About

Registered Number: 04952520
Date of Incorporation: 04/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: The Gatehouse, 453 Cranbrook Road, Ilford, Essex, IG2 6EW

 

Based in Ilford, Essex, Landywood Stores Ltd was setup in 2003. We do not know the number of employees at Landywood Stores Ltd. Patel, Rajendra, Patel, Rita, Patel, Sanjay Kumar, Patel, Ruxmaniben are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Rajendra 04 November 2003 - 1
PATEL, Rita 01 January 2008 - 1
PATEL, Sanjay Kumar 04 November 2003 - 1
PATEL, Ruxmaniben 01 January 2008 01 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 07 August 2020
AA - Annual Accounts 28 December 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 23 September 2017
CS01 - N/A 14 August 2017
AAMD - Amended Accounts 08 September 2016
AA - Annual Accounts 22 August 2016
CS01 - N/A 08 August 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 08 March 2013
MG01 - Particulars of a mortgage or charge 04 December 2012
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 21 August 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 28 July 2009
287 - Change in situation or address of Registered Office 13 March 2009
363a - Annual Return 12 March 2009
287 - Change in situation or address of Registered Office 12 March 2009
AA - Annual Accounts 13 August 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
363a - Annual Return 20 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 11 June 2007
363s - Annual Return 02 January 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 07 December 2005
AA - Annual Accounts 25 November 2005
225 - Change of Accounting Reference Date 22 November 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 09 December 2004
NEWINC - New incorporation documents 04 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 28 November 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.