LANDKEY CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

LANDKEY CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03269237

Incorporation date

25/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

New Barnes Mill, New Barnes Mill, Cottonmill Lane, St. Albans, Herts AL1 2HACopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1996)
dot icon15/08/2025
Liquidators' statement of receipts and payments to 2025-06-07
dot icon21/06/2024
Registered office address changed from The Stables Paddock Way Ashley Green Chesham Buckinghamshire HP5 3RE England to New Barnes Mill New Barnes Mill, Cottonmill Lane St. Albans Herts AL1 2HA on 2024-06-21
dot icon20/06/2024
Resolutions
dot icon20/06/2024
Appointment of a voluntary liquidator
dot icon20/06/2024
Declaration of solvency
dot icon08/06/2024
Compulsory strike-off action has been discontinued
dot icon05/06/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon04/06/2024
First Gazette notice for compulsory strike-off
dot icon27/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon21/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon01/04/2022
Confirmation statement made on 2022-03-19 with updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon29/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon30/03/2021
Confirmation statement made on 2021-03-19 with updates
dot icon07/09/2020
Confirmation statement made on 2020-07-25 with updates
dot icon26/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon29/07/2019
Confirmation statement made on 2019-07-25 with updates
dot icon01/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon31/10/2018
Confirmation statement made on 2018-10-25 with updates
dot icon03/08/2018
Registered office address changed from The Oak House Paddock Way Ashley Green Chesham Buckinghamshire HP5 3RE to The Stables Paddock Way Ashley Green Chesham Buckinghamshire HP5 3RE on 2018-08-03
dot icon07/11/2017
Confirmation statement made on 2017-10-25 with updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon27/09/2017
Previous accounting period extended from 2016-12-31 to 2017-06-30
dot icon03/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/10/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon05/11/2010
Director's details changed for Ann Susan Broschomb on 2010-10-25
dot icon05/11/2010
Director's details changed for Mark Steven Broschomb on 2010-10-25
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon10/11/2009
Director's details changed for Mark Steven Broschomb on 2009-11-09
dot icon10/11/2009
Director's details changed for Ann Susan Broschomb on 2009-11-09
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/01/2009
Return made up to 25/10/08; full list of members
dot icon20/01/2009
Location of debenture register
dot icon20/01/2009
Registered office changed on 20/01/2009 from the oak house paddock way ashley green chesham buckinghamshire HP5 3RE united kingdom
dot icon20/01/2009
Location of register of members
dot icon20/01/2009
Director's change of particulars / mark broschomb / 29/10/2008
dot icon20/01/2009
Director and secretary's change of particulars / ann broschomb / 29/10/2008
dot icon04/11/2008
Registered office changed on 04/11/2008 from willow way two dells lane ashley green chesham buckinghamshire HP5 3RB
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/12/2007
Return made up to 25/10/07; full list of members
dot icon26/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/11/2006
Return made up to 25/10/06; full list of members
dot icon17/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/07/2006
Return made up to 25/10/05; full list of members
dot icon30/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/03/2005
Return made up to 25/10/04; full list of members
dot icon01/11/2004
Accounts for a small company made up to 2003-12-31
dot icon28/06/2004
Registered office changed on 28/06/04 from: berkhamsted house 121 high street berkhamsted hertfordshire HP4 2DJ
dot icon12/11/2003
Return made up to 25/10/03; full list of members
dot icon03/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon29/11/2002
Return made up to 25/10/02; full list of members
dot icon28/08/2002
Particulars of mortgage/charge
dot icon14/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon09/03/2002
Return made up to 25/10/01; full list of members
dot icon31/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon10/05/2001
New director appointed
dot icon02/01/2001
Return made up to 25/10/00; full list of members
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon05/01/2000
Return made up to 25/10/99; full list of members
dot icon25/10/1999
Accounts for a small company made up to 1998-12-31
dot icon25/10/1999
Registered office changed on 25/10/99 from: elgar house holmer road hereford herefordshire HR4 9SF
dot icon24/12/1998
Full accounts made up to 1997-12-31
dot icon07/12/1998
Return made up to 25/10/98; no change of members
dot icon09/09/1998
New secretary appointed
dot icon27/07/1998
Secretary resigned;director resigned
dot icon09/02/1998
Return made up to 25/10/97; full list of members
dot icon28/01/1998
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon11/06/1997
Particulars of mortgage/charge
dot icon03/01/1997
Memorandum and Articles of Association
dot icon23/12/1996
Certificate of change of name
dot icon20/12/1996
Secretary resigned
dot icon20/12/1996
New secretary appointed;new director appointed
dot icon20/12/1996
Director resigned
dot icon20/12/1996
New director appointed
dot icon20/12/1996
Registered office changed on 20/12/96 from: 1 mitchell lane bristol BS1 6BU
dot icon25/10/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon-0.37 % *

* during past year

Cash in Bank

£616,675.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
19/03/2025
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
470.79K
-
0.00
618.98K
-
2022
1
439.02K
-
0.00
616.68K
-
2022
1
439.02K
-
0.00
616.68K
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

439.02K £Descended-6.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

616.68K £Descended-0.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broschomb, Ann Susan
Director
02/01/2001 - Present
6
Mr Mark Steven Broschomb
Director
13/11/1996 - Present
10

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About LANDKEY CONSTRUCTION LIMITED

LANDKEY CONSTRUCTION LIMITED is an(a) Liquidation company incorporated on 25/10/1996 with the registered office located at New Barnes Mill, New Barnes Mill, Cottonmill Lane, St. Albans, Herts AL1 2HA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LANDKEY CONSTRUCTION LIMITED?

toggle

LANDKEY CONSTRUCTION LIMITED is currently Liquidation. It was registered on 25/10/1996 .

Where is LANDKEY CONSTRUCTION LIMITED located?

toggle

LANDKEY CONSTRUCTION LIMITED is registered at New Barnes Mill, New Barnes Mill, Cottonmill Lane, St. Albans, Herts AL1 2HA.

What does LANDKEY CONSTRUCTION LIMITED do?

toggle

LANDKEY CONSTRUCTION LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does LANDKEY CONSTRUCTION LIMITED have?

toggle

LANDKEY CONSTRUCTION LIMITED had 1 employees in 2022.

What is the latest filing for LANDKEY CONSTRUCTION LIMITED?

toggle

The latest filing was on 15/08/2025: Liquidators' statement of receipts and payments to 2025-06-07.