About

Registered Number: 04787202
Date of Incorporation: 04/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 1 Tye Green Paddock, Glemsford, Sudbury, Suffolk, CO10 7TS

 

Landwell Properties Ltd was registered on 04 June 2003 and has its registered office in Suffolk. Currently we aren't aware of the number of employees at the Landwell Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIRD, Sandra 04 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 17 June 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 05 June 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 24 December 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 08 February 2009
363a - Annual Return 09 June 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 11 June 2007
AA - Annual Accounts 14 December 2006
363a - Annual Return 05 June 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 03 August 2005
AA - Annual Accounts 31 January 2005
395 - Particulars of a mortgage or charge 08 January 2005
363s - Annual Return 26 May 2004
395 - Particulars of a mortgage or charge 08 April 2004
225 - Change of Accounting Reference Date 10 July 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2003
NEWINC - New incorporation documents 04 June 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 07 January 2005 Outstanding

N/A

Legal charge 24 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.