LANDLINK (HIGHFIELDS) LIMITED

Register to unlock more data on OkredoRegister

LANDLINK (HIGHFIELDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07370831

Incorporation date

09/09/2010

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O TIM WAINWRIGHT (LANDLINK), Hardy House, Northbridge Road, Berkhamsted, Hertfordshire HP4 1EFCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2010)
dot icon22/01/2026
Registration of charge 073708310008, created on 2026-01-16
dot icon11/08/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon19/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon02/12/2024
Registration of charge 073708310007, created on 2024-11-22
dot icon29/11/2024
Registration of charge 073708310006, created on 2024-11-22
dot icon31/07/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon27/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon05/09/2023
Appointment of Mr Simon Keeler as a secretary on 2023-09-04
dot icon24/08/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon27/06/2023
Current accounting period shortened from 2024-03-29 to 2023-09-30
dot icon27/06/2023
Micro company accounts made up to 2022-09-30
dot icon26/06/2023
Current accounting period extended from 2023-09-30 to 2024-03-29
dot icon27/07/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon20/12/2021
Registration of charge 073708310004, created on 2021-12-13
dot icon20/12/2021
Registration of charge 073708310005, created on 2021-12-13
dot icon12/08/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon05/07/2021
Resolutions
dot icon01/07/2021
Micro company accounts made up to 2020-09-30
dot icon01/07/2021
Satisfaction of charge 3 in full
dot icon01/07/2021
Satisfaction of charge 1 in full
dot icon27/08/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon30/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon07/08/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon29/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon29/08/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon27/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon30/08/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon19/09/2016
Confirmation statement made on 2016-07-24 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/08/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon07/08/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon30/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon08/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/10/2012
Appointment of Mr Timothy Wainwright as a secretary
dot icon29/10/2012
Registered office address changed from C/O Tim Wainwright Hardy House North Bridge Road Berkhamstead Berkhamstead Herts HP4 1EF United Kingdom on 2012-10-29
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/09/2012
Termination of appointment of Neil Munro as a director
dot icon06/09/2012
Termination of appointment of Jonathan Munro as a director
dot icon24/07/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon07/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon07/02/2012
Registered office address changed from 56 Oxfield Park Drive Old Stratford Milton Keynes Buckinghamshire MK19 6DP England on 2012-02-07
dot icon26/10/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon28/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon22/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon02/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon05/10/2010
Appointment of Mr Nicholas Keeler as a director
dot icon05/10/2010
Appointment of Mr Neil Munro as a director
dot icon09/09/2010
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
30/09/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Keeler, Nicholas
Director
05/10/2010 - Present
25
Keeler, Simon
Secretary
04/09/2023 - Present
-

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+
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 (HIGHFIELDS) LIMITED

LANDLINK (HIGHFIELDS) LIMITED is an(a) Active company incorporated on 09/09/2010 with the registered office located at C/O TIM WAINWRIGHT (LANDLINK), Hardy House, Northbridge Road, Berkhamsted, Hertfordshire HP4 1EF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LANDLINK (HIGHFIELDS) LIMITED?

toggle

LANDLINK (HIGHFIELDS) LIMITED is currently Active. It was registered on 09/09/2010 .

Where is LANDLINK (HIGHFIELDS) LIMITED located?

toggle

LANDLINK (HIGHFIELDS) LIMITED is registered at C/O TIM WAINWRIGHT (LANDLINK), Hardy House, Northbridge Road, Berkhamsted, Hertfordshire HP4 1EF.

What does LANDLINK (HIGHFIELDS) LIMITED do?

toggle

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

What is the latest filing for LANDLINK (HIGHFIELDS) LIMITED?

toggle

The latest filing was on 22/01/2026: Registration of charge 073708310008, created on 2026-01-16.