LANDORE ESTATES LIMITED

Register to unlock more data on OkredoRegister

LANDORE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02133246

Incorporation date

20/05/1987

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O GRAHAM COLLINS, 4a Demage Lane, Upton, Chester CH2 1ELCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1987)
dot icon16/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon05/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon18/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon28/10/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon07/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon02/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon07/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon10/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon14/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon03/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon08/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon28/10/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon19/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon11/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon15/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon12/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon14/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon07/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon06/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/07/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon04/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon08/07/2015
Termination of appointment of Jane Collins as a director on 2014-12-14
dot icon29/04/2015
Appointment of Mr Graham Stuart Collins as a secretary on 2015-04-20
dot icon29/04/2015
Termination of appointment of Jane Collins as a secretary on 2015-04-20
dot icon22/04/2015
Registered office address changed from 25 White Friars Chester Cheshire CH1 1NZ to C/O Graham Collins 4a Demage Lane Upton Chester CH2 1EL on 2015-04-22
dot icon11/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon08/09/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon02/09/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon09/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon05/09/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon20/07/2010
Director's details changed for Nicola Clare Collins on 2010-06-20
dot icon20/07/2010
Director's details changed for Graham Stuart Collins on 2010-06-20
dot icon20/07/2010
Director's details changed for Jane Collins on 2010-06-20
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/06/2009
Return made up to 20/06/09; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/08/2008
Return made up to 20/06/08; no change of members
dot icon09/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/07/2007
Return made up to 20/06/07; no change of members
dot icon17/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/12/2006
Declaration of satisfaction of mortgage/charge
dot icon08/08/2006
Ad 01/04/06--------- £ si 4@1
dot icon08/08/2006
Resolutions
dot icon08/08/2006
Resolutions
dot icon08/08/2006
Resolutions
dot icon08/08/2006
Nc inc already adjusted 01/04/06
dot icon08/08/2006
Ad 01/04/06--------- £ si 96@1
dot icon08/08/2006
Return made up to 20/06/06; full list of members
dot icon07/12/2005
Particulars of mortgage/charge
dot icon13/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/07/2005
Return made up to 20/06/05; full list of members
dot icon13/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/06/2004
Return made up to 20/06/04; full list of members
dot icon30/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon27/06/2003
Return made up to 20/06/03; full list of members
dot icon19/10/2002
Particulars of mortgage/charge
dot icon23/08/2002
Ad 02/06/02--------- £ si 4@1
dot icon15/07/2002
New director appointed
dot icon05/07/2002
Accounts for a dormant company made up to 2002-03-31
dot icon05/07/2002
Return made up to 20/06/02; full list of members
dot icon05/04/2002
Director's particulars changed
dot icon21/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon25/06/2001
Return made up to 20/06/01; full list of members
dot icon06/10/2000
Accounts for a dormant company made up to 2000-03-31
dot icon06/10/2000
Accounts for a dormant company made up to 1999-03-31
dot icon06/10/2000
Accounts for a dormant company made up to 1998-03-31
dot icon08/08/2000
Compulsory strike-off action has been discontinued
dot icon04/08/2000
Return made up to 20/06/00; full list of members
dot icon20/06/2000
First Gazette notice for compulsory strike-off
dot icon24/11/1998
Strike-off action suspended
dot icon24/11/1998
First Gazette notice for compulsory strike-off
dot icon25/06/1997
Return made up to 20/06/97; no change of members
dot icon25/06/1997
Return made up to 20/06/96; no change of members
dot icon25/06/1996
Compulsory strike-off action has been discontinued
dot icon24/06/1996
Accounts for a small company made up to 1995-03-31
dot icon24/06/1996
Full accounts made up to 1994-03-31
dot icon24/06/1996
Return made up to 20/06/94; no change of members
dot icon24/06/1996
Return made up to 20/06/95; full list of members
dot icon19/12/1995
First Gazette notice for compulsory strike-off
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/02/1994
Accounts for a small company made up to 1992-03-31
dot icon10/02/1994
Accounts for a small company made up to 1993-03-31
dot icon03/12/1993
Return made up to 20/06/93; no change of members
dot icon15/09/1992
New secretary appointed
dot icon15/09/1992
Secretary resigned;director resigned;new director appointed
dot icon15/09/1992
Return made up to 20/06/92; full list of members
dot icon03/07/1992
Accounts for a small company made up to 1991-03-31
dot icon25/04/1992
Declaration of satisfaction of mortgage/charge
dot icon07/07/1991
Return made up to 20/06/91; no change of members
dot icon15/06/1991
Accounts for a small company made up to 1990-03-31
dot icon12/04/1991
Particulars of mortgage/charge
dot icon06/11/1990
Return made up to 15/06/90; no change of members
dot icon08/06/1990
Accounts for a small company made up to 1989-03-31
dot icon23/05/1990
Registered office changed on 23/05/90 from: 2 george street chester CH1 3EG
dot icon30/04/1990
Accounts for a small company made up to 1988-03-31
dot icon30/01/1990
Return made up to 20/06/89; full list of members
dot icon08/08/1988
Return made up to 25/06/88; full list of members
dot icon19/06/1987
Director resigned
dot icon20/05/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
15.85K
-
0.00
51.00
-
2022
2
9.07K
-
0.00
114.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, Graham Stuart
Director
04/03/1992 - Present
6
Collins, Nicola Clare
Director
07/07/2002 - Present
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LANDORE ESTATES LIMITED

LANDORE ESTATES LIMITED is an(a) Active company incorporated on 20/05/1987 with the registered office located at C/O GRAHAM COLLINS, 4a Demage Lane, Upton, Chester CH2 1EL. 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 LANDORE ESTATES LIMITED?

toggle

LANDORE ESTATES LIMITED is currently Active. It was registered on 20/05/1987 .

Where is LANDORE ESTATES LIMITED located?

toggle

LANDORE ESTATES LIMITED is registered at C/O GRAHAM COLLINS, 4a Demage Lane, Upton, Chester CH2 1EL.

What does LANDORE ESTATES LIMITED do?

toggle

LANDORE ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LANDORE ESTATES LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-06 with no updates.