DE LAGE LANDEN NO. 1 LIMITED

Register to unlock more data on OkredoRegister

DE LAGE LANDEN NO. 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02077606

Incorporation date

25/11/1986

Size

Full

Contacts

Registered address

Registered address

Bdo Stoy Hayward Llp Prospect Place, 85 Great North Road, Hatfield, Hertfordshire AL9 5BSCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1986)
dot icon11/01/2010
Final Gazette dissolved following liquidation
dot icon11/10/2009
Liquidators' statement of receipts and payments to 2009-09-25
dot icon11/10/2009
Return of final meeting in a members' voluntary winding up
dot icon07/02/2009
Registered office changed on 08/02/2009 from suite 2A building 8 croxley green business park watford herts WD18 8EZ
dot icon05/02/2009
Declaration of solvency
dot icon05/02/2009
Resolutions
dot icon05/02/2009
Appointment of a voluntary liquidator
dot icon29/12/2008
Full accounts made up to 2007-12-31
dot icon08/12/2008
Return made up to 07/12/08; full list of members
dot icon23/04/2008
Registered office changed on 24/04/2008 from suite 2A rushmoor court croxley business park hatters lane watford hertfordshire WD18 8EZ
dot icon01/01/2008
Return made up to 07/12/07; no change of members
dot icon24/10/2007
Full accounts made up to 2006-12-31
dot icon20/12/2006
Return made up to 07/12/06; full list of members
dot icon14/11/2006
Full accounts made up to 2005-12-31
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon05/01/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon19/12/2005
Return made up to 07/12/05; full list of members
dot icon31/03/2005
Certificate of change of name
dot icon29/03/2005
Registered office changed on 30/03/05 from: sands lodge leigh lane farnham surrey GU9 8HP
dot icon29/03/2005
Director resigned
dot icon29/03/2005
Secretary resigned;director resigned
dot icon29/03/2005
New director appointed
dot icon29/03/2005
New secretary appointed;new director appointed
dot icon01/02/2005
Return made up to 07/12/04; full list of members
dot icon20/12/2004
Full accounts made up to 2004-03-31
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon06/01/2004
Return made up to 07/12/03; full list of members
dot icon11/12/2002
Return made up to 07/12/02; full list of members
dot icon03/12/2002
Full accounts made up to 2002-03-31
dot icon10/10/2002
Declaration of satisfaction of mortgage/charge
dot icon04/08/2002
Declaration of satisfaction of mortgage/charge
dot icon04/08/2002
Declaration of satisfaction of mortgage/charge
dot icon04/08/2002
Declaration of satisfaction of mortgage/charge
dot icon04/08/2002
Declaration of satisfaction of mortgage/charge
dot icon04/08/2002
Declaration of satisfaction of mortgage/charge
dot icon04/08/2002
Declaration of satisfaction of mortgage/charge
dot icon04/08/2002
Declaration of satisfaction of mortgage/charge
dot icon04/08/2002
Declaration of satisfaction of mortgage/charge
dot icon04/08/2002
Declaration of satisfaction of mortgage/charge
dot icon04/08/2002
Declaration of satisfaction of mortgage/charge
dot icon04/08/2002
Declaration of satisfaction of mortgage/charge
dot icon04/08/2002
Declaration of satisfaction of mortgage/charge
dot icon04/08/2002
Declaration of satisfaction of mortgage/charge
dot icon04/08/2002
Declaration of satisfaction of mortgage/charge
dot icon04/08/2002
Declaration of satisfaction of mortgage/charge
dot icon04/08/2002
Declaration of satisfaction of mortgage/charge
dot icon04/08/2002
Declaration of satisfaction of mortgage/charge
dot icon04/08/2002
Declaration of satisfaction of mortgage/charge
dot icon04/08/2002
Declaration of satisfaction of mortgage/charge
dot icon04/08/2002
Declaration of satisfaction of mortgage/charge
dot icon04/08/2002
Declaration of satisfaction of mortgage/charge
dot icon04/08/2002
Declaration of satisfaction of mortgage/charge
dot icon04/08/2002
Declaration of satisfaction of mortgage/charge
dot icon04/08/2002
Declaration of satisfaction of mortgage/charge
dot icon04/08/2002
Declaration of satisfaction of mortgage/charge
dot icon04/08/2002
Declaration of satisfaction of mortgage/charge
dot icon04/08/2002
Declaration of satisfaction of mortgage/charge
dot icon04/08/2002
Declaration of satisfaction of mortgage/charge
dot icon04/08/2002
Declaration of satisfaction of mortgage/charge
dot icon04/08/2002
Declaration of satisfaction of mortgage/charge
dot icon04/08/2002
Declaration of satisfaction of mortgage/charge
dot icon28/06/2002
Registered office changed on 29/06/02 from: the pavilion 3 broadgate london EC2M 2QS
dot icon04/06/2002
Auditor's resignation
dot icon15/05/2002
New director appointed
dot icon15/05/2002
New secretary appointed;new director appointed
dot icon01/05/2002
Secretary resigned;director resigned
dot icon01/05/2002
Director resigned
dot icon01/05/2002
New director appointed
dot icon01/05/2002
New secretary appointed;new director appointed
dot icon21/03/2002
Ad 28/02/02--------- £ si 1@1=1 £ ic 4014375/4014376
dot icon21/03/2002
Resolutions
dot icon21/03/2002
Resolutions
dot icon06/12/2001
Return made up to 07/12/01; full list of members
dot icon27/08/2001
Full accounts made up to 2001-03-31
dot icon11/12/2000
Return made up to 07/12/00; full list of members
dot icon24/08/2000
Full accounts made up to 2000-03-31
dot icon09/12/1999
Return made up to 07/12/99; full list of members
dot icon08/09/1999
Full accounts made up to 1999-03-31
dot icon19/01/1999
Secretary resigned
dot icon19/01/1999
New secretary appointed
dot icon17/12/1998
Return made up to 07/12/98; no change of members
dot icon27/07/1998
Full accounts made up to 1998-03-31
dot icon14/04/1998
Director's particulars changed
dot icon29/12/1997
Return made up to 07/12/97; full list of members
dot icon29/07/1997
Full accounts made up to 1997-03-31
dot icon16/07/1997
Director's particulars changed
dot icon26/12/1996
Return made up to 07/12/96; no change of members
dot icon03/12/1996
Registered office changed on 04/12/96 from: 84 st katharines way london E1 9YS
dot icon10/07/1996
Director resigned
dot icon04/07/1996
Full accounts made up to 1996-03-31
dot icon12/12/1995
Return made up to 07/12/95; no change of members
dot icon21/08/1995
Registered office changed on 22/08/95 from: 2 clerkenwell green london EC1R 0DH
dot icon09/08/1995
Full accounts made up to 1995-03-31
dot icon09/08/1995
Director resigned
dot icon28/06/1995
Particulars of mortgage/charge
dot icon23/03/1995
Declaration of satisfaction of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Return made up to 07/12/94; full list of members
dot icon01/08/1994
Full accounts made up to 1994-03-31
dot icon19/06/1994
Registered office changed on 20/06/94 from: 84 st katherine's way london E1 9YS
dot icon16/06/1994
Particulars of mortgage/charge
dot icon11/01/1994
Return made up to 07/12/93; no change of members
dot icon31/10/1993
Director resigned
dot icon04/10/1993
Full accounts made up to 1993-03-31
dot icon29/07/1993
Particulars of mortgage/charge
dot icon03/04/1993
Full accounts made up to 1992-03-31
dot icon27/01/1993
Particulars of mortgage/charge
dot icon07/01/1993
Particulars of mortgage/charge
dot icon07/01/1993
Return made up to 07/12/92; no change of members
dot icon07/01/1993
Director's particulars changed
dot icon05/01/1993
Particulars of mortgage/charge
dot icon05/01/1993
Particulars of mortgage/charge
dot icon17/12/1992
Particulars of mortgage/charge
dot icon16/09/1992
New director appointed
dot icon28/07/1992
Director resigned;new director appointed
dot icon15/07/1992
Declaration of satisfaction of mortgage/charge
dot icon14/05/1992
Particulars of mortgage/charge
dot icon23/04/1992
Particulars of mortgage/charge
dot icon26/03/1992
Particulars of mortgage/charge
dot icon18/03/1992
Director resigned
dot icon20/01/1992
Particulars of mortgage/charge
dot icon19/12/1991
Return made up to 07/12/91; full list of members
dot icon16/09/1991
Full accounts made up to 1991-03-31
dot icon16/05/1991
Memorandum and Articles of Association
dot icon16/05/1991
Ad 28/02/91--------- £ si 4004375@1=4004375 £ ic 10000/4014375
dot icon16/05/1991
Nc inc already adjusted 28/02/91
dot icon16/05/1991
Resolutions
dot icon16/05/1991
Resolutions
dot icon16/05/1991
Resolutions
dot icon16/05/1991
Resolutions
dot icon14/05/1991
Director resigned
dot icon25/03/1991
Particulars of mortgage/charge
dot icon03/02/1991
Secretary resigned;new secretary appointed
dot icon06/01/1991
Return made up to 07/12/90; full list of members
dot icon07/10/1990
Particulars of mortgage/charge
dot icon28/08/1990
Particulars of mortgage/charge
dot icon05/08/1990
Full accounts made up to 1990-03-31
dot icon09/07/1990
Particulars of mortgage/charge
dot icon12/06/1990
New director appointed
dot icon11/06/1990
Declaration of satisfaction of mortgage/charge
dot icon11/06/1990
Declaration of satisfaction of mortgage/charge
dot icon11/06/1990
Declaration of satisfaction of mortgage/charge
dot icon11/06/1990
Declaration of satisfaction of mortgage/charge
dot icon11/06/1990
Declaration of satisfaction of mortgage/charge
dot icon11/06/1990
Declaration of satisfaction of mortgage/charge
dot icon11/06/1990
Declaration of satisfaction of mortgage/charge
dot icon11/06/1990
Declaration of satisfaction of mortgage/charge
dot icon11/06/1990
Declaration of satisfaction of mortgage/charge
dot icon11/06/1990
Declaration of satisfaction of mortgage/charge
dot icon03/05/1990
Particulars of mortgage/charge
dot icon09/04/1990
Registered office changed on 10/04/90 from: 49 pall mall london SW1Y 5JG
dot icon04/03/1990
Director resigned;new director appointed
dot icon10/01/1990
Director resigned
dot icon13/12/1989
Particulars of mortgage/charge
dot icon21/11/1989
Return made up to 03/11/89; full list of members
dot icon11/10/1989
Full accounts made up to 1989-03-31
dot icon18/05/1989
Particulars of mortgage/charge
dot icon11/05/1989
Director resigned
dot icon08/05/1989
New director appointed
dot icon26/04/1989
Declaration of satisfaction of mortgage/charge
dot icon26/04/1989
Declaration of satisfaction of mortgage/charge
dot icon06/04/1989
Particulars of mortgage/charge
dot icon06/04/1989
Particulars of mortgage/charge
dot icon22/03/1989
Particulars of mortgage/charge
dot icon22/03/1989
Particulars of mortgage/charge
dot icon22/03/1989
Particulars of mortgage/charge
dot icon22/03/1989
Particulars of mortgage/charge
dot icon14/03/1989
Return made up to 25/08/88; full list of members
dot icon14/03/1989
Registered office changed on 15/03/89 from: atlantic house 9 red lion court london EC4A 3EB
dot icon17/02/1989
Full accounts made up to 1988-03-31
dot icon12/02/1989
New secretary appointed
dot icon12/02/1989
Location of register of directors' interests
dot icon12/02/1989
Location of register of members
dot icon12/02/1989
Secretary resigned
dot icon27/10/1988
New director appointed
dot icon17/10/1988
Particulars of mortgage/charge
dot icon17/10/1988
Particulars of mortgage/charge
dot icon26/09/1988
Particulars of mortgage/charge
dot icon29/06/1988
Director resigned
dot icon15/06/1988
Particulars of mortgage/charge
dot icon19/04/1988
Particulars of mortgage/charge
dot icon19/04/1988
Particulars of mortgage/charge
dot icon19/04/1988
Particulars of mortgage/charge
dot icon02/02/1988
Particulars of mortgage/charge
dot icon17/11/1987
Particulars of mortgage/charge
dot icon17/11/1987
Particulars of mortgage/charge
dot icon14/10/1987
Particulars of mortgage/charge
dot icon14/10/1987
Particulars of mortgage/charge
dot icon14/10/1987
Particulars of mortgage/charge
dot icon14/10/1987
Particulars of mortgage/charge
dot icon08/10/1987
Particulars of mortgage/charge
dot icon08/10/1987
Particulars of mortgage/charge
dot icon08/10/1987
Particulars of mortgage/charge
dot icon29/09/1987
Resolutions
dot icon23/09/1987
Particulars of mortgage/charge
dot icon23/09/1987
Particulars of mortgage/charge
dot icon23/09/1987
Particulars of mortgage/charge
dot icon23/09/1987
Particulars of mortgage/charge
dot icon08/09/1987
New director appointed
dot icon26/08/1987
New director appointed
dot icon14/08/1987
New director appointed
dot icon13/08/1987
New secretary appointed
dot icon21/07/1987
Resolutions
dot icon15/07/1987
New director appointed
dot icon07/07/1987
Registered office changed on 08/07/87 from: 49 pall mall london SW1Y 5JG
dot icon07/07/1987
Secretary resigned
dot icon07/07/1987
Director resigned
dot icon23/06/1987
Certificate of change of name
dot icon08/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/02/1987
Registered office changed on 09/02/87 from: 70/74 city road london EC1Y 2DQ
dot icon25/11/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Priyesh
Director
11/03/2005 - Present
21
Roberts, Neil Anthony
Director
22/06/1992 - 03/04/2002
28
Sparks, Kenton Elliott
Director
03/04/2002 - 11/03/2005
20
Sparks, Hilary Jane
Director
03/04/2002 - 11/03/2005
8
Heuvel, Christopher Edward Francis Van Den
Director
22/06/1992 - 28/06/1996
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DE LAGE LANDEN NO. 1 LIMITED

DE LAGE LANDEN NO. 1 LIMITED is an(a) Dissolved company incorporated on 25/11/1986 with the registered office located at Bdo Stoy Hayward Llp Prospect Place, 85 Great North Road, Hatfield, Hertfordshire AL9 5BS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DE LAGE LANDEN NO. 1 LIMITED?

toggle

DE LAGE LANDEN NO. 1 LIMITED is currently Dissolved. It was registered on 25/11/1986 and dissolved on 11/01/2010.

Where is DE LAGE LANDEN NO. 1 LIMITED located?

toggle

DE LAGE LANDEN NO. 1 LIMITED is registered at Bdo Stoy Hayward Llp Prospect Place, 85 Great North Road, Hatfield, Hertfordshire AL9 5BS.

What does DE LAGE LANDEN NO. 1 LIMITED do?

toggle

DE LAGE LANDEN NO. 1 LIMITED operates in the Financial leasing (65.21 - SIC 2003) sector.

What is the latest filing for DE LAGE LANDEN NO. 1 LIMITED?

toggle

The latest filing was on 11/01/2010: Final Gazette dissolved following liquidation.