LANDRO LIMITED

Register to unlock more data on OkredoRegister

LANDRO LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04479043

Incorporation date

05/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor 120 Colmore Row, Birmingham B3 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2002)
dot icon28/01/2026
Notice of ceasing to act as receiver or manager
dot icon24/11/2025
Progress report in a winding up by the court
dot icon10/10/2024
Appointment of a liquidator
dot icon10/10/2024
Registered office address changed from 44 Dullingham Ley Dullingham Newmarket Suffolk CB8 9XG to 2nd Floor 120 Colmore Row Birmingham B3 3BD on 2024-10-10
dot icon17/09/2024
Appointment of receiver or manager
dot icon08/08/2024
Order of court to wind up
dot icon08/08/2024
Order of court to wind up
dot icon13/11/2023
Total exemption full accounts made up to 2022-06-30
dot icon21/09/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon09/09/2023
Compulsory strike-off action has been discontinued
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon21/10/2022
Compulsory strike-off action has been discontinued
dot icon20/10/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon18/10/2022
First Gazette notice for compulsory strike-off
dot icon12/08/2022
Total exemption full accounts made up to 2021-06-30
dot icon25/05/2022
Change of details for Mr Guy Anthony Alexander Conrad Gredley as a person with significant control on 2022-05-25
dot icon22/09/2021
Compulsory strike-off action has been discontinued
dot icon21/09/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon21/09/2021
First Gazette notice for compulsory strike-off
dot icon10/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon10/12/2020
Compulsory strike-off action has been discontinued
dot icon09/12/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon09/07/2020
Total exemption full accounts made up to 2019-06-30
dot icon04/11/2019
Termination of appointment of Karen Mary Gredley as a director on 2019-11-04
dot icon21/08/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon03/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon06/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon05/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon18/08/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon24/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon15/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon21/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon17/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon10/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon24/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon24/06/2014
Registration of charge 044790430001
dot icon20/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon13/08/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon18/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon17/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon23/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon12/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon12/07/2011
Register(s) moved to registered office address
dot icon21/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon28/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon28/07/2010
Register(s) moved to registered inspection location
dot icon28/07/2010
Register inspection address has been changed
dot icon08/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon04/08/2009
Return made up to 05/07/09; full list of members
dot icon13/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon29/09/2008
Registered office changed on 29/09/2008 from 1 middle park stud dullingham ley dullingham newmarket cambridgeshire CB8 9XG
dot icon22/07/2008
Return made up to 05/07/08; full list of members
dot icon07/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon03/10/2007
Return made up to 05/07/07; no change of members
dot icon06/09/2007
Total exemption full accounts made up to 2006-06-30
dot icon24/08/2006
Return made up to 05/07/06; full list of members
dot icon15/08/2006
Total exemption full accounts made up to 2005-06-30
dot icon09/09/2005
Return made up to 05/07/05; full list of members
dot icon05/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon16/08/2004
Total exemption full accounts made up to 2003-06-30
dot icon06/08/2004
Return made up to 05/07/04; full list of members
dot icon30/03/2004
Accounting reference date shortened from 31/07/03 to 30/06/03
dot icon29/08/2003
Return made up to 05/07/03; full list of members
dot icon07/08/2003
Resolutions
dot icon07/08/2003
Resolutions
dot icon07/08/2003
Resolutions
dot icon07/08/2003
Resolutions
dot icon07/08/2003
S-div 29/07/03
dot icon07/08/2003
Ad 29/07/03--------- £ si [email protected]=99 £ ic 1/100
dot icon09/08/2002
Secretary resigned;director resigned
dot icon09/08/2002
Director resigned
dot icon09/08/2002
New director appointed
dot icon09/08/2002
New secretary appointed;new director appointed
dot icon09/08/2002
Registered office changed on 09/08/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon05/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
05/07/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
30/06/2024
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
05/07/2002 - 23/07/2002
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
05/07/2002 - 23/07/2002
16826
Gredley, Guy Anthony Alexander Conrad
Director
23/07/2002 - Present
14
Gredley, Guy Anthony Alexander Conrad
Secretary
23/07/2002 - Present
2
Gredley, Karen Mary
Director
23/07/2002 - 04/11/2019
3

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LANDRO LIMITED

LANDRO LIMITED is an(a) Liquidation company incorporated on 05/07/2002 with the registered office located at 2nd Floor 120 Colmore Row, Birmingham B3 3BD. 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 LANDRO LIMITED?

toggle

LANDRO LIMITED is currently Liquidation. It was registered on 05/07/2002 .

Where is LANDRO LIMITED located?

toggle

LANDRO LIMITED is registered at 2nd Floor 120 Colmore Row, Birmingham B3 3BD.

What does LANDRO LIMITED do?

toggle

LANDRO LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for LANDRO LIMITED?

toggle

The latest filing was on 28/01/2026: Notice of ceasing to act as receiver or manager.