LANDWORTH ELECTRICS LIMITED

Register to unlock more data on OkredoRegister

LANDWORTH ELECTRICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06394858

Incorporation date

10/10/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

Hawkford Hall 231 Uxbridge Road, Rickmansworth, Hertfordshire WD3 8DPCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2007)
dot icon12/03/2026
Change of details for Mr John Karl Patrick Dunlop as a person with significant control on 2026-03-12
dot icon11/11/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon24/07/2025
Termination of appointment of Roy Smith as a secretary on 2025-07-24
dot icon16/05/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon21/11/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon11/11/2024
Appointment of Mr Christopher Adam Bolton as a director on 2024-11-07
dot icon11/11/2024
Appointment of Mr Pedro Miguel Fonseca Ramos as a director on 2024-11-07
dot icon11/11/2024
Appointment of Mr Roy Laurence Smith as a director on 2024-11-07
dot icon11/11/2024
Appointment of Mr James Crevan Dunlop as a director on 2024-11-07
dot icon24/07/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon15/07/2024
Registered office address changed from , 19 Church Street, Rickmansworth, Hertfordshire, WD3 1DE to Hawkford Hall 231 Uxbridge Road Rickmansworth Hertfordshire WD3 8DP on 2024-07-15
dot icon21/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon22/06/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon03/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon31/03/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon23/12/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon03/11/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon18/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon31/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon17/04/2020
Director's details changed for Mr John Karl Patrick Dunlop on 2020-04-17
dot icon14/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon30/04/2019
Registration of charge 063948580001, created on 2019-04-23
dot icon01/11/2018
Confirmation statement made on 2018-10-29 with updates
dot icon26/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon20/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon31/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon31/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon14/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon23/11/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon22/07/2015
Micro company accounts made up to 2014-10-31
dot icon07/02/2015
Compulsory strike-off action has been discontinued
dot icon05/02/2015
Director's details changed for Mr John Karl Patrick Dunlop on 2014-01-01
dot icon05/02/2015
Annual return made up to 2014-10-10 with full list of shareholders
dot icon05/02/2015
Secretary's details changed for Roy Smith on 2014-01-01
dot icon03/02/2015
First Gazette notice for compulsory strike-off
dot icon08/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon15/04/2014
Registered office address changed from , 6 the Willows, Mill End, Rickmansworth, Hertfordshire, WD3 8YY on 2014-04-15
dot icon11/11/2013
Total exemption small company accounts made up to 2012-10-31
dot icon09/11/2013
Compulsory strike-off action has been discontinued
dot icon06/11/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon29/10/2013
First Gazette notice for compulsory strike-off
dot icon25/11/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2011-10-31
dot icon06/03/2012
Registered office address changed from , 2 Breakspear Mews Stable Cottage, Breakspear Road North, Harefield, Middlesex, UB9 6NA on 2012-03-06
dot icon02/12/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon04/11/2011
Termination of appointment of Pinal Patel as a director
dot icon04/11/2011
Registered office address changed from , 9 Landford Close, Rickmansworth, Herts, WD3 1NG on 2011-11-04
dot icon08/09/2011
Total exemption small company accounts made up to 2010-10-31
dot icon11/08/2011
Termination of appointment of Rita Patel as a secretary
dot icon11/08/2011
Appointment of Roy Smith as a secretary
dot icon11/08/2011
Appointment of John Dunlop as a director
dot icon15/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon15/11/2010
Director's details changed for Pinal Patel on 2010-10-10
dot icon15/11/2010
Secretary's details changed for Rita Patel on 2010-10-10
dot icon17/09/2010
Total exemption small company accounts made up to 2009-10-31
dot icon21/12/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon28/11/2009
Compulsory strike-off action has been discontinued
dot icon26/11/2009
Total exemption small company accounts made up to 2008-10-31
dot icon10/11/2009
First Gazette notice for compulsory strike-off
dot icon15/12/2008
Return made up to 10/10/08; full list of members
dot icon10/10/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

19
2022
change arrow icon+14,369.14 % *

* during past year

Cash in Bank

£37,041.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
65.45K
-
0.00
256.00
-
2022
19
83.47K
-
0.00
37.04K
-
2022
19
83.47K
-
0.00
37.04K
-

Employees

2022

Employees

19 Ascended27 % *

Net Assets(GBP)

83.47K £Ascended27.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.04K £Ascended14.37K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Karl Patrick Dunlop
Director
09/06/2011 - Present
-
Smith, Roy Laurence
Director
07/11/2024 - Present
4
Bolton, Christopher Adam
Director
07/11/2024 - Present
-
Fonseca Ramos, Pedro Miguel
Director
07/11/2024 - Present
-
Dunlop, James Crevan
Director
07/11/2024 - 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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About LANDWORTH ELECTRICS LIMITED

LANDWORTH ELECTRICS LIMITED is an(a) Active company incorporated on 10/10/2007 with the registered office located at Hawkford Hall 231 Uxbridge Road, Rickmansworth, Hertfordshire WD3 8DP. There are currently 5 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of LANDWORTH ELECTRICS LIMITED?

toggle

LANDWORTH ELECTRICS LIMITED is currently Active. It was registered on 10/10/2007 .

Where is LANDWORTH ELECTRICS LIMITED located?

toggle

LANDWORTH ELECTRICS LIMITED is registered at Hawkford Hall 231 Uxbridge Road, Rickmansworth, Hertfordshire WD3 8DP.

What does LANDWORTH ELECTRICS LIMITED do?

toggle

LANDWORTH ELECTRICS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does LANDWORTH ELECTRICS LIMITED have?

toggle

LANDWORTH ELECTRICS LIMITED had 19 employees in 2022.

What is the latest filing for LANDWORTH ELECTRICS LIMITED?

toggle

The latest filing was on 12/03/2026: Change of details for Mr John Karl Patrick Dunlop as a person with significant control on 2026-03-12.