LANDWAY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LANDWAY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08559970

Incorporation date

07/06/2013

Size

Full

Contacts

Registered address

Registered address

2 Hollin Fold, Blacko, Nelson, Lancashire BB9 6LWCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2013)
dot icon26/09/2025
Change of details for Ms Catherine Davis as a person with significant control on 2025-09-26
dot icon25/09/2025
Full accounts made up to 2024-12-31
dot icon08/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon19/09/2024
Full accounts made up to 2023-12-31
dot icon17/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon22/09/2023
Full accounts made up to 2022-12-31
dot icon09/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon15/01/2023
Secretary's details changed for Mrs Catherine Davis on 2023-01-16
dot icon15/01/2023
Director's details changed for Mr Richard Michael Kay on 2023-01-16
dot icon15/01/2023
Director's details changed for Ms Catherine Davis on 2023-01-16
dot icon23/09/2022
Full accounts made up to 2021-12-31
dot icon09/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon16/09/2021
Full accounts made up to 2020-12-31
dot icon11/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon14/12/2020
Full accounts made up to 2019-12-31
dot icon13/07/2020
Director's details changed for Mr Richard Michael Kay on 2020-07-13
dot icon14/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon18/09/2019
Full accounts made up to 2018-12-31
dot icon22/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon13/04/2018
Registration of charge 085599700001, created on 2018-03-27
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/07/2017
Confirmation statement made on 2017-05-07 with updates
dot icon30/06/2017
Notification of Catherine Davis as a person with significant control on 2016-04-06
dot icon26/06/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon27/03/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon27/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon26/05/2016
Statement of capital following an allotment of shares on 2016-05-06
dot icon15/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon15/10/2015
Previous accounting period shortened from 2015-06-30 to 2015-03-31
dot icon01/06/2015
Statement of capital following an allotment of shares on 2015-05-20
dot icon14/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon30/03/2015
Appointment of Mrs Catherine Davis as a secretary on 2015-03-27
dot icon30/03/2015
Registered office address changed from 75 Mellor Lane Mellor Blackburn BB2 7EW to 2 Hollin Fold Blacko Nelson Lancashire BB9 6LW on 2015-03-30
dot icon30/03/2015
Termination of appointment of Peter Harold Sumner as a secretary on 2015-03-27
dot icon30/03/2015
Termination of appointment of Peter Harold Sumner as a director on 2015-03-27
dot icon30/03/2015
Appointment of Mrs Catherine Davis as a director on 2015-03-27
dot icon30/03/2015
Appointment of Mr Richard Michael Kay as a director on 2015-03-27
dot icon30/03/2015
Termination of appointment of John Mark Wilkinson as a director on 2015-03-27
dot icon03/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon04/07/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon31/07/2013
Appointment of John Mark Wilkinson as a director
dot icon25/07/2013
Appointment of Peter Harold Sumner as a secretary
dot icon25/07/2013
Appointment of Peter Harold Sumner as a director
dot icon22/07/2013
Termination of appointment of Barbara Kahan as a director
dot icon16/07/2013
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2013-07-16
dot icon07/06/2013
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
31/12/2024
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
22.84M
-
0.00
21.76M
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Catherine
Director
27/03/2015 - Present
42
Kay, Richard Michael
Director
27/03/2015 - Present
47
Davis, Catherine
Secretary
26/03/2015 - 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 LANDWAY PROPERTIES LIMITED

LANDWAY PROPERTIES LIMITED is an(a) Active company incorporated on 07/06/2013 with the registered office located at 2 Hollin Fold, Blacko, Nelson, Lancashire BB9 6LW. There are currently 3 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 LANDWAY PROPERTIES LIMITED?

toggle

LANDWAY PROPERTIES LIMITED is currently Active. It was registered on 07/06/2013 .

Where is LANDWAY PROPERTIES LIMITED located?

toggle

LANDWAY PROPERTIES LIMITED is registered at 2 Hollin Fold, Blacko, Nelson, Lancashire BB9 6LW.

What does LANDWAY PROPERTIES LIMITED do?

toggle

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

What is the latest filing for LANDWAY PROPERTIES LIMITED?

toggle

The latest filing was on 26/09/2025: Change of details for Ms Catherine Davis as a person with significant control on 2025-09-26.