LANDLEGEND LIMITED

Register to unlock more data on OkredoRegister

LANDLEGEND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04027324

Incorporation date

05/07/2000

Size

Dormant

Contacts

Registered address

Registered address

231 Europa Boulevard, Warrington, Cheshire WA5 7TNCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2000)
dot icon24/03/2026
Registered office address changed from 4 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP England to 231 Europa Boulevard Warrington Cheshire WA5 7TN on 2026-03-24
dot icon18/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon03/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/08/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon15/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon08/08/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon16/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/08/2022
Cessation of Joseph David Taylor as a person with significant control on 2022-08-09
dot icon09/08/2022
Notification of Joseph David Taylor as a person with significant control on 2022-08-09
dot icon09/08/2022
Notification of David Wilson Taylor as a person with significant control on 2022-08-09
dot icon09/08/2022
Withdrawal of a person with significant control statement on 2022-08-09
dot icon09/08/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon27/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/08/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon15/09/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon10/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/08/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon21/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon26/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/08/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon14/06/2017
Previous accounting period extended from 2016-09-28 to 2016-12-31
dot icon15/12/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/09/2016
Previous accounting period shortened from 2015-09-29 to 2015-09-28
dot icon11/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon11/07/2016
Registered office address changed from 88 Fishergate Hill Preston PR1 8JD to 4 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP on 2016-07-11
dot icon27/06/2016
Previous accounting period shortened from 2015-09-30 to 2015-09-29
dot icon21/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon07/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/06/2014
Registered office address changed from Moore & Smalley Richard House Winckley Square Preston Lancashire PR1 3HP on 2014-06-23
dot icon24/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon02/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/06/2013
Appointment of Jack Taylor as a director
dot icon14/06/2013
Appointment of Mr Joseph Taylor as a director
dot icon23/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon05/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon02/02/2012
Certificate of change of name
dot icon02/02/2012
Change of name notice
dot icon05/10/2011
Previous accounting period extended from 2011-07-31 to 2011-09-30
dot icon14/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon14/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon07/05/2010
Termination of appointment of Neil Pickering as a director
dot icon21/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon13/08/2009
Return made up to 05/07/09; full list of members
dot icon08/07/2009
Particulars of a mortgage or charge / charge no: 4
dot icon19/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon30/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/04/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 2
dot icon11/11/2008
Particulars of a mortgage or charge / charge no: 3
dot icon21/07/2008
Return made up to 05/07/08; full list of members
dot icon24/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon24/07/2007
Director's particulars changed
dot icon20/07/2007
Return made up to 05/07/07; full list of members
dot icon11/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon23/01/2007
Particulars of mortgage/charge
dot icon08/12/2006
Return made up to 05/07/06; change of members; amend
dot icon01/08/2006
Return made up to 05/07/06; full list of members
dot icon14/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon03/10/2005
Return made up to 05/07/05; full list of members
dot icon08/07/2005
Declaration of satisfaction of mortgage/charge
dot icon01/06/2005
Amended accounts made up to 2004-07-31
dot icon11/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon27/08/2004
New director appointed
dot icon19/08/2004
Return made up to 05/07/04; full list of members
dot icon29/03/2004
Total exemption small company accounts made up to 2003-07-31
dot icon30/07/2003
Return made up to 05/07/03; full list of members
dot icon04/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon24/04/2003
Total exemption small company accounts made up to 2001-07-31
dot icon17/04/2003
Resolutions
dot icon17/04/2003
Resolutions
dot icon31/10/2002
Particulars of mortgage/charge
dot icon02/08/2002
Return made up to 05/07/02; full list of members
dot icon08/08/2001
Return made up to 05/07/01; full list of members
dot icon17/05/2001
Ad 05/07/00--------- £ si 99@1=99 £ ic 1/100
dot icon11/07/2000
Secretary resigned
dot icon11/07/2000
Director resigned
dot icon11/07/2000
New secretary appointed
dot icon11/07/2000
New director appointed
dot icon10/07/2000
Registered office changed on 10/07/00 from: the britannia suite, st james's buildings, 79 oxford street manchester lancashire M1 6FR
dot icon05/07/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
299.96K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Taylor, Jack
Director
23/01/2013 - Present
24
Taylor, David Wilson
Director
05/07/2000 - Present
80
Taylor, Joseph Wilson
Director
23/01/2013 - Present
13

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 LANDLEGEND LIMITED

LANDLEGEND LIMITED is an(a) Active company incorporated on 05/07/2000 with the registered office located at 231 Europa Boulevard, Warrington, Cheshire WA5 7TN. There are currently 3 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 LANDLEGEND LIMITED?

toggle

LANDLEGEND LIMITED is currently Active. It was registered on 05/07/2000 .

Where is LANDLEGEND LIMITED located?

toggle

LANDLEGEND LIMITED is registered at 231 Europa Boulevard, Warrington, Cheshire WA5 7TN.

What does LANDLEGEND LIMITED do?

toggle

LANDLEGEND LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LANDLEGEND LIMITED?

toggle

The latest filing was on 24/03/2026: Registered office address changed from 4 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP England to 231 Europa Boulevard Warrington Cheshire WA5 7TN on 2026-03-24.