About

Registered Number: 02633600
Date of Incorporation: 30/07/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: 5th Floor 88 Church Street, Liverpool, L1 3HD,

 

Having been setup in 1991, Land's End Ltd have registered office in Liverpool. Currently we aren't aware of the number of employees at the this business. The companies directors are Johnson, Gary, Johnson-treherne, Peter Miles, Ealam, Gerald Lawrence, Wyllie, Victoria Claire, Wyllie, Victoria Claire, Wall, Peter George, Westgate, Dudley Charles Salmon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALL, Peter George 22 June 1993 13 May 1996 1
WESTGATE, Dudley Charles Salmon 08 March 2002 08 February 2010 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Gary 07 May 2012 - 1
JOHNSON-TREHERNE, Peter Miles 28 August 2010 - 1
EALAM, Gerald Lawrence 22 February 1993 04 September 1997 1
WYLLIE, Victoria Claire 16 September 2010 16 September 2010 1
WYLLIE, Victoria Claire 16 September 2010 07 May 2012 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 21 February 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 15 June 2018
AD01 - Change of registered office address 10 May 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 10 August 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 07 June 2012
TM02 - Termination of appointment of secretary 08 May 2012
AP03 - Appointment of secretary 08 May 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 06 April 2011
CH01 - Change of particulars for director 20 January 2011
CH03 - Change of particulars for secretary 19 January 2011
TM02 - Termination of appointment of secretary 16 September 2010
AP03 - Appointment of secretary 16 September 2010
AP03 - Appointment of secretary 16 September 2010
AP03 - Appointment of secretary 13 September 2010
TM02 - Termination of appointment of secretary 13 September 2010
AR01 - Annual Return 30 July 2010
AA - Annual Accounts 25 February 2010
TM01 - Termination of appointment of director 12 February 2010
AP01 - Appointment of director 10 February 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 31 August 2007
AA - Annual Accounts 25 April 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 11 July 2006
363a - Annual Return 24 August 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 09 August 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 12 August 2003
287 - Change in situation or address of Registered Office 25 February 2003
AA - Annual Accounts 21 February 2003
288b - Notice of resignation of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
AA - Annual Accounts 20 December 2002
363s - Annual Return 09 August 2002
288a - Notice of appointment of directors or secretaries 09 August 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
363s - Annual Return 07 August 2001
AA - Annual Accounts 13 June 2001
288c - Notice of change of directors or secretaries or in their particulars 08 February 2001
287 - Change in situation or address of Registered Office 01 September 2000
363s - Annual Return 10 August 2000
AA - Annual Accounts 09 August 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
287 - Change in situation or address of Registered Office 07 February 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
RESOLUTIONS - N/A 20 September 1999
AA - Annual Accounts 20 September 1999
225 - Change of Accounting Reference Date 20 September 1999
363s - Annual Return 27 July 1999
AA - Annual Accounts 31 January 1999
RESOLUTIONS - N/A 22 January 1999
363b - Annual Return 23 October 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
363s - Annual Return 29 September 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
287 - Change in situation or address of Registered Office 29 September 1997
AA - Annual Accounts 02 February 1997
AA - Annual Accounts 02 February 1997
363a - Annual Return 23 October 1996
288a - Notice of appointment of directors or secretaries 23 October 1996
288 - N/A 28 May 1996
AUD - Auditor's letter of resignation 26 May 1996
363x - Annual Return 03 August 1995
AA - Annual Accounts 03 May 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 06 August 1994
AA - Annual Accounts 14 March 1994
363x - Annual Return 13 September 1993
288 - N/A 07 July 1993
288 - N/A 06 July 1993
288 - N/A 27 June 1993
AA - Annual Accounts 04 June 1993
287 - Change in situation or address of Registered Office 13 May 1993
288 - N/A 11 March 1993
363s - Annual Return 17 October 1992
RESOLUTIONS - N/A 03 February 1992
288 - N/A 19 January 1992
288 - N/A 19 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 January 1992
MEM/ARTS - N/A 01 October 1991
CERTNM - Change of name certificate 20 September 1991
NEWINC - New incorporation documents 30 July 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.