E.C.LANDAMORE & CO.LIMITED

Register to unlock more data on OkredoRegister

E.C.LANDAMORE & CO.LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00548560

Incorporation date

02/05/1955

Size

Total Exemption Full

Contacts

Registered address

Registered address

Elanco Works, Marsh Road, Hoveton, Norfolk NR12 8UHCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1955)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon30/01/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon22/08/2025
Confirmation statement made on 2025-08-15 with updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon16/08/2024
Confirmation statement made on 2024-08-15 with updates
dot icon30/07/2024
Total exemption full accounts made up to 2023-06-30
dot icon28/09/2023
Confirmation statement made on 2023-08-15 with updates
dot icon27/09/2023
Director's details changed for Mrs Jenny Ann Mickelburgh on 2023-08-15
dot icon15/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon19/05/2023
Register inspection address has been changed from C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB to Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB
dot icon12/09/2022
Confirmation statement made on 2022-08-15 with updates
dot icon24/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon07/12/2021
Termination of appointment of Kevin Ivan Webster as a director on 2021-11-30
dot icon07/12/2021
Appointment of Mr Jonathan Leslie Brooke as a director on 2021-11-30
dot icon07/12/2021
Appointment of Mrs Jenny Ann Mickelburgh as a director on 2021-11-30
dot icon22/09/2021
Confirmation statement made on 2021-08-15 with updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon24/08/2020
Confirmation statement made on 2020-08-15 with updates
dot icon03/06/2020
Micro company accounts made up to 2019-06-30
dot icon28/08/2019
Confirmation statement made on 2019-08-15 with updates
dot icon04/04/2019
Micro company accounts made up to 2018-06-30
dot icon28/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon28/08/2018
Change of details for Anthony James Edward Landamore as a person with significant control on 2018-08-28
dot icon28/08/2018
Withdrawal of a person with significant control statement on 2018-08-28
dot icon14/05/2018
Notification of Anthony James Edward Landamore as a person with significant control on 2017-06-28
dot icon14/05/2018
Notification of Anne Patricia Brooke as a person with significant control on 2017-06-28
dot icon09/05/2018
Second filing of Confirmation Statement dated 15/08/2017
dot icon09/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon15/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon08/05/2017
Total exemption small company accounts made up to 2016-06-30
dot icon29/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon10/06/2016
Cancellation of shares. Statement of capital on 2016-04-05
dot icon10/06/2016
Purchase of own shares.
dot icon12/04/2016
Satisfaction of charge 005485600008 in full
dot icon11/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/01/2016
Registration of charge 005485600008, created on 2016-01-06
dot icon28/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/02/2015
Cancellation of shares. Statement of capital on 2014-10-28
dot icon04/02/2015
Purchase of own shares.
dot icon15/08/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon04/08/2014
Appointment of Anne Patricia Brooke as a director on 2014-07-09
dot icon04/08/2014
Termination of appointment of Ronald Yaxley as a director on 2014-07-09
dot icon16/06/2014
Full accounts made up to 2013-06-30
dot icon19/05/2014
Cancellation of shares. Statement of capital on 2014-05-19
dot icon19/05/2014
Purchase of own shares.
dot icon15/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon19/04/2013
Cancellation of shares. Statement of capital on 2013-04-19
dot icon19/04/2013
Purchase of own shares.
dot icon15/04/2013
Statement of company's objects
dot icon15/04/2013
Resolutions
dot icon08/04/2013
Full accounts made up to 2012-06-30
dot icon07/09/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon02/04/2012
Full accounts made up to 2011-06-30
dot icon22/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon04/04/2011
Full accounts made up to 2010-06-30
dot icon16/08/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon16/08/2010
Register(s) moved to registered inspection location
dot icon16/08/2010
Register inspection address has been changed
dot icon16/08/2010
Director's details changed for Anthony James Edward Landamore on 2010-08-15
dot icon16/08/2010
Director's details changed for Ronald Yaxley on 2010-08-15
dot icon01/04/2010
Full accounts made up to 2009-06-30
dot icon25/03/2010
Termination of appointment of Eric Rice as a director
dot icon17/08/2009
Return made up to 15/08/09; full list of members
dot icon06/05/2009
Accounts for a medium company made up to 2008-06-30
dot icon12/02/2009
Location of register of members
dot icon15/08/2008
Return made up to 15/08/08; full list of members
dot icon15/08/2008
Registered office changed on 15/08/2008 from elanco, works wroxham norwich norfolk NR12 8UH
dot icon14/07/2008
Resolutions
dot icon14/07/2008
Resolutions
dot icon27/06/2008
Director appointed kevin ivan webster
dot icon29/04/2008
Accounts for a medium company made up to 2007-06-30
dot icon21/08/2007
Return made up to 15/08/07; full list of members
dot icon09/05/2007
Accounts for a medium company made up to 2006-06-30
dot icon23/08/2006
Return made up to 15/08/06; full list of members
dot icon04/05/2006
Full accounts made up to 2005-06-30
dot icon17/08/2005
Return made up to 15/08/05; full list of members
dot icon17/08/2005
Registered office changed on 17/08/05 from: elanco works wroxham norwick norfolk
dot icon06/05/2005
Full accounts made up to 2004-06-30
dot icon20/08/2004
Return made up to 15/08/04; full list of members
dot icon05/05/2004
Full accounts made up to 2003-06-30
dot icon22/09/2003
Director's particulars changed
dot icon26/08/2003
Return made up to 15/08/03; full list of members
dot icon23/03/2003
Full accounts made up to 2002-06-30
dot icon28/08/2002
Return made up to 15/08/02; no change of members
dot icon22/08/2002
Director's particulars changed
dot icon22/08/2002
Secretary's particulars changed;director's particulars changed
dot icon03/04/2002
Full accounts made up to 2001-06-30
dot icon17/08/2001
Return made up to 15/08/01; no change of members
dot icon24/04/2001
Full accounts made up to 2000-06-30
dot icon18/08/2000
Return made up to 15/08/00; full list of members
dot icon04/05/2000
Full accounts made up to 1999-06-30
dot icon23/02/2000
Auditor's resignation
dot icon24/11/1999
Declaration of satisfaction of mortgage/charge
dot icon18/11/1999
Declaration of satisfaction of mortgage/charge
dot icon18/11/1999
Declaration of satisfaction of mortgage/charge
dot icon18/11/1999
Declaration of satisfaction of mortgage/charge
dot icon18/11/1999
Declaration of satisfaction of mortgage/charge
dot icon18/11/1999
Declaration of satisfaction of mortgage/charge
dot icon18/11/1999
Declaration of satisfaction of mortgage/charge
dot icon16/09/1999
Return made up to 15/08/99; no change of members
dot icon10/02/1999
Full accounts made up to 1998-06-30
dot icon18/08/1998
Return made up to 15/08/98; no change of members
dot icon01/05/1998
Accounts for a small company made up to 1997-06-30
dot icon22/08/1997
Return made up to 15/08/97; full list of members
dot icon30/04/1997
Accounts for a small company made up to 1996-06-30
dot icon28/08/1996
Return made up to 15/08/96; no change of members
dot icon27/08/1996
Secretary's particulars changed;director's particulars changed
dot icon27/08/1996
Secretary's particulars changed;director's particulars changed
dot icon02/05/1996
Accounts for a small company made up to 1995-06-30
dot icon17/08/1995
Return made up to 15/08/95; no change of members
dot icon21/04/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/08/1994
Return made up to 15/08/94; full list of members
dot icon08/01/1994
Accounts for a small company made up to 1993-06-30
dot icon22/08/1993
Return made up to 15/08/93; no change of members
dot icon15/03/1993
Accounts for a small company made up to 1992-06-30
dot icon09/09/1992
Return made up to 15/08/92; no change of members
dot icon04/01/1992
Accounts for a small company made up to 1991-06-30
dot icon04/09/1991
Return made up to 26/08/91; full list of members
dot icon23/05/1991
Accounts for a small company made up to 1990-06-30
dot icon07/03/1991
Return made up to 07/11/90; full list of members
dot icon23/05/1990
Accounts for a small company made up to 1989-06-30
dot icon03/10/1989
Director resigned
dot icon25/09/1989
Return made up to 26/08/89; full list of members
dot icon24/05/1989
New director appointed
dot icon19/05/1989
Accounts for a small company made up to 1988-06-30
dot icon12/07/1988
Return made up to 18/06/88; full list of members
dot icon09/06/1988
Accounts for a small company made up to 1987-06-30
dot icon13/07/1987
Return made up to 25/05/87; no change of members
dot icon09/03/1987
Accounts for a small company made up to 1986-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/03/1983
Accounts made up to 1982-06-30
dot icon22/09/1982
Accounts made up to 1981-06-30
dot icon16/01/1981
Accounts made up to 1980-06-30
dot icon10/01/1981
Accounts made up to 1979-06-30
dot icon02/05/1955
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

19
2022
change arrow icon0 % *

* during past year

Cash in Bank

£271,970.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
19
4.04M
-
0.00
271.97K
-
2022
19
4.04M
-
0.00
271.97K
-

Employees

2022

Employees

19 Ascended- *

Net Assets(GBP)

4.04M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

271.97K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brooke, Anne Patricia
Director
09/07/2014 - Present
3
Brooke, Jonathan Leslie
Director
30/11/2021 - Present
-
Mickelburgh, Jennifer Ann
Director
30/11/2021 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About E.C.LANDAMORE & CO.LIMITED

E.C.LANDAMORE & CO.LIMITED is an(a) Active company incorporated on 02/05/1955 with the registered office located at Elanco Works, Marsh Road, Hoveton, Norfolk NR12 8UH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of E.C.LANDAMORE & CO.LIMITED?

toggle

E.C.LANDAMORE & CO.LIMITED is currently Active. It was registered on 02/05/1955 .

Where is E.C.LANDAMORE & CO.LIMITED located?

toggle

E.C.LANDAMORE & CO.LIMITED is registered at Elanco Works, Marsh Road, Hoveton, Norfolk NR12 8UH.

What does E.C.LANDAMORE & CO.LIMITED do?

toggle

E.C.LANDAMORE & CO.LIMITED operates in the Building of pleasure and sporting boats (30.12 - SIC 2007) sector.

How many employees does E.C.LANDAMORE & CO.LIMITED have?

toggle

E.C.LANDAMORE & CO.LIMITED had 19 employees in 2022.

What is the latest filing for E.C.LANDAMORE & CO.LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.