Active - Proposal to Strike off
Company Information for LANDTASK LIMITED
HAWTHORNE HOUSE DARK LANE, BIRSTALL, LEEDS, WEST YORKSHIRE, WF17 9LW,
|
Company Registration Number
05082461
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
LANDTASK LIMITED | |
Legal Registered Office | |
HAWTHORNE HOUSE DARK LANE BIRSTALL LEEDS WEST YORKSHIRE WF17 9LW Other companies in WF17 | |
Company Number | 05082461 | |
---|---|---|
Company ID Number | 05082461 | |
Date formed | 2004-03-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/03/2017 | |
Account next due | 29/06/2019 | |
Latest return | 24/03/2016 | |
Return next due | 21/04/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-15 11:44:09 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LANDTASK CONSTRUCTION LIMITED | CULLAGH RATHCABBIN ROSCREA CO TIPPERARY | Dissolved | Company formed on the 2006-02-17 | |
LANDTASK PROPERTIES LIMITED | 1 THE STABLES MANOR BUSINESS PARK EAST DRAYTON RETFORD DN22 0LG | Active | Company formed on the 2011-02-23 | |
LANDTASK UK LLP | 24-26 MANSFIELD ROAD ROTHERHAM S60 2DT | Active | Company formed on the 2007-08-28 |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM JAMES RANDOLPH BURROWS |
||
MARK JOHN HOLLAND |
||
KEVIN SLOANE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER SIMON BURROWS |
Director | ||
TERENCE JOHN SMITH |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOLLAND VEHICLE FINANCE LIMITED | Director | 2017-08-04 | CURRENT | 2017-08-04 | Active - Proposal to Strike off | |
INNOMINATE BARS LIMITED | Director | 2016-03-21 | CURRENT | 2016-03-21 | Liquidation | |
JOHN HOLLAND SALES LIMITED | Director | 2014-04-25 | CURRENT | 2013-06-17 | Active | |
HOLLAND MOTOR SPARES LIMITED | Director | 2010-11-24 | CURRENT | 2010-11-24 | Active | |
SLOANE LIMITED | Director | 2004-02-18 | CURRENT | 2004-02-18 | Active | |
OVERFINCH LIMITED | Director | 1997-03-21 | CURRENT | 1997-03-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/03/18 TO 29/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/03/17 | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 24/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 24/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 24/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/03/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BURROWS | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
AR01 | 24/03/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/11 FROM Unit 2 Sheffield Design Studios 40 Ball Street Sheffield South Yorkshire S3 8DB | |
AA | 30/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/10 TO 30/03/10 | |
AR01 | 24/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Peter Simon Burrows on 2010-03-24 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | Registered office changed on 22/09/2009 from, omega court, 362 cemetery road, sheffield, south yorkshire, S11 8FT | |
363a | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR TERENCE SMITH | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/07/05 FROM: 890-892 ECCLESALL ROAD, SHEFFIELD, SOUTH YORKSHIRE, S11 8TP | |
363s | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 05/04/04--------- £ SI 2@1=2 £ IC 1/3 | |
287 | REGISTERED OFFICE CHANGED ON 01/04/04 FROM: MARQUESS COURT, 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
|
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 LANDTASK LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LANDTASK LIMITED are:
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. |