General information

Name:

Landbond Uk Limited

Office Address:

Unit 8 Lytham Trade Park Preston Road FY8 5FP Lytham St Annes

Number: 06991753

Incorporation date: 2009-08-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Landbond Uk Ltd,registered as Private Limited Company, registered in Unit 8 Lytham Trade Park, Preston Road, Lytham St Annes. The head office's post code is FY8 5FP. This company has been fifteen years on the British market. The business reg. no. is 06991753. The company's classified under the NACE and SIC code 46470, that means Wholesale of furniture, carpets and lighting equipment. 2022-12-31 is the last time the company accounts were reported.

As suggested by this firm's register, for five years there have been three directors: Mark M., Yvonne M. and James M.. In addition, the director's responsibilities are backed by a secretary - James M., who was chosen by the following limited company in August 2009.

The companies that control this firm are as follows: Margerison Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Lytham St Annes at Lytham Trade Park, Preston Road, FY8 5FP, Lancashire and was registered as a PSC under the registration number 09253185.

Financial data based on annual reports

Company staff

Mark M.

Role: Director

Appointed: 15 July 2019

Latest update: 1 April 2024

Yvonne M.

Role: Director

Appointed: 29 November 2016

Latest update: 1 April 2024

James M.

Role: Secretary

Appointed: 17 August 2009

Latest update: 1 April 2024

James M.

Role: Director

Appointed: 17 August 2009

Latest update: 1 April 2024

People with significant control

Margerison Limited
Address: Unit 8 Lytham Trade Park, Preston Road, Lytham St Annes, Lancashire, FY8 5FP, United Kingdom
Legal authority The Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09253185
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 26 August 2024
Confirmation statement last made up date 12 August 2023
Annual Accounts 12 May 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 12 May 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 27th, September 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 46470 : Wholesale of furniture, carpets and lighting equipment
14
Company Age

Closest Companies - by postcode