About

Registered Number: 05082461
Date of Incorporation: 24/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2019 (4 years and 5 months ago)
Registered Address: Hawthorne House Dark Lane, Birstall, Leeds, West Yorkshire, WF17 9LW

 

Founded in 2004, Landtask Ltd have registered office in Leeds, West Yorkshire. We do not know the number of employees at the business. Smith, Terence John is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Terence John 01 September 2005 31 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 November 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
CS01 - N/A 09 April 2019
AA01 - Change of accounting reference date 28 December 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 30 March 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 14 April 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 14 May 2012
TM01 - Termination of appointment of director 11 May 2012
AA - Annual Accounts 04 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 September 2011
AR01 - Annual Return 15 July 2011
AD01 - Change of registered office address 14 July 2011
AA - Annual Accounts 05 April 2011
AA01 - Change of accounting reference date 20 December 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 03 February 2010
287 - Change in situation or address of Registered Office 22 September 2009
363a - Annual Return 07 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 07 May 2008
AA - Annual Accounts 17 August 2007
AA - Annual Accounts 12 April 2007
363s - Annual Return 05 April 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 04 August 2006
288a - Notice of appointment of directors or secretaries 26 September 2005
287 - Change in situation or address of Registered Office 01 July 2005
363s - Annual Return 04 April 2005
395 - Particulars of a mortgage or charge 20 January 2005
395 - Particulars of a mortgage or charge 04 August 2004
395 - Particulars of a mortgage or charge 03 August 2004
395 - Particulars of a mortgage or charge 21 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
287 - Change in situation or address of Registered Office 01 April 2004
NEWINC - New incorporation documents 24 March 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 11 January 2005 Fully Satisfied

N/A

Legal mortgage 02 August 2004 Outstanding

N/A

Legal mortgage 30 July 2004 Outstanding

N/A

Debenture 14 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.