Company NameElleteq Limited
DirectorsEmma Michelle Brigg Cheetham and Hannah Louise Cheetham
Company StatusActive
Company Number03167776
CategoryPrivate Limited Company
Incorporation Date5 March 1996(28 years, 1 month ago)
Previous NamesLand Network - Direct Limited and Land Network International Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Emma Michelle Brigg Cheetham
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2009(12 years, 11 months after company formation)
Appointment Duration15 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 George Street
Driffield
East Yorkshire
YO25 6RA
Secretary NameMrs Emma Michelle Brigg Cheetham
StatusCurrent
Appointed31 January 2022(25 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address6 George Street
Driffield
East Yorkshire
YO25 6RA
Director NameMiss Hannah Louise Cheetham
Date of BirthApril 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(27 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 George Street
Driffield
East Yorkshire
YO25 6RA
Director NameMr William Richard Butterworth
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(same day as company formation)
RoleEngineer - Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Kingsmanor Wharf
Devizes
Wiltshire
SN10 2ES
Secretary NameHarold Millman Butterworth
NationalityBritish
StatusResigned
Appointed05 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Little House High Street
Whitchurch On Thames
Reading
Berkshire
RG8 7EX
Secretary NameChristine Jane Taylor
NationalityBritish
StatusResigned
Appointed18 April 1997(1 year, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 November 1997)
RoleAdministrator
Correspondence Address44a Mill Street
Usk
Monmouthshire
NP5 1AW
Wales
Secretary NamePiers John Butterworth
NationalityBritish
StatusResigned
Appointed28 July 1999(3 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 July 2003)
RoleCompany Director
Correspondence Address26 Bailey Close
Devizes
Wiltshire
SN10 2RW
Secretary NameSharon Anne Hookings
NationalityBritish
StatusResigned
Appointed27 July 2003(7 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 January 2004)
RoleSecretary
Correspondence Address2 Bailey Close
Devizes
Wiltshire
SN10 2RW
Secretary NameCarole Patricia Henson
NationalityBritish
StatusResigned
Appointed28 February 2005(8 years, 12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 February 2006)
RoleCompany Director
Correspondence AddressThatched Cottage
Church Lane, Urchfont
Devizes
Wiltshire
SN10 4QT
Secretary NameMrs Sandra Louise Hardy
NationalityBritish
StatusResigned
Appointed01 July 2006(10 years, 3 months after company formation)
Appointment Duration15 years, 5 months (resigned 13 December 2021)
RoleAdministration Manager
Country of ResidenceEngland
Correspondence Address34 Victoria Park
Great Cheverell
Devizes
Wiltshire
SN10 5TS
Director NameMr Steven John Emecz
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(12 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 April 2015)
RoleBusiness Dev
Country of ResidenceEngland
Correspondence Address335 Princess Park Manor Royal Drive
London
N11 3GX
Director NameMrs Sandra Louise Hardy
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(12 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 13 December 2021)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address34 Victoria Park
Great Cheverell
Devizes
Wiltshire
SN10 5TS
Director NameMrs Suzanne Jessica Tracey Stone
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(18 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 July 2016)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address117 The Midlands
Holt
Trowbridge
Wiltshire
BA14 6RJ

Contact

Websitelandnetwork.co.uk

Location

Registered Address6 George Street
Driffield
East Yorkshire
YO25 6RA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

334 at £1Emma Cheetham
31.54%
Ordinary
334 at £1Sandra Hardy
31.54%
Ordinary
334 at £1Suzie Stone
31.54%
Ordinary
19 at £1Emma Cheetham
1.79%
Ordinary B
19 at £1Sandra Hardy
1.79%
Ordinary B
19 at £1Suzie Stone
1.79%
Ordinary B

Financials

Year2014
Net Worth£12,085
Cash£29
Current Liabilities£57,841

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Filing History

8 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
23 September 2022Confirmation statement made on 23 September 2022 with updates (4 pages)
24 May 2022Cessation of Sandra Louise Hardy as a person with significant control on 13 December 2021 (1 page)
24 March 2022Change of details for Mrs Emma Cheetham as a person with significant control on 24 March 2022 (2 pages)
24 March 2022Director's details changed for Mrs Emma Michelle Brigg Cheetham on 24 March 2022 (2 pages)
31 January 2022Appointment of Mrs Emma Michelle Brigg Cheetham as a secretary on 31 January 2022 (2 pages)
16 December 2021Change of details for Mrs Emma Cheetham as a person with significant control on 15 December 2021 (2 pages)
15 December 2021Termination of appointment of Sandra Louise Hardy as a director on 13 December 2021 (1 page)
15 December 2021Termination of appointment of Sandra Louise Hardy as a secretary on 13 December 2021 (1 page)
15 December 2021Confirmation statement made on 15 December 2021 with updates (5 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
2 August 2021Confirmation statement made on 1 August 2021 with updates (4 pages)
30 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
3 August 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
1 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
4 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
1 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-01
(3 pages)
1 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-01
(3 pages)
18 July 2016Termination of appointment of Suzanne Jessica Tracey Stone as a director on 15 July 2016 (1 page)
18 July 2016Termination of appointment of Suzanne Jessica Tracey Stone as a director on 15 July 2016 (1 page)
22 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,059
(7 pages)
22 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,059
(7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 April 2015Termination of appointment of Steven John Emecz as a director on 15 April 2015 (1 page)
16 April 2015Termination of appointment of Steven John Emecz as a director on 15 April 2015 (1 page)
30 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,059
(8 pages)
30 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,059
(8 pages)
30 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,059
(8 pages)
26 January 2015Termination of appointment of William Richard Butterworth as a director on 30 November 2014 (1 page)
26 January 2015Termination of appointment of William Richard Butterworth as a director on 30 November 2014 (1 page)
26 January 2015Appointment of Mrs Suzanne Jessica Tracey Stone as a director on 1 January 2015 (2 pages)
26 January 2015Appointment of Mrs Suzanne Jessica Tracey Stone as a director on 1 January 2015 (2 pages)
26 January 2015Appointment of Mrs Suzanne Jessica Tracey Stone as a director on 1 January 2015 (2 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 December 2014Statement of capital following an allotment of shares on 30 November 2014
  • GBP 1,045
(3 pages)
9 December 2014Statement of capital following an allotment of shares on 30 November 2014
  • GBP 1,045
(3 pages)
28 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 1,045
(3 pages)
28 August 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 1,045
(3 pages)
28 August 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 1,045
(3 pages)
28 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 1,045
(3 pages)
28 August 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 1,045
(3 pages)
28 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 1,045
(3 pages)
12 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,045
(8 pages)
12 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,045
(8 pages)
12 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,045
(8 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
8 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
8 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (8 pages)
14 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (8 pages)
14 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (8 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 1,045
(3 pages)
12 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 1,045
(3 pages)
12 August 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 1,045
(3 pages)
12 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 1,045
(3 pages)
12 August 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 1,045
(3 pages)
12 August 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 1,045
(3 pages)
27 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 1,045
(3 pages)
27 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 1,045
(3 pages)
27 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 1,045
(3 pages)
10 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (8 pages)
10 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (8 pages)
10 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (8 pages)
9 February 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 1,010
(3 pages)
9 February 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 1,010
(3 pages)
9 February 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 1,010
(3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 March 2010Director's details changed for Mrs Sandra Louise Hardy on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Mrs Sandra Louise Hardy on 5 March 2010 (2 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (8 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (8 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (8 pages)
8 March 2010Director's details changed for Mrs Emma Michelle Brigg Cheetham on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Mrs Emma Michelle Brigg Cheetham on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Mrs Emma Michelle Brigg Cheetham on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Mrs Sandra Louise Hardy on 5 March 2010 (2 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 October 2009Ad 01/06/09\gbp si 14@1=14\gbp ic 1010/1024\ (2 pages)
14 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1,010
(3 pages)
14 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1,010
(3 pages)
14 October 2009Ad 01/04/09\gbp si 16@1=16\gbp ic 1010/1026\ (2 pages)
14 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1,010
(3 pages)
14 October 2009Capitals not rolled up (1 page)
14 October 2009Ad 01/06/09\gbp si 14@1=14\gbp ic 1010/1024\ (2 pages)
14 October 2009Capitals not rolled up (1 page)
14 October 2009Ad 01/04/09\gbp si 16@1=16\gbp ic 1010/1026\ (2 pages)
13 May 2009Capitals not rolled up (1 page)
13 May 2009Capitals not rolled up (1 page)
8 April 2009Ad 01/04/09\gbp si 2@1=2\gbp ic 112/114\ (1 page)
8 April 2009Ad 01/04/09\gbp si 896@1=896\gbp ic 114/1010\ (1 page)
8 April 2009Ad 01/04/09\gbp si 2@1=2\gbp ic 110/112\ (1 page)
8 April 2009Ad 01/04/09\gbp si 2@1=2\gbp ic 110/112\ (1 page)
8 April 2009Ad 01/04/09\gbp si 896@1=896\gbp ic 114/1010\ (1 page)
8 April 2009Ad 01/04/09\gbp si 2@1=2\gbp ic 112/114\ (1 page)
9 March 2009Return made up to 05/03/09; full list of members (5 pages)
9 March 2009Return made up to 05/03/09; full list of members (5 pages)
24 February 2009Director appointed mrs emma michelle brigg cheetham (1 page)
24 February 2009Director appointed mrs sandra louise hardy (1 page)
24 February 2009Director appointed steven john emecz (2 pages)
24 February 2009Director appointed steven john emecz (2 pages)
24 February 2009Director appointed mrs emma michelle brigg cheetham (1 page)
24 February 2009Director appointed mrs sandra louise hardy (1 page)
1 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 April 2008Return made up to 05/03/08; full list of members (4 pages)
4 April 2008Return made up to 05/03/08; full list of members (4 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 May 2007Ad 20/04/07--------- £ si 10@1=10 £ ic 100/110 (2 pages)
22 May 2007Ad 20/04/07--------- £ si 10@1=10 £ ic 100/110 (2 pages)
21 May 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 May 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 March 2007Registered office changed on 14/03/07 from: 6 george street driffield north humberside YO25 6RA (1 page)
14 March 2007Registered office changed on 14/03/07 from: 6 george street driffield north humberside YO25 6RA (1 page)
8 March 2007Return made up to 05/03/07; full list of members (2 pages)
8 March 2007Registered office changed on 08/03/07 from: c/o dutton moore the driffield business centre skerne road driffield YO25 6EF (1 page)
8 March 2007Registered office changed on 08/03/07 from: c/o dutton moore the driffield business centre skerne road driffield YO25 6EF (1 page)
8 March 2007Return made up to 05/03/07; full list of members (2 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 September 2006New secretary appointed (1 page)
13 September 2006New secretary appointed (1 page)
10 March 2006Location of register of members (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006Location of register of members (1 page)
10 March 2006Return made up to 05/03/06; full list of members (2 pages)
10 March 2006Director's particulars changed (1 page)
10 March 2006Director's particulars changed (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006Return made up to 05/03/06; full list of members (2 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 April 2005New secretary appointed (2 pages)
7 April 2005New secretary appointed (2 pages)
15 March 2005Return made up to 05/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/03/05
  • 363(288) ‐ Secretary resigned
(6 pages)
15 March 2005Return made up to 05/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/03/05
  • 363(288) ‐ Secretary resigned
(6 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 March 2004Return made up to 05/03/04; full list of members
  • 363(287) ‐ Registered office changed on 11/03/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 March 2004Return made up to 05/03/04; full list of members
  • 363(287) ‐ Registered office changed on 11/03/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 August 2003New secretary appointed (2 pages)
26 August 2003New secretary appointed (2 pages)
5 August 2003Secretary resigned (1 page)
5 August 2003Secretary resigned (1 page)
1 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 March 2003Return made up to 05/03/03; full list of members (6 pages)
12 March 2003Return made up to 05/03/03; full list of members (6 pages)
23 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 March 2002Return made up to 05/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 March 2002Return made up to 05/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
2 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
29 March 2001Return made up to 05/03/01; full list of members
  • 363(287) ‐ Registered office changed on 29/03/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2001Return made up to 05/03/01; full list of members
  • 363(287) ‐ Registered office changed on 29/03/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2001Full accounts made up to 31 March 2000 (8 pages)
20 January 2001Full accounts made up to 31 March 2000 (8 pages)
16 March 2000Return made up to 05/03/00; full list of members
  • 363(287) ‐ Registered office changed on 16/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 2000Return made up to 05/03/00; full list of members
  • 363(287) ‐ Registered office changed on 16/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 1999Full accounts made up to 31 March 1999 (10 pages)
1 November 1999Full accounts made up to 31 March 1999 (10 pages)
3 August 1999New secretary appointed (2 pages)
3 August 1999New secretary appointed (2 pages)
16 April 1999Return made up to 05/03/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 April 1999Return made up to 05/03/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 December 1998Full accounts made up to 31 March 1998 (11 pages)
11 December 1998Full accounts made up to 31 March 1998 (11 pages)
19 March 1998Return made up to 05/03/98; no change of members (4 pages)
19 March 1998Return made up to 05/03/98; no change of members (4 pages)
7 January 1998Full accounts made up to 31 March 1997 (9 pages)
7 January 1998Full accounts made up to 31 March 1997 (9 pages)
19 May 1997Return made up to 05/03/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 May 1997Return made up to 05/03/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 May 1997Company name changed land network - direct LIMITED\certificate issued on 02/05/97 (2 pages)
1 May 1997Company name changed land network - direct LIMITED\certificate issued on 02/05/97 (2 pages)
27 April 1997New secretary appointed (2 pages)
27 April 1997New secretary appointed (2 pages)
25 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 1996Registered office changed on 24/06/96 from: canal house mamhilad pontypool gwent NP4 0JG (1 page)
24 June 1996Registered office changed on 24/06/96 from: canal house mamhilad pontypool gwent NP4 0JG (1 page)
5 March 1996Incorporation (20 pages)
5 March 1996Incorporation (20 pages)