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

LANDGUARD HOLDINGS LIMITED

UNIT 1, RIVERSIDE CLOSE, ICONFIELD PARK, HARWICH, ESSEX, CO12 4EN,
Company Registration Number
05200020
Private Limited Company
Active

Company Overview

About Landguard Holdings Ltd
LANDGUARD HOLDINGS LIMITED was founded on 2004-08-06 and has its registered office in Harwich. The organisation's status is listed as "Active". Landguard Holdings 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
LANDGUARD HOLDINGS LIMITED
 
Legal Registered Office
UNIT 1, RIVERSIDE CLOSE
ICONFIELD PARK
HARWICH
ESSEX
CO12 4EN
Other companies in CO12
 
Previous Names
ATLAS FINANCE AND LOANS LIMITED28/07/2014
Filing Information
Company Number 05200020
Company ID Number 05200020
Date formed 2004-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-08-05 07:31:38
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 LANDGUARD HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP STRANGWARD
Company Secretary 2004-08-06
HANNAH CLAIRE MARCH
Director 2017-05-09
PHILIP STRANGWARD
Director 2004-08-06
PETER GEORGE WILSON
Director 2013-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WAREING MARCH
Director 2013-09-01 2016-02-09
RAYMOND LESLIE SAWYER
Director 2004-08-06 2013-09-01
RM REGISTRARS LIMITED
Company Secretary 2004-08-06 2004-08-06
RM NOMINEES LIMITED
Director 2004-08-06 2004-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP STRANGWARD CENCOST LIMITED Company Secretary 2005-07-25 CURRENT 1996-09-09 Active - Proposal to Strike off
PHILIP STRANGWARD FIRST BASE LEASING LIMITED Company Secretary 2003-12-15 CURRENT 1996-01-30 Dissolved 2013-12-24
PHILIP STRANGWARD FIRST BASE SOLIHULL LIMITED Company Secretary 2003-12-15 CURRENT 1999-05-26 Dissolved 2014-01-21
PHILIP STRANGWARD FIRST BASE ALDERSHOT LIMITED Company Secretary 2003-12-15 CURRENT 1998-06-12 Dissolved 2013-12-31
PHILIP STRANGWARD FIRST BASE SOUTHAMPTON LIMITED Company Secretary 2003-12-15 CURRENT 1987-07-23 Active
PHILIP STRANGWARD FIRST BASE VICTORIA LIMITED Company Secretary 2003-12-15 CURRENT 1996-05-28 Active - Proposal to Strike off
PHILIP STRANGWARD KENSINGTON EXECUTIVE SERVICES LIMITED Company Secretary 2003-12-15 CURRENT 1997-02-19 Active - Proposal to Strike off
PHILIP STRANGWARD FIRST BASE OLD STREET LIMITED Company Secretary 2003-12-15 CURRENT 1997-11-07 Active
PHILIP STRANGWARD POLICY SYSTEMS LIMITED Company Secretary 2003-12-15 CURRENT 1996-06-07 Active - Proposal to Strike off
PHILIP STRANGWARD ONE TO SEVEN LIMITED Company Secretary 2003-12-15 CURRENT 1997-03-19 Active - Proposal to Strike off
PHILIP STRANGWARD FIRST BASE HARLEY STREET LIMITED Company Secretary 2003-12-15 CURRENT 1997-03-19 Active
PHILIP STRANGWARD FIRST BASE STORAGE LIMITED Company Secretary 2003-12-15 CURRENT 2001-05-24 Active - Proposal to Strike off
PHILIP STRANGWARD FIRST BASE TRENT LIMITED Company Secretary 2003-12-15 CURRENT 2001-05-24 Active - Proposal to Strike off
PHILIP STRANGWARD CANNON STREET BUSINESS CENTRE LIMITED Company Secretary 2003-12-15 CURRENT 1999-12-03 Active
PHILIP STRANGWARD FIRST BASE WIMBLEDON LIMITED Company Secretary 2003-12-15 CURRENT 2001-05-24 Active
HANNAH CLAIRE MARCH H C MARCH LTD Director 2018-04-03 CURRENT 2018-04-03 Active
HANNAH CLAIRE MARCH LANDGUARD PROPERTY HOLDINGS LIMITED Director 2017-05-09 CURRENT 2013-06-11 Active - Proposal to Strike off
HANNAH CLAIRE MARCH LANDGUARD ENGINEERING LIMITED Director 2017-05-09 CURRENT 2013-10-24 Active
PHILIP STRANGWARD FB2002 LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active - Proposal to Strike off
PHILIP STRANGWARD FB2003 LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active - Proposal to Strike off
PHILIP STRANGWARD FB2001 LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active - Proposal to Strike off
PHILIP STRANGWARD REVLUC INVESTMENTS LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active - Proposal to Strike off
PHILIP STRANGWARD VBR MANAGEMENT LIMITED Director 2014-08-06 CURRENT 2014-08-06 Active
PHILIP STRANGWARD FB MANAGEMENT LIMITED Director 2009-12-03 CURRENT 2009-12-03 Active - Proposal to Strike off
PHILIP STRANGWARD KCS NORTH LIMITED Director 2006-05-12 CURRENT 1991-05-14 Active
PHILIP STRANGWARD FIRST BASE LEASING LIMITED Director 2003-12-15 CURRENT 1996-01-30 Dissolved 2013-12-24
PHILIP STRANGWARD FIRST BASE SOLIHULL LIMITED Director 2003-12-15 CURRENT 1999-05-26 Dissolved 2014-01-21
PHILIP STRANGWARD FIRST BASE ALDERSHOT LIMITED Director 2003-12-15 CURRENT 1998-06-12 Dissolved 2013-12-31
PHILIP STRANGWARD FIRST BASE SOUTHAMPTON LIMITED Director 2003-12-15 CURRENT 1987-07-23 Active
PHILIP STRANGWARD FIRST BASE VICTORIA LIMITED Director 2003-12-15 CURRENT 1996-05-28 Active - Proposal to Strike off
PHILIP STRANGWARD KENSINGTON EXECUTIVE SERVICES LIMITED Director 2003-12-15 CURRENT 1997-02-19 Active - Proposal to Strike off
PHILIP STRANGWARD FIRST BASE OLD STREET LIMITED Director 2003-12-15 CURRENT 1997-11-07 Active
PHILIP STRANGWARD ONE TO SEVEN LIMITED Director 2003-12-15 CURRENT 1997-03-19 Active - Proposal to Strike off
PHILIP STRANGWARD FIRST BASE HARLEY STREET LIMITED Director 2003-12-15 CURRENT 1997-03-19 Active
PHILIP STRANGWARD FIRST BASE STORAGE LIMITED Director 2003-12-15 CURRENT 2001-05-24 Active - Proposal to Strike off
PHILIP STRANGWARD FIRST BASE TRENT LIMITED Director 2003-12-15 CURRENT 2001-05-24 Active - Proposal to Strike off
PHILIP STRANGWARD CANNON STREET BUSINESS CENTRE LIMITED Director 2003-12-15 CURRENT 1999-12-03 Active
PHILIP STRANGWARD FIRST BASE WIMBLEDON LIMITED Director 2003-11-03 CURRENT 2001-05-24 Active
PHILIP STRANGWARD CENCOST LIMITED Director 1997-03-12 CURRENT 1996-09-09 Active - Proposal to Strike off
PHILIP STRANGWARD POLICY SYSTEMS LIMITED Director 1997-03-12 CURRENT 1996-06-07 Active - Proposal to Strike off
PETER GEORGE WILSON LANDGUARD PROPERTY HOLDINGS LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active - Proposal to Strike off

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
2024-07-19MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23
2023-07-25MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-07-10CONFIRMATION STATEMENT MADE ON 09/07/23, WITH UPDATES
2022-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-07-24CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH UPDATES
2021-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH UPDATES
2020-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2019-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2018-07-22AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES
2018-01-18CH01Director's details changed for Miss Hanna Claire March on 2018-01-18
2018-01-18PSC04Change of details for Miss Hanna Claire March as a person with significant control on 2018-01-18
2017-08-26CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES
2017-08-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNA CLAIRE MARCH
2017-08-26PSC07CESSATION OF THOMAS R ROSS AS A PSC
2017-08-26PSC07CESSATION OF MATTHEW MARCH AS A PSC
2017-07-28AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-19AP01DIRECTOR APPOINTED MISS HANNA CLAIRE MARCH
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-07-28AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WAREING MARCH
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-10AR0106/08/15 ANNUAL RETURN FULL LIST
2015-07-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-07AR0106/08/14 ANNUAL RETURN FULL LIST
2014-07-28RES15CHANGE OF NAME 17/07/2014
2014-07-28CERTNMCompany name changed atlas finance and loans LIMITED\certificate issued on 28/07/14
2014-07-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/14 FROM Culver House East Lane Dedham Essex CO7 6BG United Kingdom
2014-07-17CH01Director's details changed for Mr Peter George Wilson on 2014-07-17
2014-07-17AA01Current accounting period extended from 31/08/14 TO 31/10/14
2014-07-14AP01DIRECTOR APPOINTED MR ANDREW WAREING MARCH
2014-07-08CH01Director's details changed for Mr Philip Strangward on 2014-07-08
2014-07-08CH03SECRETARY'S DETAILS CHNAGED FOR PHILIP STRANGWARD on 2009-10-12
2014-07-08AP01DIRECTOR APPOINTED MR PETER GEORGE WILSON
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND SAWYER
2014-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2013-08-07AR0106/08/13 FULL LIST
2013-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-08-09AR0106/08/12 FULL LIST
2012-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-08-08AR0106/08/11 FULL LIST
2010-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-08-06AR0106/08/10 FULL LIST
2010-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2010-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2010 FROM GROVE HOUSE 27 HAMMERSMITH GROVE LONDON W6 0NE
2009-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP STRANGWARD / 12/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STRANGWARD / 12/10/2009
2009-08-10363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-07-03287REGISTERED OFFICE CHANGED ON 03/07/2009 FROM 5 ISABEL HOUSE 46 VICTORIA ROAD SURBITON SURREY KT6 4JL
2009-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-08-14363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-09-27363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-09-07363aRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-08-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-09-07363aRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-04-13288aNEW SECRETARY APPOINTED
2004-09-20288aNEW DIRECTOR APPOINTED
2004-09-20287REGISTERED OFFICE CHANGED ON 20/09/04 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0XE
2004-09-20288aNEW DIRECTOR APPOINTED
2004-09-20288bDIRECTOR RESIGNED
2004-09-20288bSECRETARY RESIGNED
2004-08-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




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

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 LANDGUARD HOLDINGS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-09-01 £ 2
Shareholder Funds 2011-09-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LANDGUARD HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANDGUARD HOLDINGS LIMITED
Trademarks
We have not found any records of LANDGUARD HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANDGUARD 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 (64999 - Financial intermediation not elsewhere classified) as LANDGUARD HOLDINGS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where LANDGUARD 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 LANDGUARD 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 LANDGUARD 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.