LANDWAY UNIVERSAL LTD.

Register to unlock more data on OkredoRegister

LANDWAY UNIVERSAL LTD.

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06243564

Incorporation date

10/05/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2007)
dot icon14/08/2025
Liquidators' statement of receipts and payments to 2025-07-22
dot icon21/08/2024
Liquidators' statement of receipts and payments to 2024-07-22
dot icon23/09/2023
Liquidators' statement of receipts and payments to 2023-07-22
dot icon23/09/2022
Liquidators' statement of receipts and payments to 2022-07-22
dot icon05/08/2021
Registered office address changed from Ensign House Juniper Drive London SW18 1TA England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2021-08-05
dot icon05/08/2021
Appointment of a voluntary liquidator
dot icon05/08/2021
Resolutions
dot icon04/08/2021
Declaration of solvency
dot icon22/05/2021
Compulsory strike-off action has been suspended
dot icon11/05/2021
First Gazette notice for compulsory strike-off
dot icon25/09/2020
Compulsory strike-off action has been discontinued
dot icon24/09/2020
Confirmation statement made on 2019-07-28 with updates
dot icon24/09/2020
Termination of appointment of Georgy Burenkov as a director on 2019-02-06
dot icon24/09/2020
Termination of appointment of Markom Secretaries Ltd as a secretary on 2019-02-06
dot icon23/09/2020
Appointment of Miss Anete Daubure as a director on 2019-02-06
dot icon23/09/2020
Termination of appointment of Mark Omelnitski as a director on 2019-02-06
dot icon11/12/2019
Compulsory strike-off action has been suspended
dot icon22/10/2019
First Gazette notice for compulsory strike-off
dot icon21/08/2019
Registered office address changed from 2a St. George Wharf London SW8 2LE England to Ensign House Juniper Drive London SW18 1TA on 2019-08-21
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon17/12/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon17/11/2018
Compulsory strike-off action has been discontinued
dot icon15/11/2018
Confirmation statement made on 2017-07-28 with no updates
dot icon24/07/2018
First Gazette notice for compulsory strike-off
dot icon20/07/2018
Compulsory strike-off action has been suspended
dot icon07/06/2018
Amended total exemption small company accounts made up to 2015-05-31
dot icon02/06/2018
Compulsory strike-off action has been discontinued
dot icon31/05/2018
Micro company accounts made up to 2017-05-31
dot icon31/05/2018
Micro company accounts made up to 2016-05-31
dot icon01/07/2017
Compulsory strike-off action has been suspended
dot icon02/05/2017
First Gazette notice for compulsory strike-off
dot icon04/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon09/11/2015
Registered office address changed from 68 South Lambeth Road Suite 9, 3rd Floor London SW8 1RL to 2a St. George Wharf London SW8 2LE on 2015-11-09
dot icon29/07/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-05-31
dot icon14/04/2015
Previous accounting period shortened from 2014-07-31 to 2014-05-31
dot icon30/03/2015
Previous accounting period extended from 2014-05-31 to 2014-07-31
dot icon26/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon27/05/2014
Total exemption full accounts made up to 2013-05-31
dot icon02/05/2014
Appointment of Mr Georgy Burenkov as a director
dot icon02/05/2014
Termination of appointment of Olena Spasibo as a director
dot icon27/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon08/05/2013
Total exemption full accounts made up to 2012-05-31
dot icon17/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon29/03/2012
Total exemption full accounts made up to 2011-05-31
dot icon26/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon06/09/2011
Registered office address changed from Southbank House Suite 137 Black Prince Road London SE1 7SJ on 2011-09-06
dot icon30/03/2011
Total exemption full accounts made up to 2010-05-31
dot icon15/03/2011
Appointment of Dr Mark Omelnitski as a director
dot icon14/03/2011
Termination of appointment of Karla Clement as a director
dot icon10/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon10/09/2010
Director's details changed for Mrs Olena Spasibo on 2009-10-02
dot icon10/09/2010
Director's details changed for Karla Clement on 2009-10-02
dot icon10/09/2010
Secretary's details changed for Markom Secretaries Ltd on 2009-10-02
dot icon03/09/2010
Registered office address changed from Suite 007 Southbank House Black Prince Road London SE1 7SJ on 2010-09-03
dot icon02/09/2010
Secretary's details changed for Sp Secretaries Ltd on 2010-09-02
dot icon15/06/2010
Total exemption full accounts made up to 2009-05-31
dot icon02/10/2009
Return made up to 01/09/09; full list of members
dot icon11/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon13/02/2009
Registered office changed on 13/02/2009 from suite 7 southbank house black prince road london SE1 7SJ
dot icon21/01/2009
Appointment terminated director adri van graan
dot icon21/01/2009
Director appointed karla clement
dot icon21/10/2008
Capitals not rolled up
dot icon14/10/2008
Registered office changed on 14/10/2008 from suite 460 southbank house black prince road london SE1 7SJ
dot icon01/09/2008
Return made up to 01/09/08; full list of members
dot icon08/08/2008
Director appointed mrs olena spasibo
dot icon06/08/2008
Director appointed mr adri van graan
dot icon06/08/2008
Appointment terminated director olena spasibo
dot icon03/06/2008
Registered office changed on 03/06/2008 from 48 queen anne street london W1G 9JJ
dot icon03/06/2008
Appointment terminated secretary starwell international LTD
dot icon03/06/2008
Secretary appointed sp secretaries LTD
dot icon27/02/2008
Ad 20/09/07\gbp si 1@1=1\gbp ic 1/2\
dot icon23/10/2007
New director appointed
dot icon23/10/2007
Director resigned
dot icon10/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2018
dot iconNext confirmation date
28/07/2020
dot iconLast change occurred
31/05/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2018
dot iconNext account date
31/05/2019
dot iconNext due on
29/02/2020
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

0

No officers data available.

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 LANDWAY UNIVERSAL LTD.

LANDWAY UNIVERSAL LTD. is an(a) Liquidation company incorporated on 10/05/2007 with the registered office located at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD. There is currently no 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 UNIVERSAL LTD.?

toggle

LANDWAY UNIVERSAL LTD. is currently Liquidation. It was registered on 10/05/2007 .

Where is LANDWAY UNIVERSAL LTD. located?

toggle

LANDWAY UNIVERSAL LTD. is registered at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD.

What does LANDWAY UNIVERSAL LTD. do?

toggle

LANDWAY UNIVERSAL LTD. operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LANDWAY UNIVERSAL LTD.?

toggle

The latest filing was on 14/08/2025: Liquidators' statement of receipts and payments to 2025-07-22.