LANDOWN LIMITED

Register to unlock more data on OkredoRegister

LANDOWN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02697583

Incorporation date

16/03/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Estate Office, Ashgrove House, Elland HX5 9JBCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1992)
dot icon20/04/2026
Memorandum and Articles of Association
dot icon20/04/2026
Resolutions
dot icon20/04/2026
Confirmation statement made on 2026-03-16 with updates
dot icon19/04/2026
Change of share class name or designation
dot icon19/04/2026
Particulars of variation of rights attached to shares
dot icon26/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/03/2025
Confirmation statement made on 2025-03-16 with updates
dot icon14/01/2025
Satisfaction of charge 16 in full
dot icon14/01/2025
Satisfaction of charge 026975830022 in full
dot icon14/01/2025
Satisfaction of charge 026975830020 in full
dot icon14/01/2025
Satisfaction of charge 026975830021 in full
dot icon14/01/2025
Satisfaction of charge 026975830032 in full
dot icon14/01/2025
Satisfaction of charge 026975830033 in full
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/07/2024
Statement of company's objects
dot icon15/06/2024
Particulars of variation of rights attached to shares
dot icon15/06/2024
Change of share class name or designation
dot icon15/06/2024
Resolutions
dot icon15/06/2024
Memorandum and Articles of Association
dot icon04/04/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon01/03/2024
Appointment of Miss Harriet Cockcroft as a director on 2024-03-01
dot icon29/02/2024
Change of details for Paul Ingham Cockcroft as a person with significant control on 2024-02-01
dot icon29/02/2024
Director's details changed for Paul Ingham Cockcroft on 2024-02-01
dot icon07/12/2023
Registration of charge 026975830036, created on 2023-12-01
dot icon17/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon02/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/04/2022
Registration of charge 026975830034, created on 2022-04-08
dot icon12/04/2022
Registration of charge 026975830035, created on 2022-04-08
dot icon16/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/06/2021
Registration of charge 026975830031, created on 2021-06-16
dot icon30/06/2021
Registration of charge 026975830030, created on 2021-06-16
dot icon23/06/2021
Registration of charge 026975830032, created on 2021-06-16
dot icon23/06/2021
Registration of charge 026975830033, created on 2021-06-16
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon12/05/2020
Registration of charge 026975830027, created on 2020-05-01
dot icon12/05/2020
Registration of charge 026975830029, created on 2020-05-01
dot icon12/05/2020
Registration of charge 026975830026, created on 2020-05-01
dot icon12/05/2020
Registration of charge 026975830025, created on 2020-05-01
dot icon12/05/2020
Registration of charge 026975830028, created on 2020-05-01
dot icon01/04/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon07/01/2020
Director's details changed for Paul Ingham Cockcroft on 2020-01-02
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon13/02/2019
Registration of charge 026975830024, created on 2019-02-08
dot icon13/02/2019
Registration of charge 026975830023, created on 2019-02-08
dot icon07/02/2019
Registration of charge 026975830022, created on 2019-02-06
dot icon05/02/2019
Registration of charge 026975830021, created on 2019-02-04
dot icon02/10/2018
Satisfaction of charge 026975830018 in full
dot icon02/10/2018
Satisfaction of charge 026975830019 in full
dot icon18/09/2018
Registration of charge 026975830020, created on 2018-09-06
dot icon31/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon12/01/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon25/01/2017
Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to The Estate Office Ashgrove House Elland HX5 9JB on 2017-01-25
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/09/2016
Registration of charge 026975830018, created on 2016-09-15
dot icon16/09/2016
Registration of charge 026975830019, created on 2016-09-15
dot icon11/08/2016
Satisfaction of charge 7 in full
dot icon11/08/2016
Satisfaction of charge 6 in full
dot icon11/08/2016
Satisfaction of charge 10 in full
dot icon11/08/2016
Satisfaction of charge 12 in full
dot icon11/08/2016
Satisfaction of charge 9 in full
dot icon11/08/2016
Satisfaction of charge 8 in full
dot icon11/08/2016
Satisfaction of charge 11 in full
dot icon11/08/2016
Satisfaction of charge 13 in full
dot icon11/08/2016
Satisfaction of charge 14 in full
dot icon11/08/2016
Satisfaction of charge 15 in full
dot icon23/06/2016
All of the property or undertaking has been released and no longer forms part of charge 9
dot icon23/06/2016
All of the property or undertaking has been released and no longer forms part of charge 13
dot icon23/06/2016
All of the property or undertaking has been released and no longer forms part of charge 14
dot icon23/06/2016
All of the property or undertaking has been released from charge 8
dot icon23/06/2016
All of the property or undertaking has been released and no longer forms part of charge 10
dot icon23/06/2016
All of the property or undertaking has been released and no longer forms part of charge 15
dot icon23/06/2016
All of the property or undertaking has been released from charge 7
dot icon23/06/2016
All of the property or undertaking has been released and no longer forms part of charge 12
dot icon23/06/2016
All of the property or undertaking has been released and no longer forms part of charge 11
dot icon23/06/2016
All of the property or undertaking has been released from charge 6
dot icon03/05/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon16/04/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/07/2014
Registration of charge 026975830017, created on 2014-07-07
dot icon20/05/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon06/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon22/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/04/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon22/07/2010
Accounts for a small company made up to 2009-03-31
dot icon22/07/2010
Accounts for a small company made up to 2010-03-31
dot icon18/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon20/08/2009
Director's change of particulars / paul cockcroft / 13/08/2009
dot icon01/06/2009
Return made up to 16/03/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/01/2009
Appointment terminated secretary richard gradon
dot icon29/10/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/08/2008
Return made up to 16/03/08; full list of members
dot icon13/11/2007
Particulars of mortgage/charge
dot icon04/05/2007
Return made up to 16/03/07; full list of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/06/2006
Return made up to 16/03/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/09/2005
Return made up to 16/03/05; full list of members
dot icon10/06/2005
Accounts for a small company made up to 2004-03-31
dot icon24/05/2004
Return made up to 16/03/04; full list of members
dot icon15/03/2004
Accounts for a small company made up to 2003-03-31
dot icon10/09/2003
Particulars of mortgage/charge
dot icon16/05/2003
Particulars of mortgage/charge
dot icon31/03/2003
Return made up to 16/03/03; full list of members
dot icon31/03/2003
Secretary resigned
dot icon31/03/2003
New secretary appointed
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon04/09/2002
Particulars of mortgage/charge
dot icon30/07/2002
Full accounts made up to 2001-03-31
dot icon27/07/2002
Particulars of mortgage/charge
dot icon03/05/2002
Return made up to 16/03/02; full list of members
dot icon05/04/2002
Particulars of mortgage/charge
dot icon04/10/2001
Particulars of mortgage/charge
dot icon21/09/2001
Declaration of satisfaction of mortgage/charge
dot icon21/09/2001
Declaration of satisfaction of mortgage/charge
dot icon21/09/2001
Declaration of satisfaction of mortgage/charge
dot icon21/09/2001
Declaration of satisfaction of mortgage/charge
dot icon21/09/2001
Declaration of satisfaction of mortgage/charge
dot icon08/09/2001
Particulars of mortgage/charge
dot icon30/03/2001
Accounts for a small company made up to 2000-03-31
dot icon30/03/2001
Return made up to 16/03/01; full list of members
dot icon30/03/2001
Registered office changed on 30/03/01 from: empire house 15 mulcture hall road halifax west yorkshire HX1 1SP
dot icon11/01/2001
Particulars of mortgage/charge
dot icon28/12/2000
Particulars of mortgage/charge
dot icon15/06/2000
Particulars of mortgage/charge
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon07/05/1999
Return made up to 16/03/99; full list of members
dot icon04/05/1999
Full accounts made up to 1998-03-31
dot icon31/03/1998
Return made up to 16/03/98; no change of members
dot icon01/02/1998
Full accounts made up to 1997-03-31
dot icon23/04/1997
Return made up to 16/03/97; no change of members
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon13/06/1996
Particulars of mortgage/charge
dot icon14/05/1996
Particulars of mortgage/charge
dot icon08/05/1996
Particulars of mortgage/charge
dot icon28/03/1996
Return made up to 16/03/96; full list of members
dot icon24/01/1996
Full accounts made up to 1995-03-31
dot icon10/05/1995
Return made up to 16/03/95; no change of members
dot icon03/05/1995
Full accounts made up to 1994-03-31
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 icon06/09/1994
Particulars of mortgage/charge
dot icon06/09/1994
Particulars of mortgage/charge
dot icon01/07/1994
Return made up to 16/03/94; no change of members
dot icon15/04/1994
Registered office changed on 15/04/94 from: broadfold hall luddenden halifax west yorkshire HX2 6TW
dot icon15/04/1994
Return made up to 15/03/93; full list of members
dot icon15/04/1994
Full accounts made up to 1993-03-31
dot icon12/04/1994
Restoration by order of the court
dot icon11/01/1994
Final Gazette dissolved via compulsory strike-off
dot icon07/10/1993
Secretary resigned;new secretary appointed
dot icon21/09/1993
First Gazette notice for compulsory strike-off
dot icon12/11/1992
Statement of affairs
dot icon12/11/1992
Ad 18/08/92--------- £ si 98@1
dot icon22/10/1992
Ad 18/08/92--------- £ si 98@1=98 £ ic 2/100
dot icon24/07/1992
Secretary resigned;new secretary appointed
dot icon24/07/1992
Director resigned;new director appointed
dot icon24/07/1992
Registered office changed on 24/07/92 from: regis house 134 percival road enfield middlesex EN1 1QU
dot icon17/06/1992
Memorandum and Articles of Association
dot icon16/03/1992
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
31/03/2025
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
2
2.63M
-
0.00
10.24K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cockcroft, Paul Ingham
Director
09/06/1992 - Present
4
Cockcroft, Harriet
Director
01/03/2024 - 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 LANDOWN LIMITED

LANDOWN LIMITED is an(a) Active company incorporated on 16/03/1992 with the registered office located at The Estate Office, Ashgrove House, Elland HX5 9JB. 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 LANDOWN LIMITED?

toggle

LANDOWN LIMITED is currently Active. It was registered on 16/03/1992 .

Where is LANDOWN LIMITED located?

toggle

LANDOWN LIMITED is registered at The Estate Office, Ashgrove House, Elland HX5 9JB.

What does LANDOWN LIMITED do?

toggle

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

What is the latest filing for LANDOWN LIMITED?

toggle

The latest filing was on 20/04/2026: Memorandum and Articles of Association.