About

Registered Number: 03894129
Date of Incorporation: 14/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Llwynybrain, Ciffig, Whitland, Carmarthenshire, SA34 0NG

 

Based in Whitland, Landsker Business Solutions Ltd was setup in 1999, it's status at Companies House is "Active". Landsker Business Solutions Ltd has 3 directors listed as Selwyn, David, Johnson, Nicola, Bowen Rees, Mary Virginia at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SELWYN, David 01 August 2012 - 1
BOWEN REES, Mary Virginia 14 December 1999 14 February 2008 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Nicola 20 May 2008 11 March 2014 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 05 February 2020
AA - Annual Accounts 08 April 2019
CS01 - N/A 28 March 2019
CS01 - N/A 26 February 2018
AA - Annual Accounts 19 December 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 22 February 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 18 December 2015
TM01 - Termination of appointment of director 18 December 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 20 January 2015
MR01 - N/A 20 March 2014
TM02 - Termination of appointment of secretary 11 March 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 23 December 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 06 November 2012
AP01 - Appointment of director 21 August 2012
AP01 - Appointment of director 21 August 2012
AA01 - Change of accounting reference date 21 August 2012
CERTNM - Change of name certificate 15 August 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 22 December 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 11 December 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 27 December 2007
CERTNM - Change of name certificate 02 February 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 16 January 2006
225 - Change of Accounting Reference Date 16 January 2006
363a - Annual Return 09 January 2006
AA - Annual Accounts 24 January 2005
363s - Annual Return 19 January 2005
363s - Annual Return 26 January 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 24 December 2002
AA - Annual Accounts 11 December 2002
363s - Annual Return 11 December 2001
AA - Annual Accounts 12 October 2001
225 - Change of Accounting Reference Date 10 April 2001
363s - Annual Return 11 January 2001
NEWINC - New incorporation documents 14 December 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.