LAND'S END LIMITED

Register to unlock more data on OkredoRegister

LAND'S END LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02633600

Incorporation date

30/07/1991

Size

Dormant

Contacts

Registered address

Registered address

5th Floor 88 Church Street, Liverpool L1 3HDCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1991)
dot icon31/07/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon12/06/2025
Accounts for a dormant company made up to 2025-01-31
dot icon05/08/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon09/07/2024
Accounts for a dormant company made up to 2024-01-31
dot icon31/07/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon29/06/2023
Accounts for a dormant company made up to 2023-01-31
dot icon11/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon24/06/2022
Accounts for a dormant company made up to 2022-01-31
dot icon02/11/2021
Director's details changed for Mr Allan James Stuart Leech on 2021-11-02
dot icon02/11/2021
Director's details changed for Mr Peter Miles Johnson-Treherne on 2021-11-02
dot icon02/11/2021
Secretary's details changed for Mr Peter Miles Johnson-Treherne on 2021-11-02
dot icon01/11/2021
Notification of Heritage Attractions Limited as a person with significant control on 2021-11-01
dot icon01/11/2021
Cessation of Allan James Leech as a person with significant control on 2021-11-01
dot icon01/11/2021
Cessation of Peter Miles Johnson-Treherne as a person with significant control on 2021-11-01
dot icon09/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon19/06/2021
Accounts for a dormant company made up to 2021-01-31
dot icon04/08/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon21/02/2020
Accounts for a dormant company made up to 2020-01-31
dot icon15/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon28/05/2019
Accounts for a dormant company made up to 2019-01-31
dot icon30/07/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon15/06/2018
Accounts for a dormant company made up to 2018-01-31
dot icon10/05/2018
Registered office address changed from Suite 37 the Colonnades Albert Dock Liverpool Merseyside L3 4AA to 5th Floor 88 Church Street Liverpool L1 3HD on 2018-05-10
dot icon25/08/2017
Accounts for a dormant company made up to 2017-01-31
dot icon10/08/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon10/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon02/06/2016
Accounts for a dormant company made up to 2016-01-31
dot icon14/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon01/05/2015
Accounts for a dormant company made up to 2015-01-31
dot icon01/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon21/05/2014
Accounts for a dormant company made up to 2014-01-31
dot icon06/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon11/07/2013
Accounts for a dormant company made up to 2013-01-31
dot icon17/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon07/06/2012
Accounts for a dormant company made up to 2012-01-31
dot icon08/05/2012
Termination of appointment of Victoria Wyllie as a secretary
dot icon08/05/2012
Appointment of Mr Gary Johnson as a secretary
dot icon01/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon06/04/2011
Accounts for a dormant company made up to 2011-01-31
dot icon20/01/2011
Director's details changed for Mr Peter Treherne on 2011-01-06
dot icon19/01/2011
Secretary's details changed for Mr Peter Miles Treherne on 2011-01-06
dot icon16/09/2010
Termination of appointment of Victoria Wyllie as a secretary
dot icon16/09/2010
Appointment of Miss Victoria Claire Wyllie as a secretary
dot icon16/09/2010
Appointment of Miss Victoria Claire Wyllie as a secretary
dot icon13/09/2010
Appointment of Mr Peter Miles Treherne as a secretary
dot icon13/09/2010
Termination of appointment of Peter Cushion as a secretary
dot icon30/07/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon25/02/2010
Accounts for a dormant company made up to 2010-01-31
dot icon12/02/2010
Termination of appointment of Dudley Westgate as a director
dot icon10/02/2010
Appointment of Allan James Stuart Leech as a director
dot icon19/08/2009
Return made up to 30/07/09; full list of members
dot icon20/04/2009
Accounts for a dormant company made up to 2009-01-31
dot icon15/08/2008
Return made up to 30/07/08; full list of members
dot icon21/05/2008
Accounts for a dormant company made up to 2008-01-31
dot icon31/08/2007
Return made up to 30/07/07; full list of members
dot icon25/04/2007
Accounts for a dormant company made up to 2007-01-31
dot icon18/09/2006
Return made up to 30/07/06; full list of members
dot icon11/07/2006
Accounts for a dormant company made up to 2006-01-31
dot icon24/08/2005
Return made up to 30/07/05; full list of members
dot icon22/02/2005
Accounts for a dormant company made up to 2005-01-31
dot icon09/08/2004
Return made up to 30/07/04; full list of members
dot icon23/02/2004
Accounts for a dormant company made up to 2004-01-31
dot icon12/08/2003
Return made up to 30/07/03; full list of members
dot icon25/02/2003
Registered office changed on 25/02/03 from: suite 33 the colonnades, albert dock liverpool merseyside L3 4AA
dot icon21/02/2003
Accounts for a dormant company made up to 2003-01-31
dot icon20/12/2002
Secretary resigned
dot icon20/12/2002
New secretary appointed
dot icon20/12/2002
Accounts for a dormant company made up to 2002-01-31
dot icon09/08/2002
Return made up to 30/07/02; full list of members
dot icon09/08/2002
New director appointed
dot icon02/04/2002
Director resigned
dot icon07/08/2001
Return made up to 30/07/01; full list of members
dot icon13/06/2001
Accounts for a dormant company made up to 2001-01-31
dot icon08/02/2001
Director's particulars changed
dot icon01/09/2000
Registered office changed on 01/09/00 from: heritage house 383A eaton road west derby liverpool L12 2AH
dot icon10/08/2000
Return made up to 30/07/00; full list of members
dot icon09/08/2000
Accounts for a dormant company made up to 2000-01-31
dot icon24/03/2000
New director appointed
dot icon07/02/2000
New secretary appointed
dot icon07/02/2000
New director appointed
dot icon07/02/2000
Registered office changed on 07/02/00 from: 737A wilmslow road didsbury manchester greater manchester M20 6WF
dot icon07/02/2000
Secretary resigned
dot icon07/02/2000
Director resigned
dot icon20/09/1999
Accounts for a dormant company made up to 1999-01-31
dot icon20/09/1999
Resolutions
dot icon20/09/1999
Accounting reference date extended from 31/12/98 to 31/01/99
dot icon27/07/1999
Return made up to 30/07/99; no change of members
dot icon31/01/1999
Accounts for a dormant company made up to 1997-12-31
dot icon22/01/1999
Resolutions
dot icon23/10/1998
Return made up to 30/07/98; full list of members
dot icon23/10/1998
New secretary appointed
dot icon29/09/1997
Return made up to 30/07/97; no change of members
dot icon29/09/1997
Secretary resigned
dot icon29/09/1997
Registered office changed on 29/09/97 from: land's end sennen penzance cornwall TR19 7AA
dot icon02/02/1997
Accounts for a dormant company made up to 1996-12-31
dot icon02/02/1997
Accounts for a dormant company made up to 1995-12-31
dot icon23/10/1996
Return made up to 30/07/96; no change of members
dot icon23/10/1996
New director appointed
dot icon28/05/1996
Director resigned
dot icon26/05/1996
Auditor's resignation
dot icon03/08/1995
Return made up to 30/07/95; full list of members
dot icon03/05/1995
Accounts for a dormant company made up to 1994-12-31
dot icon06/08/1994
Return made up to 30/07/94; full list of members
dot icon14/03/1994
Accounts for a dormant company made up to 1993-12-31
dot icon13/09/1993
Return made up to 30/07/93; full list of members
dot icon07/07/1993
Director's particulars changed
dot icon06/07/1993
New director appointed
dot icon27/06/1993
Secretary resigned;new secretary appointed
dot icon04/06/1993
Accounts for a dormant company made up to 1992-12-31
dot icon13/05/1993
Registered office changed on 13/05/93 from: 19-21 moorgate london EC2R 6AU
dot icon11/03/1993
Director resigned
dot icon17/10/1992
Return made up to 30/07/92; full list of members
dot icon03/02/1992
Resolutions
dot icon19/01/1992
Director resigned;new director appointed
dot icon19/01/1992
Director resigned;new director appointed
dot icon19/01/1992
Accounting reference date notified as 31/12
dot icon01/10/1991
Memorandum and Articles of Association
dot icon20/09/1991
Certificate of change of name
dot icon30/07/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leech, Kevin Ronald
Director
13/05/1996 - 31/01/2000
13
Mr. Nigel Spencer Jackson
Director
30/07/1991 - 15/01/1992
41
Mr Anthony John Walters
Director
15/01/1992 - 17/12/1992
20
Johnson-Treherne, Peter Miles
Director
20/03/2000 - Present
27
Bradshaw, Robert Pryce
Director
31/01/2000 - 08/03/2002
16

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAND'S END LIMITED

LAND'S END LIMITED is an(a) Active company incorporated on 30/07/1991 with the registered office located at 5th Floor 88 Church Street, Liverpool L1 3HD. There are currently 4 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 LAND'S END LIMITED?

toggle

LAND'S END LIMITED is currently Active. It was registered on 30/07/1991 .

Where is LAND'S END LIMITED located?

toggle

LAND'S END LIMITED is registered at 5th Floor 88 Church Street, Liverpool L1 3HD.

What does LAND'S END LIMITED do?

toggle

LAND'S END LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LAND'S END LIMITED?

toggle

The latest filing was on 31/07/2025: Confirmation statement made on 2025-07-30 with no updates.