LANDELL MILLS DEVELOPMENT CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

LANDELL MILLS DEVELOPMENT CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01811273

Incorporation date

24/04/1984

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

Bryer Ash Business Park, Bradford Road, Trowbridge, Wiltshire BA14 8HECopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1984)
dot icon09/08/2010
Final Gazette dissolved via voluntary strike-off
dot icon26/04/2010
First Gazette notice for voluntary strike-off
dot icon15/04/2010
Application to strike the company off the register
dot icon26/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon26/01/2010
Director's details changed for Michael Boyd on 2009-12-31
dot icon21/01/2010
Secretary's details changed for Mrs Andrea Case on 2009-12-31
dot icon23/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/01/2009
Secretary appointed mrs andrea case
dot icon05/01/2009
Appointment Terminated Secretary graham fay
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon04/01/2009
Secretary's Change of Particulars / graham fay / 31/12/2008 / HouseName/Number was: , now: 5; Street was: 2 yeo close, now: longfellow close; Post Town was: cheddar, now: swindon; Region was: somerset, now: wiltshire; Post Code was: BS27 3XL, now: SN25 4GS
dot icon30/07/2008
Accounts made up to 2007-12-31
dot icon10/01/2008
Return made up to 31/12/07; full list of members
dot icon13/08/2007
Accounts made up to 2006-12-31
dot icon25/01/2007
Return made up to 31/12/06; full list of members
dot icon23/08/2006
Accounts made up to 2005-12-31
dot icon15/01/2006
Return made up to 31/12/05; full list of members
dot icon07/09/2005
Accounts made up to 2004-12-31
dot icon06/06/2005
Certificate of change of name
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon10/01/2005
New secretary appointed
dot icon10/01/2005
Secretary resigned
dot icon22/08/2004
Accounts made up to 2003-12-31
dot icon28/01/2004
Return made up to 31/12/03; full list of members
dot icon18/05/2003
Accounts made up to 2002-12-31
dot icon16/01/2003
Return made up to 31/12/02; full list of members
dot icon07/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon07/09/2002
Total exemption small company accounts made up to 2000-12-31
dot icon27/08/2002
Accounts made up to 1999-12-31
dot icon17/06/2002
Director resigned
dot icon17/06/2002
New director appointed
dot icon08/01/2002
Return made up to 31/12/01; full list of members
dot icon08/02/2001
New director appointed
dot icon29/01/2001
Director resigned
dot icon14/01/2001
Return made up to 31/12/00; full list of members
dot icon30/01/2000
Return made up to 31/12/99; full list of members
dot icon23/09/1999
Accounts made up to 1998-12-31
dot icon31/01/1999
Director resigned
dot icon31/01/1999
Return made up to 31/12/98; no change of members
dot icon31/01/1999
Director resigned
dot icon26/11/1998
Accounts made up to 1998-03-31
dot icon21/09/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon21/09/1998
Registered office changed on 22/09/98 from: columbus house trossachs drive bath avon BA2 6RR
dot icon03/02/1998
Accounts made up to 1997-03-31
dot icon20/01/1998
Return made up to 31/12/97; full list of members
dot icon13/01/1997
Return made up to 31/12/96; no change of members
dot icon13/01/1997
Secretary's particulars changed
dot icon05/12/1996
Accounts made up to 1996-03-31
dot icon15/01/1996
Return made up to 31/12/95; full list of members
dot icon07/12/1995
Accounts made up to 1995-03-31
dot icon07/12/1995
Resolutions
dot icon15/01/1995
Accounts made up to 1994-03-31
dot icon15/01/1995
Resolutions
dot icon10/01/1995
Return made up to 31/12/94; no change of members
dot icon21/04/1994
Full accounts made up to 1993-03-31
dot icon14/02/1994
Return made up to 31/12/93; no change of members
dot icon14/02/1994
Director's particulars changed
dot icon31/01/1993
Return made up to 31/12/92; full list of members
dot icon31/01/1993
Registered office changed on 01/02/93
dot icon31/01/1993
Secretary's particulars changed
dot icon23/08/1992
Particulars of mortgage/charge
dot icon20/08/1992
Particulars of mortgage/charge
dot icon16/08/1992
Full accounts made up to 1992-03-31
dot icon15/07/1992
Declaration of assistance for shares acquisition
dot icon29/06/1992
Full accounts made up to 1991-04-05
dot icon08/06/1992
New director appointed
dot icon01/06/1992
Director resigned;new director appointed
dot icon05/04/1992
Secretary resigned;new secretary appointed
dot icon26/02/1992
Return made up to 31/12/91; full list of members
dot icon17/12/1991
Accounting reference date shortened from 05/04 to 31/03
dot icon11/07/1991
Secretary resigned;new secretary appointed
dot icon03/02/1991
Return made up to 31/12/90; full list of members
dot icon02/01/1991
Full accounts made up to 1990-04-05
dot icon26/09/1990
Director resigned;new director appointed
dot icon17/01/1990
Return made up to 31/12/89; full list of members
dot icon09/01/1990
Return made up to 31/12/88; full list of members
dot icon09/01/1990
Return made up to 31/12/87; full list of members
dot icon20/11/1989
Full accounts made up to 1989-04-05
dot icon20/11/1989
Full accounts made up to 1988-04-05
dot icon13/09/1989
Director resigned
dot icon13/09/1989
Registered office changed on 14/09/89 from: 136 long acre london WC2E 9AE
dot icon13/09/1989
Secretary resigned;new secretary appointed
dot icon01/02/1989
Full accounts made up to 1987-04-05
dot icon24/10/1988
Director resigned
dot icon18/10/1988
Director resigned
dot icon01/09/1988
First gazette
dot icon07/07/1987
Return made up to 31/12/86; no change of members
dot icon07/07/1987
Full accounts made up to 1986-04-05
dot icon03/06/1986
Full accounts made up to 1985-04-05
dot icon07/05/1986
Return made up to 31/12/85; full list of members
dot icon24/04/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peacock, Nigel Anderson
Director
01/06/1992 - 06/12/1999
5
Fay, Graham Richard
Secretary
31/12/2004 - 06/01/2009
-
Boyd, Michael Patrick
Director
15/02/2002 - Present
9
Knee, Christopher David
Director
01/01/2001 - 15/02/2002
10
Landell Mills, John Vladimir
Director
01/06/1992 - 01/01/2001
8

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 LANDELL MILLS DEVELOPMENT CONSULTANTS LIMITED

LANDELL MILLS DEVELOPMENT CONSULTANTS LIMITED is an(a) Dissolved company incorporated on 24/04/1984 with the registered office located at Bryer Ash Business Park, Bradford Road, Trowbridge, Wiltshire BA14 8HE. There are currently 2 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 LANDELL MILLS DEVELOPMENT CONSULTANTS LIMITED?

toggle

LANDELL MILLS DEVELOPMENT CONSULTANTS LIMITED is currently Dissolved. It was registered on 24/04/1984 and dissolved on 09/08/2010.

Where is LANDELL MILLS DEVELOPMENT CONSULTANTS LIMITED located?

toggle

LANDELL MILLS DEVELOPMENT CONSULTANTS LIMITED is registered at Bryer Ash Business Park, Bradford Road, Trowbridge, Wiltshire BA14 8HE.

What is the latest filing for LANDELL MILLS DEVELOPMENT CONSULTANTS LIMITED?

toggle

The latest filing was on 09/08/2010: Final Gazette dissolved via voluntary strike-off.