About

Registered Number: 06243564
Date of Incorporation: 10/05/2007 (17 years ago)
Company Status: Active
Registered Address: Ensign House, Juniper Drive, London, SW18 1TA,

 

Having been setup in 2007, Landway Universal Ltd are based in London. The companies directors are listed as Markom Secretaries Ltd, Burenkov, Georgy, Spasibo, Olena, Spasibo, Olena in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURENKOV, Georgy 02 April 2014 06 February 2019 1
SPASIBO, Olena 07 August 2008 02 April 2014 1
SPASIBO, Olena 20 September 2007 06 August 2008 1
Secretary Name Appointed Resigned Total Appointments
MARKOM SECRETARIES LTD 29 May 2008 06 February 2019 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 25 September 2020
CS01 - N/A 24 September 2020
TM01 - Termination of appointment of director 24 September 2020
TM02 - Termination of appointment of secretary 24 September 2020
AP01 - Appointment of director 23 September 2020
TM01 - Termination of appointment of director 23 September 2020
DISS16(SOAS) - N/A 11 December 2019
GAZ1 - First notification of strike-off action in London Gazette 22 October 2019
AD01 - Change of registered office address 21 August 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 17 December 2018
DISS40 - Notice of striking-off action discontinued 17 November 2018
CS01 - N/A 15 November 2018
GAZ1 - First notification of strike-off action in London Gazette 24 July 2018
DISS16(SOAS) - N/A 20 July 2018
AAMD - Amended Accounts 07 June 2018
DISS40 - Notice of striking-off action discontinued 02 June 2018
AA - Annual Accounts 31 May 2018
AA - Annual Accounts 31 May 2018
DISS16(SOAS) - N/A 01 July 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 29 February 2016
AD01 - Change of registered office address 09 November 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 29 May 2015
AA01 - Change of accounting reference date 14 April 2015
AA01 - Change of accounting reference date 30 March 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 27 May 2014
AP01 - Appointment of director 02 May 2014
TM01 - Termination of appointment of director 02 May 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 26 September 2011
AD01 - Change of registered office address 06 September 2011
AA - Annual Accounts 30 March 2011
AP01 - Appointment of director 15 March 2011
TM01 - Termination of appointment of director 14 March 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH04 - Change of particulars for corporate secretary 10 September 2010
AD01 - Change of registered office address 03 September 2010
CH04 - Change of particulars for corporate secretary 02 September 2010
AA - Annual Accounts 15 June 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 11 March 2009
287 - Change in situation or address of Registered Office 13 February 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 October 2008
287 - Change in situation or address of Registered Office 14 October 2008
363a - Annual Return 01 September 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
287 - Change in situation or address of Registered Office 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 February 2008
288a - Notice of appointment of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
NEWINC - New incorporation documents 10 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.