LANDER PROPERTY MANAGEMENT LIMITED

The Mews House The Mews House, Hitchin, SG5 2DF, England
StatusACTIVE
Company No.04041036
CategoryPrivate Limited Company
Incorporated26 Jul 2000
Age23 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

LANDER PROPERTY MANAGEMENT LIMITED is an active private limited company with number 04041036. It was incorporated 23 years, 9 months, 21 days ago, on 26 July 2000. The company address is The Mews House The Mews House, Hitchin, SG5 2DF, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2023

Action Date: 26 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-26

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2023

Action Date: 02 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-02

Psc name: Timothy John Weaver

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2023

Action Date: 02 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-02

Psc name: Timothy John Weaver

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2023

Action Date: 21 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-06-21

Charge number: 040410360011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2023

Action Date: 21 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040410360012

Charge creation date: 2023-06-21

Documents

View document PDF

Resolution

Date: 20 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2023

Action Date: 02 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-02

Capital : 100 GBP

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 May 2023

Action Date: 24 May 2023

Category: Capital

Type: SH19

Capital : 5 GBP

Date: 2023-05-24

Documents

View document PDF

Legacy

Date: 24 May 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/05/23

Documents

View document PDF

Resolution

Date: 24 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2023

Action Date: 22 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-03-22

Charge number: 040410360010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2023

Action Date: 21 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-02-21

Charge number: 040410360009

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-24

Officer name: Joanne Weaver

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Nov 2021

Action Date: 16 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-11-16

Charge number: 040410360008

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 26 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2020

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040410360007

Charge creation date: 2020-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ross Weaver

Notification date: 2016-04-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Oct 2018

Action Date: 25 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040410360006

Charge creation date: 2018-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jun 2018

Action Date: 25 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-25

Charge number: 040410360004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jun 2018

Action Date: 25 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040410360005

Charge creation date: 2018-05-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jan 2018

Action Date: 12 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-12

Charge number: 040410360003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jan 2018

Action Date: 12 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-12

Charge number: 040410360002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jan 2018

Action Date: 03 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040410360001

Charge creation date: 2018-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-01

Psc name: Timothy John Weaver

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2017

Action Date: 01 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-01

Capital : 2 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2017

Action Date: 01 Aug 2017

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2017-08-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-05-01

Officer name: Mr Timothy John Weaver

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2017

Action Date: 01 Mar 2017

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2017-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-01

Officer name: Ms Joanne Weaver

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-31

Officer name: Mr Ross Weaver

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-31

Officer name: Mr Timothy John Weaver

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Address

Type: AD01

New address: The Mews House 27a Bridge Street Hitchin SG5 2DF

Change date: 2017-02-02

Old address: April Lodge Blandford Road Sturminster Marshall Wimborne Dorset BH21 4AG

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-31

Officer name: Andrea Jane Kaciniel

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Ms Andrea Jane Kaciniel

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 26 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-26

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy John Weaver

Change date: 2015-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2015

Action Date: 20 Aug 2015

Category: Address

Type: AD01

Old address: The Mews House 27a Bridge Street Hitchin Hertfordshire SG5 2DF England

Change date: 2015-08-20

New address: April Lodge Blandford Road Sturminster Marshall Wimborne Dorset BH21 4AG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2015

Action Date: 11 Jan 2015

Category: Address

Type: AD01

New address: The Mews House 27a Bridge Street Hitchin Hertfordshire SG5 2DF

Old address: 19 Gosmore Road Hitchin Hertfordshire SG4 9AR

Change date: 2015-01-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 26 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2013

Action Date: 26 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-26

Documents

View document PDF

Termination director company with name

Date: 01 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Weaver

Documents

View document PDF

Termination secretary company with name

Date: 01 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Weaver

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 26 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 26 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2010

Action Date: 26 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 10/10/06 from: 19 gosmore road hitchin herts SG4 9AR

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 24/09/04 from: suite 1 pirton grange farm shillington road, pirton hitchin hertfordshire SG5 3QJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 27 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Certificate change of name company

Date: 03 Mar 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed O.E.m sales respresentatives (eu rope) LIMITED\certificate issued on 03/03/03

Documents

View document PDF

Legacy

Date: 20 Feb 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/02 to 30/04/02

Documents

View document PDF

Legacy

Date: 06 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 20 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/01; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 26 Jul 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAR APG SCHEME CORPORATE TRUSTEE LIMITED

TANGENT HOUSE,WATFORD,WD18 0TG

Number:10741386
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INDIGO WHOLEFOODS (MOSELEY) LIMITED

50-52 ST. MARYS ROW,BIRMINGHAM,B13 8JG

Number:06413811
Status:ACTIVE
Category:Private Limited Company

INTROS.AT LIMITED

TREVIOT HOUSE,ILFORD,IG1 1LR

Number:09343609
Status:ACTIVE
Category:Private Limited Company

SAQAR LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:11267501
Status:ACTIVE
Category:Private Limited Company

SOVARÁ LTD

OLIVIA HOUSE,LUTON,LU1 3AX

Number:11441804
Status:ACTIVE
Category:Private Limited Company

THE HALL FOR CORNWALL TRUST

HALL FOR CORNWALL TRUST,TRURO,TR1 2LL

Number:03101443
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source