Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANDER HOLDINGS LIMITED
Company Information for

LANDER HOLDINGS LIMITED

174 CLAPGATE LANE, BIRMINGHAM, B32 3ED,
Company Registration Number
01547577
Private Limited Company
Active

Company Overview

About Lander Holdings Ltd
LANDER HOLDINGS LIMITED was founded on 1981-02-26 and has its registered office in Birmingham. The organisation's status is listed as "Active". Lander Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LANDER HOLDINGS LIMITED
 
Legal Registered Office
174 CLAPGATE LANE
BIRMINGHAM
B32 3ED
Other companies in B32
 
Filing Information
Company Number 01547577
Company ID Number 01547577
Date formed 1981-02-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts SMALL
Last Datalog update: 2024-01-08 05:07:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANDER HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LANDER HOLDINGS LIMITED
The following companies were found which have the same name as LANDER HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Lander Holdings LLC 621 Southpark Dr Ste 2000 Littleton CO 80120 Good Standing Company formed on the 2009-01-05
LANDER HOLDINGS (WA) PTY LTD WA 6701 Active Company formed on the 2015-09-08
LANDER HOLDINGS PTY. LTD. VIC 3006 Active Company formed on the 2003-06-27
LANDER HOLDINGS LIMITED Dissolved Company formed on the 1996-04-18
LANDER HOLDINGS, L.C. 100 NE 3RD AVE, SUITE 850 FT LAUDERDALE FL 33301 Inactive Company formed on the 1996-06-03
LANDER HOLDINGS LTD British Columbia Active Company formed on the 2018-03-21
LANDER HOLDINGS INC North Carolina Unknown
LANDER HOLDINGS LLC 214 N. ADAMS PO BOX 679 MASON CITY IA 50402 Active Company formed on the 2020-12-18
LANDER HOLDINGS, LLC 913 E WINKLER ST KERMIT TX 79745 Forfeited Company formed on the 2021-01-08

Company Officers of LANDER HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES ALEXANDER
Company Secretary 2008-01-01
PETER JOHN LANDER ALEXANDER
Director 1991-11-30
RICHARD JAMES ALEXANDER
Director 2008-01-01
NICHOLAS DEREK HOUGHTON
Director 2002-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM MICHAEL FAIRWEATHER
Director 1991-11-30 2013-11-21
CHRISTOPHER GRAHAM ROSS
Director 2003-09-18 2009-01-31
PETER JOHN LANDER ALEXANDER
Company Secretary 1991-11-30 2008-01-01
DEREK HOUGHTON
Director 1991-11-30 2004-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES ALEXANDER SHALIBANE ENGINEERING LIMITED Company Secretary 2008-01-01 CURRENT 2001-04-06 Active
RICHARD JAMES ALEXANDER LANDER INTECH LIMITED Company Secretary 2008-01-01 CURRENT 1983-05-06 Active
RICHARD JAMES ALEXANDER LANDER AUTOMOTIVE LTD. Company Secretary 2008-01-01 CURRENT 1951-10-20 Active
PETER JOHN LANDER ALEXANDER LANDER AEROSPACE LTD Director 2016-05-24 CURRENT 2016-05-24 Active
PETER JOHN LANDER ALEXANDER SHALIBANE ENGINEERING LIMITED Director 2005-01-27 CURRENT 2001-04-06 Active
PETER JOHN LANDER ALEXANDER HIREGAME PROJECTS LIMITED Director 1999-03-08 CURRENT 1993-12-17 Liquidation
PETER JOHN LANDER ALEXANDER YEXLET LIMITED Director 1997-07-01 CURRENT 1997-05-23 Liquidation
PETER JOHN LANDER ALEXANDER LANDER INTECH LIMITED Director 1991-11-30 CURRENT 1983-05-06 Active
PETER JOHN LANDER ALEXANDER LANDER AUTOMOTIVE LTD. Director 1991-11-30 CURRENT 1951-10-20 Active
RICHARD JAMES ALEXANDER LANDER AEROSPACE LTD Director 2016-05-24 CURRENT 2016-05-24 Active
RICHARD JAMES ALEXANDER WESTCASTLE PROPERTY LIMITED Director 2012-10-08 CURRENT 2012-10-08 Liquidation
RICHARD JAMES ALEXANDER SHALIBANE ENGINEERING LIMITED Director 2008-01-01 CURRENT 2001-04-06 Active
RICHARD JAMES ALEXANDER LANDER INTECH LIMITED Director 2008-01-01 CURRENT 1983-05-06 Active
RICHARD JAMES ALEXANDER LANDER AUTOMOTIVE LTD. Director 2008-01-01 CURRENT 1951-10-20 Active
NICHOLAS DEREK HOUGHTON LANDER AEROSPACE LTD Director 2016-05-24 CURRENT 2016-05-24 Active
NICHOLAS DEREK HOUGHTON JRH PROJECTS LIMITED Director 2010-05-10 CURRENT 2010-05-10 Active - Proposal to Strike off
NICHOLAS DEREK HOUGHTON ENDLESS SUMMER YACHTING LIMITED Director 2007-04-04 CURRENT 2007-04-04 Dissolved 2017-08-15
NICHOLAS DEREK HOUGHTON YEXLET LIMITED Director 2005-02-18 CURRENT 1997-05-23 Liquidation
NICHOLAS DEREK HOUGHTON HIREGAME PROJECTS LIMITED Director 2005-02-18 CURRENT 1993-12-17 Liquidation
NICHOLAS DEREK HOUGHTON SHALIBANE ENGINEERING LIMITED Director 2005-01-27 CURRENT 2001-04-06 Active
NICHOLAS DEREK HOUGHTON HOUGHTON PROPERTIES LIMITED Director 2002-09-09 CURRENT 1999-07-08 Active
NICHOLAS DEREK HOUGHTON LANDER INTECH LIMITED Director 1996-05-01 CURRENT 1983-05-06 Active
NICHOLAS DEREK HOUGHTON LANDER AUTOMOTIVE LTD. Director 1996-05-01 CURRENT 1951-10-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03CONFIRMATION STATEMENT MADE ON 03/11/23, WITH NO UPDATES
2023-10-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-18CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES
2022-10-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-06CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 015475770016
2021-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 015475770015
2021-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/21 FROM 5 the Courtyard Timothy's Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP England
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2021-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-05MEM/ARTSARTICLES OF ASSOCIATION
2020-05-05RES01ADOPT ARTICLES 05/05/20
2020-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 015475770014
2020-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/20 FROM The Old Bank 14 Bank Street Lutterworth Leicestershire LE17 4AJ England
2020-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 015475770013
2020-03-12AP01DIRECTOR APPOINTED LESZEK RICHARD LITWINOWICZ
2020-03-12PSC02Notification of Ensco 1359 Limited as a person with significant control on 2020-03-11
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES ALEXANDER
2020-03-12TM02Termination of appointment of Richard James Alexander on 2020-03-11
2020-03-12PSC07CESSATION OF PETER JOHN LANDER ALEXANDER AS A PERSON OF SIGNIFICANT CONTROL
2020-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/20 FROM Woodgate Business Park Clapgate Lane Birmingham West Midlands B32 3ED
2020-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 015475770012
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-01-06RES01ADOPT ARTICLES 06/01/17
2017-01-04SH10Particulars of variation of rights attached to shares
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 219840
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 219840
2015-12-01AR0130/11/15 ANNUAL RETURN FULL LIST
2015-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 219840
2015-04-24SH06Cancellation of shares. Statement of capital on 2015-03-25 GBP 219,840
2015-04-24SH03Purchase of own shares
2015-04-17RES09Resolution of authority to purchase a number of shares
2015-01-22AUDAUDITOR'S RESIGNATION
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 224341
2014-12-08AR0130/11/14 ANNUAL RETURN FULL LIST
2014-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-10-23SH19Statement of capital on 2014-10-23 GBP 224,341
2014-10-14SH20STATEMENT BY DIRECTORS
2014-10-14RES01ALTER ARTICLES 08/10/2014
2014-10-14CAP-SSSOLVENCY STATEMENT DATED 07/10/14
2014-10-14RES06REDUCE ISSUED CAPITAL 08/10/2014
2014-04-17AUDAUDITOR'S RESIGNATION
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 355190
2013-12-18AR0130/11/13 FULL LIST
2013-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN LANDER ALEXANDER / 20/12/2012
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FAIRWEATHER
2013-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-12-19AR0130/11/12 FULL LIST
2012-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-12-23AR0130/11/11 FULL LIST
2011-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN LANDER ALEXANDER / 01/08/2011
2011-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-12-15AR0130/11/10 FULL LIST
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DEREK HOUGHTON / 30/11/2010
2010-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-25AR0130/11/09 FULL LIST
2009-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ROSS
2009-01-07363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2008-01-09288bSECRETARY RESIGNED
2008-01-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-18363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-05-04403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2007-01-23363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-02-23363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2006-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-10-28244DELIVERY EXT'D 3 MTH 31/12/04
2005-02-17363(288)DIRECTOR RESIGNED
2005-02-17363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-07-08RES12VARYING SHARE RIGHTS AND NAMES
2004-07-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-04363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-10-01288aNEW DIRECTOR APPOINTED
2003-01-28363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-09-19288aNEW DIRECTOR APPOINTED
2002-02-05363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-11-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-11-15RES13RIGHTS RE INTECH SHARES 12/10/01
2001-11-15RES12VARYING SHARE RIGHTS AND NAMES
2001-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-01-02363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-11-01AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-01-27363(287)REGISTERED OFFICE CHANGED ON 27/01/00
2000-01-27363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-10-19AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-01-07363sRETURN MADE UP TO 30/11/98; CHANGE OF MEMBERS
1998-10-29AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-04-08WRES12VARYING SHARE RIGHTS AND NAMES 19/03/98
1998-04-08WRES09P.O.S 8500 £1 SH 19/03/98
1998-04-08WRES09P.O.S 19/03/98
1998-04-08WRES01ALTER MEM AND ARTS 19/03/98
1998-04-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-04-08WRES01ALTER MEM AND ARTS 19/03/98
1998-04-08169£ IC 363690/355190 20/03/98 £ SR 8500@1=8500
1998-01-26363sRETURN MADE UP TO 30/11/97; CHANGE OF MEMBERS
1997-06-02AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-01-07363sRETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS
1996-09-25AAFULL GROUP ACCOUNTS MADE UP TO 31/12/95
1996-01-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-01-16363sRETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS
1995-07-25AAFULL GROUP ACCOUNTS MADE UP TO 31/12/94
1995-07-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-01-18363sRETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LANDER HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LANDER HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1992-06-19 Satisfied BIRMINGHAM CITY COUNCIL
DEBENTURE 1992-05-12 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 1991-10-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-04-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-04-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-03-24 Outstanding BARCLAYS BANK PLC
LETTER OF CHARGE 1991-02-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-01-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-01-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1985-09-03 Satisfied THE CITY OF BIRMINGHAM DISTRICT COUNCIL
MORTGAGE 1985-05-11 Outstanding INVESTORS IN INDUSTRY PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LANDER HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of LANDER HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANDER HOLDINGS LIMITED
Trademarks
We have not found any records of LANDER HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANDER HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as LANDER HOLDINGS LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where LANDER HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANDER HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LANDER HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.