LANDWOOD COMMERCIAL (MANCHESTER) LIMITED

Register to unlock more data on OkredoRegister

LANDWOOD COMMERCIAL (MANCHESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06655681

Incorporation date

24/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lancaster Buildings, 77 Deansgate, Manchester M3 2BWCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2008)
dot icon24/02/2026
Total exemption full accounts made up to 2025-07-31
dot icon28/07/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon09/01/2025
Total exemption full accounts made up to 2024-07-31
dot icon02/08/2024
Confirmation statement made on 2024-07-24 with updates
dot icon02/02/2024
Appointment of Miss Samantha Louise Pendlebury as a secretary on 2024-02-01
dot icon29/11/2023
Total exemption full accounts made up to 2023-07-31
dot icon22/11/2023
Cessation of Mra Professional Services Group Limited as a person with significant control on 2023-11-21
dot icon22/11/2023
Termination of appointment of Mra Professional Services Group Limited as a director on 2023-11-21
dot icon22/11/2023
Notification of Landwood Group Holdings Limited as a person with significant control on 2023-11-21
dot icon01/08/2023
Appointment of Mr James Edward Ashworth as a director on 2023-08-01
dot icon01/08/2023
Appointment of Mrs Katherine Lay as a director on 2023-08-01
dot icon25/07/2023
Confirmation statement made on 2023-07-24 with updates
dot icon20/06/2023
Termination of appointment of Anna Elizabeth Wills as a director on 2023-06-20
dot icon26/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon04/08/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon03/05/2022
Total exemption full accounts made up to 2021-07-31
dot icon11/11/2021
Director's details changed for Mr Mark John Bailey on 2021-11-11
dot icon30/07/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon13/07/2021
Registered office address changed from South Central Peter Street Manchester M2 5QR to Lancaster Buildings 77 Deansgate Manchester M3 2BW on 2021-07-13
dot icon13/07/2021
Accounts for a small company made up to 2020-07-31
dot icon20/10/2020
Audit exemption subsidiary accounts made up to 2019-07-31
dot icon20/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/07/19
dot icon20/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/07/19
dot icon20/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/07/19
dot icon17/09/2020
Notice of agreement to exemption from audit of accounts for period ending 31/07/19
dot icon24/07/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon01/06/2020
Appointment of Mrs Anna Elizabeth Wills as a director on 2020-06-01
dot icon12/08/2019
Confirmation statement made on 2019-07-24 with updates
dot icon12/03/2019
Appointment of Mra Professional Services Group Limited as a director on 2019-02-28
dot icon12/03/2019
Notification of Mra Professional Services Group Limited as a person with significant control on 2019-02-28
dot icon12/03/2019
Cessation of Richard James Parkinson as a person with significant control on 2019-02-28
dot icon12/03/2019
Cessation of Mark John Bailey as a person with significant control on 2019-02-28
dot icon08/02/2019
Satisfaction of charge 066556810001 in full
dot icon17/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon06/08/2018
Confirmation statement made on 2018-07-24 with updates
dot icon08/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon03/11/2017
Appointment of Helen Catherine Jude as a director on 2017-10-04
dot icon01/11/2017
Statement of capital following an allotment of shares on 2017-09-25
dot icon27/07/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon24/07/2017
Registration of charge 066556810001, created on 2017-07-20
dot icon30/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon08/02/2017
Termination of appointment of Harry Douglas Hill as a director on 2017-02-01
dot icon05/08/2016
Confirmation statement made on 2016-07-24 with updates
dot icon21/07/2016
Director's details changed for Mr Mark John Bailey on 2016-07-21
dot icon24/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon29/09/2015
Director's details changed for Mr Richard James Parkinson on 2015-09-29
dot icon04/08/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon04/08/2015
Director's details changed for Mr Mark John Bailey on 2015-07-24
dot icon04/08/2015
Director's details changed for Mr Richard James Parkinson on 2015-07-24
dot icon30/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon12/12/2014
Statement of company's objects
dot icon12/12/2014
Resolutions
dot icon18/08/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon15/08/2014
Appointment of Mr Harry Douglas Hill as a director on 2014-07-01
dot icon19/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon09/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon13/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon12/09/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon18/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon23/08/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon21/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon13/11/2010
Registered office address changed from Centurian House 129 Deansgate Manchester Lancashire M3 3WR England on 2010-11-13
dot icon27/07/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon08/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon30/07/2009
Return made up to 24/07/09; full list of members
dot icon20/10/2008
Registered office changed on 20/10/2008 from meadowcroft sunnyside sowood halifax west yorkshire HX4 9JW england
dot icon20/10/2008
Director's change of particulars / mark bailey / 17/10/2008
dot icon02/10/2008
Ad 01/10/08-02/10/08\gbp si 99@1=99\gbp ic 1/100\
dot icon02/10/2008
Director appointed mr mark john bailey
dot icon24/07/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-24 *

* 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
31/07/2025
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
24
49.77K
-
0.00
183.72K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashworth, James Edward
Director
01/08/2023 - Present
5
Bailey, Mark John
Director
01/10/2008 - Present
6
MRA PROFESSIONAL SERVICES GROUP LIMITED
Corporate Director
28/02/2019 - 21/11/2023
1
Parkinson, Richard James
Director
24/07/2008 - Present
10
Mrs Anna Elizabeth Wills
Director
01/06/2020 - 20/06/2023
3

Persons with Significant Control

4
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 LANDWOOD COMMERCIAL (MANCHESTER) LIMITED

LANDWOOD COMMERCIAL (MANCHESTER) LIMITED is an(a) Active company incorporated on 24/07/2008 with the registered office located at Lancaster Buildings, 77 Deansgate, Manchester M3 2BW. There are currently 6 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 LANDWOOD COMMERCIAL (MANCHESTER) LIMITED?

toggle

LANDWOOD COMMERCIAL (MANCHESTER) LIMITED is currently Active. It was registered on 24/07/2008 .

Where is LANDWOOD COMMERCIAL (MANCHESTER) LIMITED located?

toggle

LANDWOOD COMMERCIAL (MANCHESTER) LIMITED is registered at Lancaster Buildings, 77 Deansgate, Manchester M3 2BW.

What does LANDWOOD COMMERCIAL (MANCHESTER) LIMITED do?

toggle

LANDWOOD COMMERCIAL (MANCHESTER) 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 LANDWOOD COMMERCIAL (MANCHESTER) LIMITED?

toggle

The latest filing was on 24/02/2026: Total exemption full accounts made up to 2025-07-31.