About

Registered Number: 02415051
Date of Incorporation: 21/08/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: One, Southampton Row, London, WC1B 5HA

 

Sodexo Land Technology Ltd was founded on 21 August 1989, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Guzzo, Joseph James, Leach, Andrew David, Pease Watkin, Matthew, Turvey, Elizabeth Mary in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUZZO, Joseph James 11 September 1996 31 October 1997 1
LEACH, Andrew David 22 April 2002 31 March 2008 1
PEASE WATKIN, Matthew 20 May 2003 17 December 2008 1
TURVEY, Elizabeth Mary N/A 23 August 1993 1

Filing History

Document Type Date
CS01 - N/A 02 August 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 18 April 2013
AP01 - Appointment of director 04 April 2013
TM01 - Termination of appointment of director 04 April 2013
AR01 - Annual Return 19 August 2012
CH02 - Change of particulars for corporate director 19 August 2012
CH04 - Change of particulars for corporate secretary 19 August 2012
AA - Annual Accounts 25 May 2012
AP01 - Appointment of director 23 February 2012
TM01 - Termination of appointment of director 10 January 2012
AR01 - Annual Return 12 August 2011
AD01 - Change of registered office address 12 August 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 04 August 2010
CH02 - Change of particulars for corporate director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH04 - Change of particulars for corporate secretary 04 August 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 06 August 2009
RESOLUTIONS - N/A 20 January 2009
AA - Annual Accounts 15 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
288a - Notice of appointment of directors or secretaries 22 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
363a - Annual Return 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
287 - Change in situation or address of Registered Office 15 August 2008
353 - Register of members 15 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 August 2008
AA - Annual Accounts 25 January 2008
CERTNM - Change of name certificate 23 January 2008
363a - Annual Return 02 August 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
AA - Annual Accounts 21 February 2007
363a - Annual Return 01 August 2006
AA - Annual Accounts 10 May 2006
363a - Annual Return 16 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 September 2005
353 - Register of members 04 August 2005
AA - Annual Accounts 21 June 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288c - Notice of change of directors or secretaries or in their particulars 06 December 2004
287 - Change in situation or address of Registered Office 03 December 2004
363a - Annual Return 19 August 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
AA - Annual Accounts 11 May 2004
288c - Notice of change of directors or secretaries or in their particulars 24 February 2004
287 - Change in situation or address of Registered Office 24 February 2004
288c - Notice of change of directors or secretaries or in their particulars 10 February 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
288b - Notice of resignation of directors or secretaries 29 December 2003
288a - Notice of appointment of directors or secretaries 24 December 2003
AUD - Auditor's letter of resignation 27 November 2003
RESOLUTIONS - N/A 20 November 2003
RESOLUTIONS - N/A 20 November 2003
RESOLUTIONS - N/A 20 November 2003
AA - Annual Accounts 20 November 2003
363a - Annual Return 12 August 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
AUD - Auditor's letter of resignation 12 May 2003
363a - Annual Return 19 December 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288c - Notice of change of directors or secretaries or in their particulars 25 September 2002
AA - Annual Accounts 26 July 2002
288b - Notice of resignation of directors or secretaries 02 July 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288c - Notice of change of directors or secretaries or in their particulars 19 June 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
363a - Annual Return 14 August 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
AA - Annual Accounts 21 March 2001
288c - Notice of change of directors or secretaries or in their particulars 13 September 2000
288c - Notice of change of directors or secretaries or in their particulars 13 September 2000
363a - Annual Return 13 September 2000
AA - Annual Accounts 08 June 2000
288b - Notice of resignation of directors or secretaries 03 March 2000
CERTNM - Change of name certificate 22 February 2000
RESOLUTIONS - N/A 12 November 1999
RESOLUTIONS - N/A 12 November 1999
RESOLUTIONS - N/A 12 November 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
288b - Notice of resignation of directors or secretaries 12 October 1999
225 - Change of Accounting Reference Date 21 September 1999
AA - Annual Accounts 21 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
363a - Annual Return 08 September 1999
225 - Change of Accounting Reference Date 05 July 1999
AA - Annual Accounts 06 October 1998
AUD - Auditor's letter of resignation 28 August 1998
363a - Annual Return 28 August 1998
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 August 1998
353 - Register of members 26 August 1998
225 - Change of Accounting Reference Date 08 June 1998
CERTNM - Change of name certificate 09 February 1998
363a - Annual Return 04 February 1998
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 February 1998
353 - Register of members 04 February 1998
288b - Notice of resignation of directors or secretaries 29 January 1998
287 - Change in situation or address of Registered Office 13 November 1997
288a - Notice of appointment of directors or secretaries 13 November 1997
288a - Notice of appointment of directors or secretaries 13 November 1997
288a - Notice of appointment of directors or secretaries 13 November 1997
288a - Notice of appointment of directors or secretaries 13 November 1997
288b - Notice of resignation of directors or secretaries 13 November 1997
288b - Notice of resignation of directors or secretaries 13 November 1997
288b - Notice of resignation of directors or secretaries 13 November 1997
AA - Annual Accounts 02 October 1997
288b - Notice of resignation of directors or secretaries 22 June 1997
288a - Notice of appointment of directors or secretaries 28 October 1996
288b - Notice of resignation of directors or secretaries 28 October 1996
363s - Annual Return 07 October 1996
288a - Notice of appointment of directors or secretaries 07 October 1996
288 - N/A 20 September 1996
CERTNM - Change of name certificate 17 September 1996
288 - N/A 28 July 1996
AA - Annual Accounts 13 June 1996
288 - N/A 11 February 1996
288 - N/A 04 January 1996
288 - N/A 04 January 1996
288 - N/A 04 January 1996
288 - N/A 04 January 1996
288 - N/A 04 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 1995
363s - Annual Return 25 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 1995
AA - Annual Accounts 27 April 1995
288 - N/A 24 February 1995
AUD - Auditor's letter of resignation 29 September 1994
288 - N/A 09 September 1994
363s - Annual Return 31 August 1994
CERTNM - Change of name certificate 14 July 1994
AA - Annual Accounts 14 July 1994
288 - N/A 27 February 1994
AA - Annual Accounts 06 December 1993
363s - Annual Return 17 September 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 September 1993
287 - Change in situation or address of Registered Office 13 September 1993
288 - N/A 07 September 1993
288 - N/A 02 September 1993
288 - N/A 02 September 1993
288 - N/A 02 September 1993
288 - N/A 02 September 1993
288 - N/A 02 September 1993
AA - Annual Accounts 31 January 1993
363b - Annual Return 17 September 1992
288 - N/A 03 September 1992
288 - N/A 26 August 1992
288 - N/A 23 June 1992
395 - Particulars of a mortgage or charge 27 May 1992
288 - N/A 12 November 1991
363b - Annual Return 10 September 1991
AA - Annual Accounts 03 September 1991
AA - Annual Accounts 02 May 1991
363a - Annual Return 28 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1991
RESOLUTIONS - N/A 26 July 1990
353a - Register of members in non-legible form 25 June 1990
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 25 June 1990
287 - Change in situation or address of Registered Office 25 April 1990
RESOLUTIONS - N/A 09 April 1990
RESOLUTIONS - N/A 09 April 1990
MEM/ARTS - N/A 09 April 1990
288 - N/A 09 April 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1990
395 - Particulars of a mortgage or charge 28 March 1990
MEM/ARTS - N/A 19 October 1989
288 - N/A 18 October 1989
288 - N/A 18 October 1989
287 - Change in situation or address of Registered Office 18 October 1989
CERTNM - Change of name certificate 13 October 1989
RESOLUTIONS - N/A 09 October 1989
NEWINC - New incorporation documents 21 August 1989

Mortgages & Charges

Description Date Status Charge by
Prompt credit application 12 May 1992 Fully Satisfied

N/A

Mortgage debenture 23 March 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.