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

LANDSLIDE MOVE LIMITED

NO 1 PORTLAND PLACE, LONDON, W1B,
Company Registration Number
04234516
Private Limited Company
Dissolved

Dissolved 2013-09-17

Company Overview

About Landslide Move Ltd
LANDSLIDE MOVE LIMITED was founded on 2001-06-14 and had its registered office in No 1 Portland Place. The company was dissolved on the 2013-09-17 and is no longer trading or active.

Key Data
Company Name
LANDSLIDE MOVE LIMITED
 
Legal Registered Office
NO 1 PORTLAND PLACE
LONDON
 
Filing Information
Company Number 04234516
Date formed 2001-06-14
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-09-30
Date Dissolved 2013-09-17
Type of accounts DORMANT
Last Datalog update: 2015-06-03 00:57:43
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 LANDSLIDE MOVE LIMITED

Current Directors
Officer Role Date Appointed
TERRACE HILL (SECRETARIES) LIMITED
Company Secretary 2001-10-18
MIRANDA ANNE KELLY
Director 2001-10-18
THOMAS GERARD WALSH
Director 2009-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR BARCLAY WILSON
Director 2007-06-15 2009-07-06
DONALD ROSS MACDONALD
Director 2001-10-18 2007-06-15
SEAN DOMINIC HARDY CUFLEY
Director 2001-10-18 2002-12-23
STEWART MARTIN ROBERTSON
Company Secretary 2001-07-10 2001-10-18
ANDREW CHRISTOPHER LAPPING
Director 2001-07-10 2001-10-18
STEWART MARTIN ROBERTSON
Director 2001-07-10 2001-10-18
KENNETH MALCOLM TOD
Director 2001-07-30 2001-10-18
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2001-06-14 2001-07-10
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2001-06-14 2001-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERRACE HILL (SECRETARIES) LIMITED TERRACE HILL (WHITCHURCH) LIMITED Company Secretary 2009-11-27 CURRENT 2009-11-27 Dissolved 2015-06-16
TERRACE HILL (SECRETARIES) LIMITED TERRACE HILL (HEATON PARK) MANAGEMENT LIMITED Company Secretary 2009-06-16 CURRENT 2009-06-16 Dissolved 2015-06-16
TERRACE HILL (SECRETARIES) LIMITED TWO ORCHARDS HOLDINGS LIMITED Company Secretary 2007-05-01 CURRENT 2007-04-02 Dissolved 2014-10-07
TERRACE HILL (SECRETARIES) LIMITED TWO ORCHARDS LIMITED Company Secretary 2007-05-01 CURRENT 2007-03-29 In Administration/Administrative Receiver
TERRACE HILL (SECRETARIES) LIMITED TERRACE HILL RETAIL PARTNERSHIP LIMITED Company Secretary 2006-06-27 CURRENT 2006-06-02 Dissolved 2014-01-07
TERRACE HILL (SECRETARIES) LIMITED TERRACE HILL RETAIL PARTNERSHIP GENERAL PARTNER LIMITED Company Secretary 2006-06-27 CURRENT 2006-06-02 Dissolved 2014-01-07
TERRACE HILL (SECRETARIES) LIMITED TERRACE HILL REDDITCH LIMITED Company Secretary 2006-04-12 CURRENT 2006-02-08 Dissolved 2014-01-07
TERRACE HILL (SECRETARIES) LIMITED TERRACE HILL REDDITCH DEVELOPMENT PARTNERSHIP GENERAL PARTNER LIMITED Company Secretary 2006-04-12 CURRENT 2006-02-08 Dissolved 2014-08-12
TERRACE HILL (SECRETARIES) LIMITED TERRACE HILL LETTINGS Company Secretary 2006-04-11 CURRENT 2006-04-11 Dissolved 2015-12-08
TERRACE HILL (SECRETARIES) LIMITED TERRACE HILL (GALASHIELS) NO. 1 LIMITED Company Secretary 2005-12-08 CURRENT 2005-12-07 Dissolved 2015-06-16
TERRACE HILL (SECRETARIES) LIMITED TERRACE HILL (AEROPARK) LIMITED Company Secretary 2005-11-17 CURRENT 2005-11-16 Dissolved 2015-06-16
TERRACE HILL (SECRETARIES) LIMITED TERRACE HILL (RESIDENTIAL DEVELOPMENTS) LIMITED Company Secretary 2005-02-04 CURRENT 2005-02-04 Dissolved 2015-11-03
TERRACE HILL (SECRETARIES) LIMITED TERRACE HILL (PINEWOOD) LIMITED Company Secretary 2004-08-05 CURRENT 2004-07-06 Dissolved 2015-06-16
TERRACE HILL (SECRETARIES) LIMITED TERRACE HILL BLYTH LIMITED Company Secretary 2004-07-21 CURRENT 2004-06-04 Dissolved 2015-06-16
TERRACE HILL (SECRETARIES) LIMITED TERRACE HILL (SWANSEA) LIMITED Company Secretary 2003-07-01 CURRENT 1999-05-27 Dissolved 2015-06-16
TERRACE HILL (SECRETARIES) LIMITED PCG RESIDENTIAL LETTINGS (NO.2) LIMITED Company Secretary 1999-07-26 CURRENT 1999-07-26 Dissolved 2013-09-17
TERRACE HILL (SECRETARIES) LIMITED PCG RESIDENTIAL LETTINGS HOLDINGS LIMITED Company Secretary 1999-06-23 CURRENT 1999-06-23 Dissolved 2013-09-17
TERRACE HILL (SECRETARIES) LIMITED PARK CIRCUS REGISTRARS LIMITED Company Secretary 1999-02-19 CURRENT 1988-12-01 Dissolved 2015-06-19
MIRANDA ANNE KELLY SCMK PROPERTIES LIMITED Director 2017-06-08 CURRENT 2017-06-08 Active
MIRANDA ANNE KELLY PCG RESIDENTIAL LETTINGS HOLDINGS LIMITED Director 2000-02-16 CURRENT 1999-06-23 Dissolved 2013-09-17
MIRANDA ANNE KELLY PCG RESIDENTIAL LETTINGS (NO.2) LIMITED Director 1999-10-11 CURRENT 1999-07-26 Dissolved 2013-09-17
THOMAS GERARD WALSH EALING SWIMMING CLUB LIMITED Director 2013-12-11 CURRENT 2011-03-31 Active
THOMAS GERARD WALSH PCG RESIDENTIAL LETTINGS (NO.2) LIMITED Director 2009-07-06 CURRENT 1999-07-26 Dissolved 2013-09-17
THOMAS GERARD WALSH PCG RESIDENTIAL LETTINGS HOLDINGS LIMITED Director 2009-07-06 CURRENT 1999-06-23 Dissolved 2013-09-17
THOMAS GERARD WALSH TWO ORCHARDS LIMITED Director 2007-05-01 CURRENT 2007-03-29 In Administration/Administrative Receiver
THOMAS GERARD WALSH CASTLEGATE HOUSE GP LIMITED Director 2005-12-22 CURRENT 2005-11-08 Liquidation
THOMAS GERARD WALSH CASTLEGATE NOMINEE NO.1 LIMITED Director 2005-11-29 CURRENT 2005-11-17 Dissolved 2017-09-16
THOMAS GERARD WALSH CASTLEGATE NOMINEE NO.2 LIMITED Director 2005-11-29 CURRENT 2005-11-17 Dissolved 2017-09-16

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
2013-09-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-06-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2012-11-24SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2012-10-09GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2012-10-02DS01APPLICATION FOR STRIKING-OFF
2012-06-19LATEST SOC19/06/12 STATEMENT OF CAPITAL;GBP 725000
2012-06-19AR0114/06/12 FULL LIST
2012-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-10-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TERRACE HILL (SECRETARIES) LIMITED / 19/08/2011
2011-06-30AR0114/06/11 FULL LIST
2011-03-24AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-06AA01PREVSHO FROM 31/10/2010 TO 30/09/2010
2010-07-13AR0114/06/10 FULL LIST
2010-07-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PARK CIRCUS (SECRETARIES) LIMITED / 24/11/2009
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-08-26AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR WILSON
2009-07-07288aDIRECTOR APPOINTED MR THOMAS GERARD WALSH
2009-06-17363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2008-07-10363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-05-27AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-09-03AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-07-05363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2007-06-29288aNEW DIRECTOR APPOINTED
2007-06-29288bDIRECTOR RESIGNED
2006-07-26AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-07-19363aRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2005-07-08AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-06-16363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2004-06-18363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2004-06-01AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-01-14AUDAUDITOR'S RESIGNATION
2003-07-02363(287)REGISTERED OFFICE CHANGED ON 02/07/03
2003-07-02363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2003-01-27AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-01-17288bDIRECTOR RESIGNED
2002-11-18287REGISTERED OFFICE CHANGED ON 18/11/02 FROM: C/O BANK COTTAGE HAYWARDS HEATH ROAD BALCOMBE WEST SUSSEX RH17 6NF
2002-10-04225ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/10/03
2002-08-08363sRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2002-04-29225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02
2002-01-17287REGISTERED OFFICE CHANGED ON 17/01/02 FROM: NO 1 PORTLAND PLACE LONDON W1N 3AA
2001-12-05288aNEW DIRECTOR APPOINTED
2001-12-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-12-05287REGISTERED OFFICE CHANGED ON 05/12/01 FROM: DAVIES WALLIS FOYSTER HARVESTER HOUSE 37 PETER STREET, MANCHESTER GREATER MANCHESTER M2 5GB
2001-12-05288aNEW DIRECTOR APPOINTED
2001-12-05288bDIRECTOR RESIGNED
2001-12-05288aNEW DIRECTOR APPOINTED
2001-12-05288aNEW SECRETARY APPOINTED
2001-12-05288bDIRECTOR RESIGNED
2001-09-17288aNEW DIRECTOR APPOINTED
2001-08-14225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02
2001-08-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-14123£ NC 1000/725000 30/07/01
2001-08-14RES04NC INC ALREADY ADJUSTED 30/07/01
2001-08-14RES12VARYING SHARE RIGHTS AND NAMES
2001-08-1488(2)RAD 30/07/01--------- £ SI 724999@1=724999 £ IC 1/725000
2001-07-17287REGISTERED OFFICE CHANGED ON 17/07/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2001-07-17288bDIRECTOR RESIGNED
2001-07-17288aNEW DIRECTOR APPOINTED
2001-07-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-17288bSECRETARY RESIGNED
2001-06-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to LANDSLIDE MOVE 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 LANDSLIDE MOVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LANDSLIDE MOVE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Intangible Assets
Patents
We have not found any records of LANDSLIDE MOVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANDSLIDE MOVE LIMITED
Trademarks
We have not found any records of LANDSLIDE MOVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANDSLIDE MOVE 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 (68100 - Buying and selling of own real estate) as LANDSLIDE MOVE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where LANDSLIDE MOVE 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 LANDSLIDE MOVE 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 LANDSLIDE MOVE 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.