Bradford
West Yorkshire
BD5 0AB
Director Name | Mr Douglas David McLean |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | English |
Status | Closed |
Appointed | 15 June 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 19 years, 4 months (closed 13 October 2020) |
Role | Public House |
Country of Residence | England |
Correspondence Address | 3 Lees Moor Meadows Cullingworth Bradford W Yorkshire BD13 5GY |
Secretary Name | Mr Paul Timothy Blann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2002(1 year, 2 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 13 October 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Tiffin 20 Commondale Way Euroway Industrial Estate Bradford BD4 6SF |
Secretary Name | Mr Douglas David McLean |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 15 June 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 August 2002) |
Role | Public House |
Country of Residence | England |
Correspondence Address | 3 Lees Moor Meadows Cullingworth Bradford W Yorkshire BD13 5GY |
Secretary Name | Laurence Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(11 months, 4 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 August 2002) |
Role | Company Director |
Correspondence Address | 280 Thornton Road Thornton Bradford West Yorkshire BD13 3AB |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | landmanpropertiesltd.com |
---|
Registered Address | 20 Commondale Way Euroway Industrial Estate Bradford BD4 6SF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Wyke |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Douglas Mclean 50.00% Ordinary |
---|---|
50 at £1 | Martin Edward Hubbard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,318 |
Cash | £400 |
Current Liabilities | £32,689 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
31 March 2009 | Delivered on: 2 April 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 7-9 little horton lane bradford t/no WYK263862 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
9 September 2002 | Delivered on: 19 September 2002 Satisfied on: 29 April 2009 Persons entitled: Interbrew UK Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as the ivy wardley centre little horton lane bradford west; t/no wyk 263862; floating charge over. Undertaking and all property and assets. Fully Satisfied |
11 October 2017 | Secretary's details changed for Mr Paul Timothy Blann on 1 September 2017 (1 page) |
---|---|
30 June 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
30 June 2017 | Notification of Douglas David Mclean as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Registered office address changed from 56 Broadwater Street East Worthing West Sussex BN14 9AP to PO Box C/O Tiffin 20 Commondale Way Euroway Industrial Estate Bradford BD4 6SF on 30 June 2017 (1 page) |
26 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
24 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
27 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
2 July 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
27 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
3 August 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
5 August 2013 | Annual return made up to 21 May 2013 with a full list of shareholders
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
3 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
31 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
5 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | Register(s) moved to registered inspection location (1 page) |
1 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
25 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
2 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
25 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
20 September 2007 | Registered office changed on 20/09/07 from: auburn house upper piccadilly bradford west yorkshire BD1 3NU (1 page) |
2 August 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
15 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
12 June 2006 | Return made up to 21/05/06; full list of members (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
18 October 2005 | Return made up to 21/05/05; full list of members (7 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
13 June 2005 | Registered office changed on 13/06/05 from: 7-9 little horton lane bradford west yorkshire BD1 (1 page) |
9 June 2005 | Director's particulars changed (1 page) |
9 June 2005 | Director's particulars changed (1 page) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
22 July 2004 | Return made up to 21/05/04; full list of members (7 pages) |
18 March 2004 | Secretary resigned (1 page) |
3 March 2004 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
29 May 2003 | Return made up to 21/05/03; full list of members
|
26 October 2002 | Return made up to 21/05/02; full list of members (7 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
14 August 2002 | Ad 20/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 August 2002 | Secretary resigned (1 page) |
13 August 2002 | New secretary appointed (2 pages) |
30 May 2002 | New secretary appointed (2 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: 7-9 little horton lane bradford west yorkshire (1 page) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New secretary appointed;new director appointed (2 pages) |
15 August 2001 | Registered office changed on 15/08/01 from: 205 allerton road bradford west yorkshire BD15 7RD (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | Registered office changed on 20/06/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
21 May 2001 | Incorporation (7 pages) |