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

LANDACRE INVESTMENTS LIMITED

WITHERIDGE FARM, BRIDGETOWN, DULVERTON, SOMERSET, TA22 9JY,
Company Registration Number
02542137
Private Limited Company
Active

Company Overview

About Landacre Investments Ltd
LANDACRE INVESTMENTS LIMITED was founded on 1990-09-24 and has its registered office in Dulverton. The organisation's status is listed as "Active". Landacre Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LANDACRE INVESTMENTS LIMITED
 
Legal Registered Office
WITHERIDGE FARM
BRIDGETOWN
DULVERTON
SOMERSET
TA22 9JY
Other companies in TA22
 
Filing Information
Company Number 02542137
Company ID Number 02542137
Date formed 1990-09-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 21:52:31
Primary Source:Companies House
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.

Company Officers of LANDACRE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE ARCHER
Company Secretary 2000-03-06
MICHAEL JOHN ARCHER
Director 1992-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH-JAYNE ARCHER
Company Secretary 1994-09-24 2000-03-06
SARAH-JAYNE ARCHER
Director 1992-09-28 2000-03-06
MICHAEL JOHN ARCHER
Company Secretary 1992-09-28 1994-09-24
BARRY GEORGE WHEELER
Company Secretary 1992-09-24 1993-10-30
MAXWELL HUGH THOMAS
Director 1992-09-24 1993-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN ARCHER CHILTERN HOLDINGS LIMITED Director 2003-10-08 CURRENT 1954-08-12 Active
MICHAEL JOHN ARCHER HOUSE OF ATMOSPHERE (TIVERTON) LIMITED Director 2002-09-12 CURRENT 2002-09-12 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
2024-01-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-09-19CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES
2023-04-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-09-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES
2021-08-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES
2020-10-19CH01Director's details changed for Mr Michael John Archer on 2020-10-16
2020-09-29CH03SECRETARY'S DETAILS CHNAGED FOR JACQUELINE ARCHER on 2020-09-29
2020-09-29CH01Director's details changed for Mr Michael John Archer on 2020-09-29
2020-09-29PSC04Change of details for Mr Michael John Archer as a person with significant control on 2020-09-29
2020-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES
2019-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES
2017-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-22AR0116/09/15 ANNUAL RETURN FULL LIST
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-29AR0116/09/14 ANNUAL RETURN FULL LIST
2014-10-29CH01Director's details changed for Michael John Archer on 2014-07-05
2014-09-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-03AR0116/09/13 ANNUAL RETURN FULL LIST
2013-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/13 FROM Higher Bickingcott Twitchen South Molton Devon EX36 3JU
2013-09-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-24AR0116/09/12 ANNUAL RETURN FULL LIST
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-13AR0116/09/11 ANNUAL RETURN FULL LIST
2011-10-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-05AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-30AR0116/09/10 ANNUAL RETURN FULL LIST
2009-09-21363aReturn made up to 16/09/09; full list of members
2009-08-01AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-07363aReturn made up to 16/09/08; full list of members
2008-07-15AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-12363sRETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS
2007-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-11-15363sRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-17363aRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-10-17353LOCATION OF REGISTER OF MEMBERS
2004-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-22363sRETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2003-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-30363sRETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS
2002-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-16363sRETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS
2001-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-09-19363sRETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS
2000-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-19363(287)REGISTERED OFFICE CHANGED ON 19/09/00
2000-09-19363sRETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS
2000-03-13288aNEW SECRETARY APPOINTED
2000-03-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-11-24AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-19363sRETURN MADE UP TO 16/09/99; NO CHANGE OF MEMBERS
1998-10-12AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-06363sRETURN MADE UP TO 16/09/98; NO CHANGE OF MEMBERS
1997-11-04AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-10-03363sRETURN MADE UP TO 16/09/97; FULL LIST OF MEMBERS
1996-10-15AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-09-23363sRETURN MADE UP TO 19/09/96; NO CHANGE OF MEMBERS
1995-12-22363aRETURN MADE UP TO 24/09/95; NO CHANGE OF MEMBERS
1995-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-02-03363aRETURN MADE UP TO 24/09/94; FULL LIST OF MEMBERS
1995-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1995-02-02ELRESS252 DISP LAYING ACC 24/01/95
1995-02-02ELRESS386 DISP APP AUDS 24/01/95
1995-02-02287REGISTERED OFFICE CHANGED ON 02/02/95 FROM: LONDON HOUSE 124 HIGH STREET WOOTTON BASSETT SWINDON WILTS SM4 7AU
1995-02-0288(2)RAD 28/01/92--------- £ SI 98@1
1994-01-19288SECRETARY RESIGNED
1994-01-19288DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-11-29288NEW DIRECTOR APPOINTED
1993-11-29288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-11-04CERTNMCOMPANY NAME CHANGED MORRITT HUGHES LIMITED CERTIFICATE ISSUED ON 05/11/93
1993-09-27363sRETURN MADE UP TO 24/09/93; NO CHANGE OF MEMBERS
1993-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92
1992-11-04363bRETURN MADE UP TO 24/09/92; NO CHANGE OF MEMBERS
1992-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91
1992-11-03SRES03EXEMPTION FROM APPOINTING AUDITORS 05/04/92
1992-05-22DISS40STRIKE-OFF ACTION DISCONTINUED
1992-05-22363aRETURN MADE UP TO 24/09/91; FULL LIST OF MEMBERS
1992-05-05GAZ1FIRST GAZETTE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LANDACRE INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1992-05-05
Fines / Sanctions
No fines or sanctions have been issued against LANDACRE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LANDACRE INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Creditors
Creditors Due Within One Year 2012-12-31 £ 4,067
Creditors Due Within One Year 2011-12-31 £ 4,067

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 LANDACRE INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of LANDACRE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANDACRE INVESTMENTS LIMITED
Trademarks
We have not found any records of LANDACRE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANDACRE INVESTMENTS 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 (99999 - Dormant Company) as LANDACRE INVESTMENTS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where LANDACRE INVESTMENTS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLANDACRE INVESTMENTS LIMITEDEvent Date1992-05-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANDACRE INVESTMENTS 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 LANDACRE INVESTMENTS 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.
    Other companies at postcode TA22 9JY