Advanced company searchLink opens in new window

LANDEX LAND BASED COLLEGES ASPIRING TO EXCELLENCE

Company number 05803104

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)
05 Sep 2018 AD01 Registered office address changed from Sunley Conference Centre University of Northampton Boughton Green Road Northampton NN2 7AL England to Portfolio Innovation Centre University of Northampton St Georges Avenue Northampton NN2 6JD on 5 September 2018
08 Aug 2018 TM01 Termination of appointment of Thomas Emment Meredydd Jones David as a director on 31 July 2018
11 Jul 2018 AP01 Appointment of Mrs Suzanne Duncan as a director on 28 June 2018
09 Apr 2018 TM01 Termination of appointment of Stephen Meir Davies as a director on 9 April 2018
29 Mar 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
28 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
07 Feb 2018 AP01 Appointment of Ms Catherine Helen Dixon as a director on 25 January 2018
07 Feb 2018 AP01 Appointment of Mr Jeremy Kerswell as a director on 25 January 2018
07 Feb 2018 AP01 Appointment of Mr Stephen Meir Davies as a director on 25 January 2018
07 Feb 2018 AP01 Appointment of Dr Phil Le Grice as a director on 25 January 2018
07 Feb 2018 AP01 Appointment of Mr Malcolm Howard Goodwin as a director on 25 January 2018
07 Feb 2018 AP01 Appointment of Mr Martin Mckendry as a director on 25 January 2018
07 Feb 2018 TM01 Termination of appointment of David Baden Jones as a director on 25 January 2018
07 Feb 2018 TM01 Termination of appointment of Paul Hannan as a director on 25 January 2018
07 Feb 2018 TM01 Termination of appointment of Andrew Steven Counsell as a director on 25 January 2018
28 Nov 2017 AA Total exemption full accounts made up to 31 July 2017
01 Sep 2017 TM01 Termination of appointment of David Mark Henley as a director on 31 August 2017
08 Aug 2017 CH01 Director's details changed for Dr David George Llewellyn on 8 August 2017
01 Aug 2017 TM01 Termination of appointment of Gillian May as a director on 31 July 2017
01 Aug 2017 TM01 Termination of appointment of Stephen Waite as a director on 31 July 2017
13 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
22 Nov 2016 AP01 Appointment of Mr Marcus Clinton as a director on 3 November 2016
22 Nov 2016 AP01 Appointment of Mrs Amanda Burnside as a director on 3 November 2016
18 Nov 2016 AP01 Appointment of Mrs Angela Christine Joyce as a director on 3 November 2016
18 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016