LANDLINK ESTATES LIMITED

Register to unlock more data on OkredoRegister

LANDLINK ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02804694

Incorporation date

29/03/1993

Size

Group

Contacts

Registered address

Registered address

Ham Farm Main Road, Bosham, Chichester, West Sussex PO18 8EHCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1993)
dot icon04/04/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon31/12/2025
Registration of charge 028046940017, created on 2025-12-29
dot icon16/09/2025
Appointment of Jacintha Carty as a director on 2025-09-01
dot icon24/07/2025
Group of companies' accounts made up to 2024-12-29
dot icon01/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon11/07/2024
Group of companies' accounts made up to 2023-12-30
dot icon10/04/2024
Satisfaction of charge 028046940012 in full
dot icon09/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon09/04/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-30
dot icon09/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon08/12/2023
Satisfaction of charge 1 in full
dot icon08/12/2023
Satisfaction of charge 2 in full
dot icon08/12/2023
Satisfaction of charge 3 in full
dot icon08/12/2023
Satisfaction of charge 4 in full
dot icon08/12/2023
Satisfaction of charge 5 in full
dot icon08/12/2023
Satisfaction of charge 6 in full
dot icon08/12/2023
Satisfaction of charge 7 in full
dot icon08/12/2023
Satisfaction of charge 8 in full
dot icon08/12/2023
Satisfaction of charge 9 in full
dot icon08/12/2023
Satisfaction of charge 028046940010 in full
dot icon08/12/2023
Satisfaction of charge 028046940013 in full
dot icon08/12/2023
Satisfaction of charge 028046940014 in full
dot icon23/11/2023
Registration of charge 028046940016, created on 2023-11-22
dot icon18/10/2023
Memorandum and Articles of Association
dot icon18/10/2023
Resolutions
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon03/10/2023
Registration of charge 028046940015, created on 2023-09-29
dot icon19/09/2023
Change of details for Langmead Jordan Ltd as a person with significant control on 2019-04-10
dot icon19/09/2023
Satisfaction of charge 028046940011 in full
dot icon18/09/2023
Notification of Langmead Jordan Ltd as a person with significant control on 2019-04-10
dot icon18/09/2023
Cessation of David Langmead as a person with significant control on 2019-04-10
dot icon05/09/2023
Previous accounting period shortened from 2023-12-31 to 2023-03-31
dot icon18/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon02/09/2022
Full accounts made up to 2022-01-01
dot icon30/06/2022
Appointment of Mr Andrew James Tice as a director on 2022-06-30
dot icon30/06/2022
Termination of appointment of Paul Edward Hanson as a director on 2022-06-30
dot icon04/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon09/03/2022
Appointment of Mr Peter O'brien-Ward as a director on 2022-03-03
dot icon22/09/2021
Accounts for a small company made up to 2020-12-26
dot icon19/05/2021
Termination of appointment of Andrew Dominic Pinto as a director on 2021-05-06
dot icon09/04/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon09/01/2021
Accounts for a small company made up to 2019-12-28
dot icon09/07/2020
Registration of charge 028046940013, created on 2020-07-06
dot icon09/07/2020
Registration of charge 028046940014, created on 2020-07-06
dot icon22/04/2020
Registration of charge 028046940012, created on 2020-04-20
dot icon08/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon13/11/2019
Termination of appointment of Peter James Scrimshaw as a director on 2019-11-07
dot icon08/11/2019
Second filing of Confirmation Statement dated 29/03/2019
dot icon30/10/2019
Appointment of Mr Andrew Luis Wilson as a director on 2019-10-19
dot icon16/10/2019
Appointment of Mr William John Warwick Neville as a director on 2019-10-16
dot icon10/10/2019
Appointment of Mr Andrew Dominic Pinto as a director on 2019-10-10
dot icon07/10/2019
Accounts for a small company made up to 2018-12-29
dot icon10/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon06/10/2018
Accounts for a small company made up to 2017-12-30
dot icon05/09/2018
Registration of charge 028046940011, created on 2018-08-30
dot icon24/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon16/11/2017
Accounts for a small company made up to 2016-12-31
dot icon19/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon06/10/2016
Accounts for a small company made up to 2016-01-02
dot icon29/07/2016
Appointment of Mr Paul Hanson as a director on 2016-07-29
dot icon28/07/2016
Termination of appointment of Graham Charles Leech as a director on 2016-07-28
dot icon12/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon19/02/2016
Appointment of Mr Peter James Scrimshaw as a director on 2015-12-01
dot icon18/02/2016
Termination of appointment of Ian Summerfield as a director on 2015-12-01
dot icon30/09/2015
Accounts for a small company made up to 2014-12-27
dot icon01/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon30/12/2014
Auditor's resignation
dot icon19/11/2014
Director's details changed for Mr Graham Charles Leech on 2014-11-10
dot icon19/11/2014
Registered office address changed from C/O Tony Lawman Langmead Farms Ham Farm, Main Road Bosham Chichester West Sussex PO18 8EH England to Ham Farm Main Road Bosham Chichester West Sussex PO18 8EH on 2014-11-19
dot icon19/11/2014
Registered office address changed from 24 Park Road South Havant Hampshire PO9 1HB to Ham Farm Main Road Bosham Chichester West Sussex PO18 8EH on 2014-11-19
dot icon29/08/2014
Accounts for a small company made up to 2013-12-28
dot icon02/06/2014
Registration of charge 028046940010
dot icon08/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon03/01/2014
Appointment of Mr Graham Charles Leech as a director
dot icon20/09/2013
Accounts for a small company made up to 2012-12-31
dot icon13/06/2013
Appointment of Ian Summerfield as a director
dot icon10/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon08/02/2013
Auditor's resignation
dot icon01/10/2012
Accounts for a small company made up to 2011-12-31
dot icon04/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon19/07/2011
Current accounting period extended from 2011-06-30 to 2011-12-31
dot icon15/07/2011
Certificate of change of name
dot icon07/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon01/04/2011
Accounts for a small company made up to 2010-06-30
dot icon09/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon07/04/2010
Accounts for a small company made up to 2009-06-30
dot icon19/05/2009
Accounts for a small company made up to 2008-06-30
dot icon01/04/2009
Return made up to 29/03/09; full list of members
dot icon23/10/2008
Accounts for a small company made up to 2007-06-30
dot icon21/04/2008
Return made up to 29/03/08; full list of members
dot icon20/03/2008
Particulars of a mortgage or charge / charge no: 9
dot icon04/07/2007
Accounts for a small company made up to 2006-06-30
dot icon18/04/2007
Return made up to 29/03/07; full list of members
dot icon06/12/2006
Registered office changed on 06/12/06 from: 4 prince george street, havant, hampshire., PO9 1BG
dot icon04/05/2006
Full accounts made up to 2005-06-30
dot icon05/04/2006
Return made up to 29/03/06; full list of members
dot icon22/04/2005
Return made up to 29/03/05; full list of members
dot icon10/03/2005
Full accounts made up to 2004-06-30
dot icon27/04/2004
Return made up to 29/03/04; full list of members
dot icon01/04/2004
Full accounts made up to 2003-06-30
dot icon19/05/2003
Return made up to 29/03/03; full list of members
dot icon06/04/2003
Full accounts made up to 2002-06-30
dot icon03/05/2002
Accounts for a small company made up to 2001-06-30
dot icon15/04/2002
Return made up to 29/03/02; full list of members
dot icon02/05/2001
Full accounts made up to 2000-06-30
dot icon12/04/2001
Return made up to 29/03/01; full list of members
dot icon07/02/2001
Particulars of mortgage/charge
dot icon07/02/2001
Particulars of mortgage/charge
dot icon07/02/2001
Particulars of mortgage/charge
dot icon07/02/2001
Particulars of mortgage/charge
dot icon07/02/2001
Particulars of mortgage/charge
dot icon07/02/2001
Particulars of mortgage/charge
dot icon07/02/2001
Particulars of mortgage/charge
dot icon07/02/2001
Particulars of mortgage/charge
dot icon03/05/2000
Full accounts made up to 1999-06-30
dot icon18/04/2000
Return made up to 29/03/00; full list of members
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon21/04/1999
Return made up to 29/03/99; no change of members
dot icon08/05/1998
Accounting reference date extended from 30/04/98 to 30/06/98
dot icon08/04/1998
Return made up to 29/03/98; no change of members
dot icon02/02/1998
Full accounts made up to 1997-04-30
dot icon07/04/1997
Return made up to 29/03/97; full list of members
dot icon29/07/1996
Full accounts made up to 1996-04-30
dot icon04/04/1996
Return made up to 29/03/96; no change of members
dot icon21/07/1995
Full accounts made up to 1995-04-30
dot icon16/05/1995
Return made up to 29/03/95; no change of members
dot icon04/01/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/05/1994
Return made up to 29/03/94; full list of members
dot icon10/05/1994
Ad 28/03/94--------- £ si 98@1=98 £ ic 2/100
dot icon04/03/1994
Accounting reference date extended from 31/03 to 30/04
dot icon02/04/1993
New director appointed
dot icon02/04/1993
Secretary resigned;new secretary appointed;director resigned
dot icon02/04/1993
Registered office changed on 02/04/93 from: 31 corsham street, london. N1 6DR.
dot icon29/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'brien-Ward, Peter
Director
03/03/2022 - Present
15
Wilson, Andrew Luis
Director
19/10/2019 - Present
89
Neville, William John Warwick
Director
16/10/2019 - Present
17
Langmead, David Winston
Director
29/03/1993 - Present
59
Tice, Andrew James
Director
30/06/2022 - 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 LANDLINK ESTATES LIMITED

LANDLINK ESTATES LIMITED is an(a) Active company incorporated on 29/03/1993 with the registered office located at Ham Farm Main Road, Bosham, Chichester, West Sussex PO18 8EH. There are currently 6 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 LANDLINK ESTATES LIMITED?

toggle

LANDLINK ESTATES LIMITED is currently Active. It was registered on 29/03/1993 .

Where is LANDLINK ESTATES LIMITED located?

toggle

LANDLINK ESTATES LIMITED is registered at Ham Farm Main Road, Bosham, Chichester, West Sussex PO18 8EH.

What does LANDLINK ESTATES LIMITED do?

toggle

LANDLINK ESTATES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LANDLINK ESTATES LIMITED?

toggle

The latest filing was on 04/04/2026: Confirmation statement made on 2026-03-29 with no updates.