Company NameLandrail Firearms Limited
DirectorsPaula Davie and Peter Davie
Company StatusActive
Company Number03554255
CategoryPrivate Limited Company
Incorporation Date28 April 1998(26 years ago)
Previous NameOne Source Complete Services Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMrs Paula Davie
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1998(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Byre
Lag Kilmichael Carradale
Campbeltown
Argyll
PA28 6QJ
Scotland
Director NameMr Peter Davie
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1998(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Byre
Lag Kilmichael Carradale
Campbeltown
Argyll
PA28 6QJ
Scotland
Secretary NameMrs Paula Davie
NationalityBritish
StatusCurrent
Appointed28 April 1998(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Byre
Lag Kilmichael Carradale
Campbeltown
Argyll
PA28 6QJ
Scotland
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed28 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Contact

Websiteowston-grange.com

Location

Registered AddressAldgate House
1-4 Market Place
Hull
East Yorkshire
HU1 1RS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Owston Grange Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week, 5 days from now)

Filing History

31 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
4 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
30 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
29 April 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
31 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
12 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 October 2019 (3 pages)
7 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
30 January 2020Previous accounting period extended from 30 April 2019 to 31 October 2019 (1 page)
9 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
4 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
19 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (3 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (3 pages)
23 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(5 pages)
23 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(5 pages)
19 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(5 pages)
1 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(5 pages)
16 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
16 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
3 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
8 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
8 May 2013Registered office address changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom on 8 May 2013 (1 page)
8 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
8 May 2013Registered office address changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom on 8 May 2013 (1 page)
29 April 2013Company name changed one source complete services LIMITED\certificate issued on 29/04/13
  • RES15 ‐ Change company name resolution on 2013-04-26
  • NM01 ‐ Change of name by resolution
(3 pages)
29 April 2013Company name changed one source complete services LIMITED\certificate issued on 29/04/13
  • RES15 ‐ Change company name resolution on 2013-04-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 September 2012Registered office address changed from 6 Silver Street Hull East Yorkshire HU1 1JA on 27 September 2012 (1 page)
27 September 2012Registered office address changed from 6 Silver Street Hull East Yorkshire HU1 1JA on 27 September 2012 (1 page)
14 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
14 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
8 September 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
8 September 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
5 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
8 July 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
8 July 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
26 May 2010Director's details changed for Paula Davie on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Peter Davie on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Peter Davie on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Paula Davie on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Peter Davie on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Paula Davie on 1 October 2009 (2 pages)
28 July 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
28 July 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
5 June 2009Return made up to 28/04/09; full list of members (3 pages)
5 June 2009Return made up to 28/04/09; full list of members (3 pages)
17 September 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
17 September 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
2 May 2008Return made up to 28/04/08; full list of members (3 pages)
2 May 2008Return made up to 28/04/08; full list of members (3 pages)
11 September 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
11 September 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
16 May 2007Return made up to 28/04/07; full list of members (2 pages)
16 May 2007Return made up to 28/04/07; full list of members (2 pages)
27 July 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
27 July 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
13 June 2006Return made up to 28/04/06; full list of members (2 pages)
13 June 2006Return made up to 28/04/06; full list of members (2 pages)
24 August 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
24 August 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
13 June 2005Return made up to 28/04/05; full list of members (2 pages)
13 June 2005Return made up to 28/04/05; full list of members (2 pages)
22 November 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
22 November 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
8 June 2004Return made up to 28/04/04; full list of members (7 pages)
8 June 2004Return made up to 28/04/04; full list of members (7 pages)
22 December 2003Secretary's particulars changed;director's particulars changed (1 page)
22 December 2003Registered office changed on 22/12/03 from: the granary owston grange owston ferry doncaster south yorkshire DN9 1TZ (1 page)
22 December 2003Registered office changed on 22/12/03 from: the granary owston grange owston ferry doncaster south yorkshire DN9 1TZ (1 page)
22 December 2003Director's particulars changed (1 page)
22 December 2003Director's particulars changed (1 page)
22 December 2003Secretary's particulars changed;director's particulars changed (1 page)
27 August 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
27 August 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
15 May 2003Return made up to 28/04/03; full list of members (7 pages)
15 May 2003Return made up to 28/04/03; full list of members (7 pages)
20 June 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
20 June 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
8 May 2002Return made up to 28/04/02; full list of members (7 pages)
8 May 2002Return made up to 28/04/02; full list of members (7 pages)
25 June 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
25 June 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
1 May 2001Return made up to 28/04/01; full list of members (6 pages)
1 May 2001Return made up to 28/04/01; full list of members (6 pages)
5 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
5 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
16 May 2000Return made up to 28/04/00; full list of members (6 pages)
16 May 2000Return made up to 28/04/00; full list of members (6 pages)
2 March 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
2 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
26 May 1999Return made up to 28/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 1999Return made up to 28/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998Secretary resigned (1 page)
6 August 1998Director resigned (1 page)
6 August 1998Registered office changed on 06/08/98 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
6 August 1998Director resigned (1 page)
6 August 1998Secretary resigned (1 page)
6 August 1998New secretary appointed;new director appointed (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 August 1998New secretary appointed;new director appointed (2 pages)
6 August 1998Registered office changed on 06/08/98 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
28 April 1998Incorporation (12 pages)
28 April 1998Incorporation (12 pages)