LANDWOOD ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

LANDWOOD ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI042390

Incorporation date

05/02/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Northern Bank House, Main Street, Kesh, Fermanagh BT93 1TFCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2002)
dot icon16/03/2026
Termination of appointment of Neville Armstrong as a director on 2026-02-02
dot icon16/03/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon25/02/2026
Previous accounting period shortened from 2025-05-26 to 2025-05-25
dot icon30/04/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon14/03/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon26/02/2025
Previous accounting period shortened from 2024-05-27 to 2024-05-26
dot icon08/05/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon11/03/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon26/02/2024
Previous accounting period shortened from 2023-05-28 to 2023-05-27
dot icon04/09/2023
Second filing of Confirmation Statement dated 2023-02-05
dot icon19/05/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon10/02/2023
Confirmation statement made on 2023-02-05 with updates
dot icon09/02/2023
Director's details changed for Mr David Albert Mahon on 2023-02-05
dot icon07/02/2023
Second filing for the appointment of Mr Frederick Winston Phair as a director
dot icon28/11/2022
Second filing of Confirmation Statement dated 2022-02-05
dot icon24/05/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon09/03/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon05/02/2022
Satisfaction of charge 17 in full
dot icon05/02/2022
Satisfaction of charge 8 in full
dot icon05/02/2022
Satisfaction of charge 11 in full
dot icon05/02/2022
Satisfaction of charge 3 in full
dot icon05/02/2022
Satisfaction of charge 2 in full
dot icon05/02/2022
Satisfaction of charge 10 in full
dot icon05/02/2022
Satisfaction of charge NI0423900028 in full
dot icon05/02/2022
Satisfaction of charge 23 in full
dot icon05/02/2022
Satisfaction of charge 15 in full
dot icon05/02/2022
Satisfaction of charge 4 in full
dot icon05/02/2022
Satisfaction of charge 7 in full
dot icon05/02/2022
Satisfaction of charge 12 in full
dot icon05/02/2022
Satisfaction of charge 21 in full
dot icon05/02/2022
Satisfaction of charge 13 in full
dot icon05/02/2022
Satisfaction of charge 6 in full
dot icon05/02/2022
Satisfaction of charge 18 in full
dot icon05/02/2022
Satisfaction of charge 20 in full
dot icon05/02/2022
Satisfaction of charge 14 in full
dot icon05/02/2022
Satisfaction of charge 5 in full
dot icon05/02/2022
Satisfaction of charge 22 in full
dot icon05/02/2022
Satisfaction of charge 16 in full
dot icon05/02/2022
Satisfaction of charge 19 in full
dot icon19/10/2021
Satisfaction of charge 1 in full
dot icon19/07/2021
Total exemption full accounts made up to 2020-05-31
dot icon19/07/2021
Total exemption full accounts made up to 2019-05-31
dot icon19/07/2021
Total exemption full accounts made up to 2018-05-31
dot icon09/03/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon26/05/2020
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 2020-01-23
dot icon26/05/2020
Notice of ceasing to act as receiver or manager
dot icon26/05/2020
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 2020-01-23
dot icon26/05/2020
Notice of ceasing to act as receiver or manager
dot icon26/05/2020
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 2020-01-23
dot icon26/05/2020
Notice of ceasing to act as receiver or manager
dot icon26/05/2020
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 2020-01-23
dot icon26/05/2020
Notice of ceasing to act as receiver or manager
dot icon26/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon27/02/2019
Previous accounting period shortened from 2018-05-29 to 2018-05-28
dot icon14/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon07/02/2019
Appointment of receiver or manager
dot icon07/02/2019
Appointment of receiver or manager
dot icon07/02/2019
Appointment of receiver or manager
dot icon07/02/2019
Appointment of receiver or manager
dot icon29/05/2018
Total exemption full accounts made up to 2017-05-31
dot icon18/04/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon27/02/2018
Previous accounting period shortened from 2017-05-30 to 2017-05-29
dot icon17/10/2017
Appointment of Mr Albert Henry Howard Crawford as a director on 2017-09-19
dot icon17/10/2017
Appointment of Mr Albert Henry Howard Crawford as a secretary on 2017-09-19
dot icon17/10/2017
Termination of appointment of John George Mcelwaine as a secretary on 2017-09-19
dot icon16/10/2017
Appointment of Mr Frederick Winston Phair as a director on 2017-09-19
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon15/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon11/03/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon03/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon27/04/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon03/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon05/12/2014
Satisfaction of charge 27 in full
dot icon11/11/2014
Satisfaction of charge 24 in full
dot icon06/06/2014
Registration of charge NI0423900028
dot icon27/03/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon24/07/2013
Satisfaction of charge 9 in full
dot icon23/05/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon01/03/2013
Total exemption small company accounts made up to 2012-05-30
dot icon16/05/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon02/03/2012
Total exemption small company accounts made up to 2011-05-30
dot icon14/12/2011
Termination of appointment of John George Mcelwaine as a director on 2011-11-29
dot icon25/05/2011
Accounts for a small company made up to 2010-05-30
dot icon05/04/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon03/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon24/02/2011
Previous accounting period shortened from 2010-05-31 to 2010-05-30
dot icon07/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon27/07/2010
Compulsory strike-off action has been discontinued
dot icon26/07/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon18/06/2010
First Gazette notice for compulsory strike-off
dot icon18/03/2010
Accounts for a small company made up to 2009-05-31
dot icon08/04/2009
31/05/08 annual accts
dot icon30/03/2009
05/02/09 annual return shuttle
dot icon19/09/2008
Particulars of a mortgage charge
dot icon04/09/2008
Particulars of a mortgage charge
dot icon04/09/2008
Particulars of a mortgage charge
dot icon20/08/2008
31/05/07 annual accts
dot icon20/05/2008
05/02/08
dot icon13/12/2007
Return of allot of shares
dot icon13/12/2007
Return of allot of shares
dot icon13/12/2007
Return of allot of shares
dot icon30/08/2007
Change of dirs/sec
dot icon04/12/2006
Particulars of a mortgage charge
dot icon04/12/2006
Particulars of a mortgage charge
dot icon04/12/2006
Particulars of a mortgage charge
dot icon04/12/2006
Particulars of a mortgage charge
dot icon04/12/2006
Particulars of a mortgage charge
dot icon04/12/2006
Particulars of a mortgage charge
dot icon04/12/2006
Particulars of a mortgage charge
dot icon04/12/2006
Particulars of a mortgage charge
dot icon04/12/2006
Particulars of a mortgage charge
dot icon04/12/2006
Particulars of a mortgage charge
dot icon04/12/2006
Particulars of a mortgage charge
dot icon24/11/2006
Particulars of a mortgage charge
dot icon22/11/2006
31/05/06 annual accts
dot icon21/10/2006
Return of allot of shares
dot icon19/10/2006
Change in sit reg add
dot icon09/10/2006
Particulars of a mortgage charge
dot icon25/09/2006
Return of allot of shares
dot icon01/04/2006
05/02/06 annual return shuttle
dot icon02/12/2005
Updated mem and arts
dot icon02/12/2005
Resolutions
dot icon02/12/2005
Resolutions
dot icon02/12/2005
Not re consol/divn of shs
dot icon09/10/2005
31/05/05 annual accts
dot icon14/08/2005
Return of allot of shares
dot icon14/08/2005
Return of allot of shares
dot icon05/08/2005
Particulars of a mortgage charge
dot icon05/08/2005
Particulars of a mortgage charge
dot icon17/06/2005
Particulars of a mortgage charge
dot icon12/04/2005
05/02/05 annual return shuttle
dot icon24/03/2005
Return of allot of shares
dot icon24/03/2005
Return of allot of shares
dot icon27/01/2005
Particulars of a mortgage charge
dot icon22/11/2004
Particulars of a mortgage charge
dot icon18/09/2004
31/05/04 annual accts
dot icon06/08/2004
Return of allot of shares
dot icon12/05/2004
Return of allot of shares
dot icon22/03/2004
05/02/04 annual return shuttle
dot icon09/03/2004
Return of allot of shares
dot icon09/03/2004
Return of allot of shares
dot icon09/03/2004
Return of allot of shares
dot icon09/03/2004
Return of allot of shares
dot icon09/03/2004
Return of allot of shares
dot icon09/03/2004
Return of allot of shares
dot icon09/03/2004
Return of allot of shares
dot icon26/01/2004
Particulars of a mortgage charge
dot icon12/11/2003
Particulars of a mortgage charge
dot icon03/10/2003
31/05/03 annual accts
dot icon25/06/2003
Particulars of a mortgage charge
dot icon09/05/2003
05/02/03 annual return shuttle
dot icon09/05/2003
Return of allot of shares
dot icon18/03/2003
Change of ARD
dot icon14/11/2002
Particulars of a mortgage charge
dot icon17/07/2002
Particulars of a mortgage charge
dot icon27/06/2002
Particulars of a mortgage charge
dot icon06/03/2002
Change of dirs/sec
dot icon06/03/2002
Not of incr in nom cap
dot icon06/03/2002
Change of dirs/sec
dot icon06/03/2002
Change of dirs/sec
dot icon06/03/2002
Change in sit reg add
dot icon06/03/2002
Resolutions
dot icon06/03/2002
Updated mem and arts
dot icon06/03/2002
Change of dirs/sec
dot icon05/02/2002
Articles
dot icon05/02/2002
Pars re dirs/sit reg off
dot icon05/02/2002
Decln complnce reg new co
dot icon05/02/2002
Memorandum

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
05/02/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2024
dot iconNext account date
25/05/2025
dot iconNext due on
25/05/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Malcolm Joseph
Director
05/02/2002 - 14/02/2002
1261
Kane, Dorothy May
Director
05/02/2002 - 14/02/2002
1573
Phair, Frederick Winston
Director
19/09/2017 - Present
40
Gardiner, James Robert
Director
14/02/2002 - Present
23
Mahon, David Albert
Director
14/02/2002 - Present
301

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 LANDWOOD ENTERPRISES LIMITED

LANDWOOD ENTERPRISES LIMITED is an(a) Active company incorporated on 05/02/2002 with the registered office located at Northern Bank House, Main Street, Kesh, Fermanagh BT93 1TF. There are currently 5 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 ENTERPRISES LIMITED?

toggle

LANDWOOD ENTERPRISES LIMITED is currently Active. It was registered on 05/02/2002 .

Where is LANDWOOD ENTERPRISES LIMITED located?

toggle

LANDWOOD ENTERPRISES LIMITED is registered at Northern Bank House, Main Street, Kesh, Fermanagh BT93 1TF.

What does LANDWOOD ENTERPRISES LIMITED do?

toggle

LANDWOOD ENTERPRISES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LANDWOOD ENTERPRISES LIMITED?

toggle

The latest filing was on 16/03/2026: Termination of appointment of Neville Armstrong as a director on 2026-02-02.