Company NameLandmate Limited
DirectorsMalcolm Derrick Evans and Alun Neil Evans
Company StatusActive
Company Number01123321
CategoryPrivate Limited Company
Incorporation Date18 July 1973(50 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Malcolm Derrick Evans
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(17 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address72 Fleming Way
Neyland
SA73 1RZ
Wales
Director NameMr Alun Neil Evans
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2022(49 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak View Reed Lane
Antrobus
Northwich
CW9 6JL
Director NameMr Alun Neil Evans
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(17 years, 10 months after company formation)
Appointment Duration31 years, 3 months (resigned 09 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Fleming Way
Neyland
SA73 1RZ
Wales
Secretary NameMrs Maureen Hemsley
NationalityBritish
StatusResigned
Appointed01 June 1991(17 years, 10 months after company formation)
Appointment Duration19 years, 7 months (resigned 01 January 2011)
RoleCompany Director
Correspondence Address10 Queen Street
Pembroke Dock
Dyfed
SA72 6JH
Wales
Secretary NameMr Malcolm Evans
StatusResigned
Appointed01 January 2011(37 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 09 September 2022)
RoleCompany Director
Correspondence AddressOak View Reed Lane
Antrobus
Northwich
CW9 6JL

Location

Registered AddressOak View Reed Lane
Antrobus
Northwich
CW9 6JL
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAntrobus
WardMarbury
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1A. Evans
99.00%
Ordinary
1 at £1M. Evans
1.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 December 2023 (4 months ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Filing History

19 January 2024Notification of Nicola Evans as a person with significant control on 31 December 2023 (2 pages)
19 January 2024Confirmation statement made on 16 December 2023 with updates (4 pages)
7 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
30 December 2022Confirmation statement made on 16 December 2022 with updates (4 pages)
9 September 2022Termination of appointment of Alun Neil Evans as a director on 9 September 2022 (1 page)
9 September 2022Director's details changed for Mr Malcolm Derrick Evans on 9 September 2022 (2 pages)
9 September 2022Termination of appointment of Malcolm Evans as a secretary on 9 September 2022 (1 page)
9 September 2022Cessation of Malcolm David Evans as a person with significant control on 9 September 2022 (1 page)
9 September 2022Appointment of Mr Alun Neil Evans as a director on 9 September 2022 (2 pages)
9 September 2022Registered office address changed from 72 Fleming Way Neyland Pembs SA73 1RZ to Oak View Reed Lane Antrobus Northwich CW9 6JL on 9 September 2022 (1 page)
2 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
16 December 2021Confirmation statement made on 16 December 2021 with updates (4 pages)
22 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
1 May 2021Compulsory strike-off action has been discontinued (1 page)
30 April 2021Notification of Alun Evans as a person with significant control on 6 April 2016 (2 pages)
30 April 2021Confirmation statement made on 16 December 2020 with updates (4 pages)
30 April 2021Withdrawal of a person with significant control statement on 30 April 2021 (2 pages)
30 April 2021Notification of a person with significant control statement (2 pages)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
7 January 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
16 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
9 May 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
8 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 March 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
17 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 February 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
14 February 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 January 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
18 January 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
11 February 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
11 February 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
4 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
4 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
14 February 2012Appointment of Mr Malcolm Evans as a secretary (1 page)
14 February 2012Termination of appointment of Maureen Hemsley as a secretary (1 page)
14 February 2012Appointment of Mr Malcolm Evans as a secretary (1 page)
14 February 2012Termination of appointment of Maureen Hemsley as a secretary (1 page)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
9 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
9 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
20 April 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
20 April 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
9 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Mr Malcolm Derrick Evans on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Mr Malcolm Derrick Evans on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Mr Malcolm Derrick Evans on 1 October 2009 (2 pages)
27 August 2009Return made up to 31/12/08; full list of members (3 pages)
27 August 2009Return made up to 31/12/08; full list of members (3 pages)
6 February 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
6 February 2009Accounts for a dormant company made up to 31 December 2007 (8 pages)
6 February 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
6 February 2009Accounts for a dormant company made up to 31 December 2007 (8 pages)
24 January 2008Return made up to 31/12/07; full list of members (2 pages)
24 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
5 February 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 05/02/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 05/02/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
15 March 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 15/03/06
(6 pages)
15 March 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 15/03/06
(6 pages)
24 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
24 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
8 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
8 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
27 January 2004Return made up to 31/12/03; full list of members (6 pages)
27 January 2004Return made up to 31/12/03; full list of members (6 pages)
17 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
17 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
28 January 2003Return made up to 31/12/02; full list of members (6 pages)
28 January 2003Return made up to 31/12/02; full list of members (6 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
30 April 2002Return made up to 31/12/01; full list of members (6 pages)
30 April 2002Return made up to 31/12/01; full list of members (6 pages)
11 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
11 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
13 March 2001Return made up to 31/12/00; full list of members (6 pages)
13 March 2001Return made up to 31/12/00; full list of members (6 pages)
29 September 2000Full accounts made up to 31 December 1999 (8 pages)
29 September 2000Full accounts made up to 31 December 1999 (8 pages)
17 February 2000Return made up to 31/12/99; full list of members (6 pages)
17 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 October 1999Full accounts made up to 31 December 1998 (9 pages)
1 October 1999Full accounts made up to 31 December 1998 (9 pages)
10 February 1999Return made up to 31/12/98; no change of members (4 pages)
10 February 1999Return made up to 31/12/98; no change of members (4 pages)
9 September 1998Full accounts made up to 31 December 1997 (10 pages)
9 September 1998Full accounts made up to 31 December 1997 (10 pages)
21 January 1998Return made up to 31/12/97; full list of members (6 pages)
21 January 1998Return made up to 31/12/97; full list of members (6 pages)
1 October 1997Full accounts made up to 31 December 1996 (10 pages)
1 October 1997Full accounts made up to 31 December 1996 (10 pages)
8 January 1997Return made up to 31/12/96; no change of members (6 pages)
8 January 1997Return made up to 31/12/96; no change of members (6 pages)
1 November 1996Full accounts made up to 31 December 1995 (11 pages)
1 November 1996Full accounts made up to 31 December 1995 (11 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
18 July 1973Incorporation (14 pages)
18 July 1973Incorporation (14 pages)