Advanced company searchLink opens in new window

LANDEX LIMITED

Company number 05794338

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 5,500,000
18 Jun 2014 SH01 Statement of capital following an allotment of shares on 2 May 2014
  • GBP 5,500,000
07 May 2014 AD01 Registered office address changed from 18 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ United Kingdom on 7 May 2014
19 Mar 2014 AA Total exemption full accounts made up to 30 September 2013
13 Mar 2014 MR01 Registration of charge 057943380017
15 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
28 Jun 2013 AA Full accounts made up to 30 September 2012
11 Oct 2012 AP01 Appointment of Mr Julian Paul Wallace-King as a director
10 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
03 Aug 2012 CH01 Director's details changed for Mr Daniel James Davies on 27 July 2012
27 Jul 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
26 Jul 2012 CH01 Director's details changed for Mr Thomas Glyn Davies on 23 July 2012
26 Jul 2012 CH03 Secretary's details changed for Mrs Barbara Elizabeth Davies on 23 July 2012
26 Jun 2012 AA Full accounts made up to 30 September 2011
04 Apr 2012 AP01 Appointment of Mr Tony James Burrows as a director
03 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 16
05 Aug 2011 SH01 Statement of capital following an allotment of shares on 25 July 2011
  • GBP 4,500,003
05 Aug 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Aug 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
03 Aug 2011 CH01 Director's details changed for Mr Daniel James Davies on 15 October 2010
20 Jun 2011 AA Full accounts made up to 30 September 2010
10 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 12
10 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 11
10 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 13
10 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 14