LANDBANK 2000 LIMITED

Register to unlock more data on OkredoRegister

LANDBANK 2000 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05037351

Incorporation date

06/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire MK45 4PZCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2004)
dot icon27/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon28/11/2025
Micro company accounts made up to 2025-02-28
dot icon12/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon28/11/2024
Micro company accounts made up to 2024-02-29
dot icon20/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon14/04/2023
Director's details changed for Mr John Joseph Gill on 2023-02-01
dot icon14/04/2023
Change of details for Mr John Joseph Gill as a person with significant control on 2023-02-01
dot icon14/04/2023
Director's details changed for Mr John Joseph Gill on 2023-02-01
dot icon16/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon28/11/2022
Micro company accounts made up to 2022-02-28
dot icon24/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon26/11/2021
Micro company accounts made up to 2021-02-28
dot icon24/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon13/05/2020
Micro company accounts made up to 2020-02-29
dot icon27/02/2020
Change of details for Mr John Joseph Gill as a person with significant control on 2020-01-15
dot icon25/02/2020
Confirmation statement made on 2020-02-06 with updates
dot icon21/02/2020
Registered office address changed from Room 212, Endeavour House Wrest Park Silsoe Bedfordshire MK45 4HS United Kingdom to 4 the Gateway Blackthorn Place Silsoe Bedfordshire MK45 4PZ on 2020-02-21
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon14/02/2019
Confirmation statement made on 2019-02-06 with updates
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon23/02/2018
Confirmation statement made on 2018-02-06 with updates
dot icon23/02/2018
Change of details for Mr John Joseph Gill as a person with significant control on 2017-02-24
dot icon23/02/2018
Director's details changed for Mr John Joseph Gill on 2017-02-24
dot icon28/11/2017
Micro company accounts made up to 2017-02-28
dot icon24/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon24/02/2017
Director's details changed for Mr John Joseph Gill on 2017-02-24
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon10/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon09/02/2016
Registered office address changed from Room 201-203, Endeavour House Wrest Park Silsoe Bedfordshire MK45 4HS United Kingdom to Room 212, Endeavour House Wrest Park Silsoe Bedfordshire MK45 4HS on 2016-02-09
dot icon09/09/2015
Registered office address changed from Room 10, Enterprise House Wrest Park Silsoe Bedfordshire MK45 4HS to Room 201-203, Endeavour House Wrest Park Silsoe Bedfordshire MK45 4HS on 2015-09-09
dot icon27/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon16/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon28/08/2014
Registered office address changed from 2Nd Floor 36-40 Liverpool Road Luton LU1 1RS to Room 10, Enterprise House Wrest Park Silsoe Bedfordshire MK45 4HS on 2014-08-28
dot icon07/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon12/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon03/04/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon24/09/2012
Notice of completion of voluntary arrangement
dot icon28/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon05/01/2012
Notice to Registrar of companies voluntary arrangement taking effect
dot icon05/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon24/03/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon26/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon05/02/2010
Total exemption small company accounts made up to 2009-02-28
dot icon30/06/2009
Total exemption small company accounts made up to 2008-02-28
dot icon09/04/2009
Director's change of particulars / john gill / 31/03/2009
dot icon17/02/2009
Return made up to 06/02/09; full list of members
dot icon16/02/2009
Location of register of members
dot icon16/02/2009
Appointment terminated secretary r j blow secretaries LIMITED
dot icon22/12/2008
Total exemption small company accounts made up to 2007-02-28
dot icon12/12/2008
Resolutions
dot icon15/02/2008
Return made up to 06/02/08; full list of members
dot icon07/03/2007
Return made up to 06/02/07; full list of members
dot icon04/01/2007
Accounts for a dormant company made up to 2006-02-28
dot icon09/05/2006
New secretary appointed
dot icon09/05/2006
Secretary resigned
dot icon04/04/2006
Registered office changed on 04/04/06 from: 24 guildford street luton bedfordshire LU1 2NR
dot icon07/02/2006
Return made up to 06/02/06; full list of members
dot icon13/12/2005
Accounts for a dormant company made up to 2005-02-28
dot icon23/02/2005
Return made up to 06/02/05; full list of members
dot icon26/02/2004
New director appointed
dot icon16/02/2004
Ad 06/02/04--------- £ si 1@1=1 £ ic 1/2
dot icon16/02/2004
New secretary appointed
dot icon14/02/2004
Secretary resigned
dot icon14/02/2004
Director resigned
dot icon06/02/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
218.93K
-
0.00
-
-
2022
0
220.00K
-
0.00
-
-
2022
0
220.00K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

220.00K £Ascended0.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Joseph Gill
Director
06/02/2004 - Present
75
TEMPLE SECRETARIES LIMITED
Nominee Secretary
06/02/2004 - 06/02/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
06/02/2004 - 06/02/2004
67500
R J BLOW SECRETARIES LIMITED
Corporate Secretary
01/04/2006 - 01/04/2006
19
R J BLOW AND COMPANY
Corporate Secretary
06/02/2004 - 01/04/2006
88

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LANDBANK 2000 LIMITED

LANDBANK 2000 LIMITED is an(a) Active company incorporated on 06/02/2004 with the registered office located at 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire MK45 4PZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LANDBANK 2000 LIMITED?

toggle

LANDBANK 2000 LIMITED is currently Active. It was registered on 06/02/2004 .

Where is LANDBANK 2000 LIMITED located?

toggle

LANDBANK 2000 LIMITED is registered at 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire MK45 4PZ.

What does LANDBANK 2000 LIMITED do?

toggle

LANDBANK 2000 LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LANDBANK 2000 LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-06 with no updates.