Landasko Property Services Limited

General information

Name:

Landasko Property Services Ltd

Office Address:

The Mills Canal Street DE1 2RJ Derby

Number: 03669934

Incorporation date: 1998-11-18

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Landasko Property Services Limited with Companies House Reg No. 03669934 has been on the market for 26 years. This particular Private Limited Company is located at The Mills, Canal Street in Derby and their postal code is DE1 2RJ. The firm is known under the name of Landasko Property Services Limited. However, the firm also was registered as Oaklands Community Services until the name was changed twenty one years ago. This company's Standard Industrial Classification Code is 86900 and has the NACE code: Other human health activities. The business latest filed accounts documents were submitted for the period up to 31st October 2022 and the most current annual confirmation statement was filed on 18th November 2022.

Council Derby City Council can be found among the counter parties that cooperate with the company. In 2011, this cooperation amounted to at least 722 pounds of revenue.

Currently, this particular firm is controlled by just one director: Henryk S., who was designated to this position in August 2011. For eight years Debbie S., had been functioning as a director for the firm until the resignation in July 2020. Additionally another director, namely Debbie S. quit 3 years ago. To provide support to the directors, the firm has been using the skills of Henryk S. as a secretary since the appointment on 2003-11-20.

  • Previous company's names
  • Landasko Property Services Limited 2003-11-07
  • Oaklands Community Services Limited 1998-11-18

Financial data based on annual reports

Company staff

Henryk S.

Role: Director

Appointed: 23 August 2011

Latest update: 14 February 2024

Henryk S.

Role: Secretary

Appointed: 20 November 2003

Latest update: 14 February 2024

People with significant control

Executives with significant control over the firm are: Henryk S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Debbie S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Henryk S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Debbie S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 02 December 2023
Confirmation statement last made up date 18 November 2022
Annual Accounts 18 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 18 July 2014
Annual Accounts 8 June 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 8 June 2015
Annual Accounts 14 June 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 14 June 2016
Annual Accounts 17 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 17 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 2 May 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 2 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to October 31, 2022 (AA)
filed on: 4th, July 2023
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Derby City Council 1 £ 721.80
2011-03-22 1188666 £ 721.80 Agency Payments

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
  • 87200 : Residential care activities for learning difficulties, mental health and substance abuse
25
Company Age

Similar companies nearby

Closest companies