About

Registered Number: 06330097
Date of Incorporation: 01/08/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Shadwell House, 65 Lower Green Road Rusthall, Tunbridge Wells, Kent, TN4 8TW

 

Msc Landic Ltd was established in 2007, it's status in the Companies House registry is set to "Active". Moone, Alan, Moone, Yumiko, Peter Hodgson & Co are listed as directors of the business. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOONE, Alan 09 August 2007 - 1
MOONE, Yumiko 20 July 2016 - 1
Secretary Name Appointed Resigned Total Appointments
PETER HODGSON & CO 03 December 2013 24 June 2019 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 02 August 2019
TM02 - Termination of appointment of secretary 27 June 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 07 August 2018
PSC04 - N/A 07 August 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 10 August 2016
AP01 - Appointment of director 21 July 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 05 June 2014
AP04 - Appointment of corporate secretary 03 December 2013
TM02 - Termination of appointment of secretary 03 December 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 01 August 2012
SH01 - Return of Allotment of shares 18 July 2012
AR01 - Annual Return 04 July 2012
SH01 - Return of Allotment of shares 04 July 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 27 June 2012
RP04 - N/A 26 June 2012
RP04 - N/A 26 June 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 25 August 2010
CH04 - Change of particulars for corporate secretary 25 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 07 June 2009
225 - Change of Accounting Reference Date 26 May 2009
363s - Annual Return 19 August 2008
288b - Notice of resignation of directors or secretaries 24 August 2007
288b - Notice of resignation of directors or secretaries 24 August 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
CERTNM - Change of name certificate 21 August 2007
NEWINC - New incorporation documents 01 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.