About

Registered Number: 00986947
Date of Incorporation: 14/08/1970 (53 years and 9 months ago)
Company Status: Active
Registered Address: Steamship House, Qauy Street, Penzance, Cornwall, TR18 4BZ

 

Land's End Airport Ltd was registered on 14 August 1970 with its registered office in Cornwall, it's status in the Companies House registry is set to "Active". Bellamy, Roderick Nigel Revel is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELLAMY, Roderick Nigel Revel N/A 10 October 2000 1

Filing History

Document Type Date
CS01 - N/A 13 December 2019
AA - Annual Accounts 04 December 2019
TM01 - Termination of appointment of director 24 April 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 06 December 2018
TM01 - Termination of appointment of director 09 August 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 20 December 2017
TM01 - Termination of appointment of director 05 December 2017
TM01 - Termination of appointment of director 05 December 2017
AP01 - Appointment of director 18 October 2017
AP01 - Appointment of director 18 October 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 13 December 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 26 November 2014
CERTNM - Change of name certificate 23 April 2014
AP01 - Appointment of director 23 April 2014
TM01 - Termination of appointment of director 22 April 2014
AR01 - Annual Return 07 February 2014
TM02 - Termination of appointment of secretary 08 November 2013
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 29 November 2011
MISC - Miscellaneous document 18 November 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 12 December 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 01 February 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 26 January 2007
363a - Annual Return 16 January 2007
363a - Annual Return 01 February 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 February 2006
353 - Register of members 01 February 2006
287 - Change in situation or address of Registered Office 01 February 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 31 January 2005
AA - Annual Accounts 28 January 2005
288a - Notice of appointment of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 22 January 2004
288b - Notice of resignation of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 28 July 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 04 February 2002
AA - Annual Accounts 26 January 2002
288b - Notice of resignation of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 03 September 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
363s - Annual Return 06 February 2001
288a - Notice of appointment of directors or secretaries 16 November 2000
288b - Notice of resignation of directors or secretaries 16 November 2000
AA - Annual Accounts 24 October 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 24 November 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
288b - Notice of resignation of directors or secretaries 13 April 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
AA - Annual Accounts 05 January 1999
363s - Annual Return 05 January 1999
363s - Annual Return 05 January 1998
AA - Annual Accounts 03 December 1997
AA - Annual Accounts 02 January 1997
363s - Annual Return 02 January 1997
AA - Annual Accounts 26 January 1996
363s - Annual Return 26 January 1996
AA - Annual Accounts 31 January 1995
288 - N/A 31 January 1995
363s - Annual Return 31 January 1995
AUD - Auditor's letter of resignation 16 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 19 January 1994
363s - Annual Return 19 January 1994
AA - Annual Accounts 05 January 1993
363s - Annual Return 21 December 1992
288 - N/A 21 December 1992
AUD - Auditor's letter of resignation 02 October 1992
288 - N/A 29 April 1992
363s - Annual Return 17 February 1992
AA - Annual Accounts 28 November 1991
363a - Annual Return 01 February 1991
AA - Annual Accounts 15 January 1991
AA - Annual Accounts 20 April 1990
363 - Annual Return 06 March 1990
363 - Annual Return 26 January 1989
AA - Annual Accounts 24 October 1988
AA - Annual Accounts 02 September 1988
AUD - Auditor's letter of resignation 25 August 1988
363 - Annual Return 18 May 1988
AA - Annual Accounts 05 May 1988
287 - Change in situation or address of Registered Office 05 May 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 01 February 1988
288 - N/A 19 January 1988
288 - N/A 13 January 1988
363 - Annual Return 04 March 1987
AA - Annual Accounts 12 December 1986
363 - Annual Return 17 July 1986
MISC - Miscellaneous document 14 August 1970
NEWINC - New incorporation documents 14 August 1970
NEWINC - New incorporation documents 14 August 1970

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.