2014 05 January 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
CS01 - N/A 21 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2020
DS01 - Striking off application by a company 18 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 20 May 2019
AA01 - Change of accounting reference date 21 December 2018
AA - Annual Accounts 13 November 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 23 March 2016
AP01 - Appointment of director 09 March 2016
TM01 - Termination of appointment of director 03 March 2016
AP01 - Appointment of director 08 February 2016
CH01 - Change of particulars for director 19 December 2015
CH03 - Change of particulars for secretary 08 December 2015
AA - Annual Accounts 30 November 2015
AD01 - Change of registered office address 11 November 2015
AR01 - Annual Return 27 May 2015
TM02 - Termination of appointment of secretary 15 January 2015
AP03 - Appointment of secretary 08 January 2015
AA - Annual Accounts 25 November 2014
AP03 - Appointment of secretary 04 September 2014
TM02 - Termination of appointment of secretary 04 September 2014
AR01 - Annual Return 11 March 2014
CH01 - Change of particulars for director 06 January 2014
AA - Annual Accounts 01 November 2013
MR04 - N/A 02 July 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 07 March 2012
AA01 - Change of accounting reference date 20 December 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 18 March 2011
CH02 - Change of particulars for corporate director 17 March 2011
AP03 - Appointment of secretary 11 March 2011
TM02 - Termination of appointment of secretary 03 February 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 04 June 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 23 May 2006
287 - Change in situation or address of Registered Office 31 March 2006
AA - Annual Accounts 12 October 2005
363a - Annual Return 20 April 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 26 September 2001
363s - Annual Return 03 May 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 28 April 2000
AA - Annual Accounts 02 November 1999
363a - Annual Return 26 April 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
AA - Annual Accounts 03 November 1998
363a - Annual Return 10 May 1998
288c - Notice of change of directors or secretaries or in their particulars 10 May 1998
AA - Annual Accounts 03 November 1997
288b - Notice of resignation of directors or secretaries 18 July 1997
288a - Notice of appointment of directors or secretaries 18 July 1997
363a - Annual Return 06 May 1997
AUD - Auditor's letter of resignation 13 February 1997
287 - Change in situation or address of Registered Office 06 October 1996
AA - Annual Accounts 14 July 1996
363s - Annual Return 07 May 1996
288 - N/A 07 March 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 18 May 1995
288 - N/A 23 March 1995
AA - Annual Accounts 03 June 1994
363s - Annual Return 03 June 1994
288 - N/A 18 April 1994
288 - N/A 14 December 1993
AA - Annual Accounts 19 August 1993
287 - Change in situation or address of Registered Office 30 July 1993
288 - N/A 15 July 1993
288 - N/A 03 June 1993
288 - N/A 17 May 1993
363s - Annual Return 06 April 1993
288 - N/A 02 October 1992
AA - Annual Accounts 05 August 1992
363s - Annual Return 18 March 1992
288 - N/A 21 August 1991
AA - Annual Accounts 12 July 1991
288 - N/A 11 July 1991
363a - Annual Return 17 March 1991
288 - N/A 11 January 1991
288 - N/A 29 October 1990
AA - Annual Accounts 02 August 1990
363 - Annual Return 27 June 1990
288 - N/A 18 January 1990
288 - N/A 06 December 1989
AA - Annual Accounts 19 September 1989
363 - Annual Return 29 June 1989
AA - Annual Accounts 10 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 October 1988
288 - N/A 23 August 1988
363 - Annual Return 13 July 1988
288 - N/A 03 December 1987
288 - N/A 03 December 1987
GAZ(U) - N/A 05 May 1987
395 - Particulars of a mortgage or charge 16 April 1987
288 - N/A 13 April 1987
288 - N/A 13 April 1987
287 - Change in situation or address of Registered Office 13 April 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 April 1987
288 - N/A 16 March 1987
287 - Change in situation or address of Registered Office 16 March 1987
CERTINC - N/A 23 February 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 April 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.