Company NameLandman Properties Limited
Company StatusDissolved
Company Number04220608
CategoryPrivate Limited Company
Incorporation Date21 May 2001(22 years, 11 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martin Hubbard
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2001(3 weeks, 4 days after company formation)
Appointment Duration19 years, 4 months (closed 13 October 2020)
RolePublic House
Country of ResidenceUnited Kingdom
Correspondence Address7/9 Little Horton Lane
Bradford
West Yorkshire
BD5 0AB
Director NameMr Douglas David McLean
Date of BirthJune 1968 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed15 June 2001(3 weeks, 4 days after company formation)
Appointment Duration19 years, 4 months (closed 13 October 2020)
RolePublic House
Country of ResidenceEngland
Correspondence Address3 Lees Moor Meadows
Cullingworth
Bradford
W Yorkshire
BD13 5GY
Secretary NameMr Paul Timothy Blann
NationalityBritish
StatusClosed
Appointed07 August 2002(1 year, 2 months after company formation)
Appointment Duration18 years, 2 months (closed 13 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Tiffin
20 Commondale Way
Euroway Industrial Estate
Bradford
BD4 6SF
Secretary NameMr Douglas David McLean
NationalityEnglish
StatusResigned
Appointed15 June 2001(3 weeks, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 07 August 2002)
RolePublic House
Country of ResidenceEngland
Correspondence Address3 Lees Moor Meadows
Cullingworth
Bradford
W Yorkshire
BD13 5GY
Secretary NameLaurence Robinson
NationalityBritish
StatusResigned
Appointed15 May 2002(11 months, 4 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 August 2002)
RoleCompany Director
Correspondence Address280 Thornton Road
Thornton
Bradford
West Yorkshire
BD13 3AB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitelandmanpropertiesltd.com

Location

Registered Address20 Commondale Way
Euroway Industrial Estate
Bradford
BD4 6SF
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardWyke
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Douglas Mclean
50.00%
Ordinary
50 at £1Martin Edward Hubbard
50.00%
Ordinary

Financials

Year2014
Net Worth£39,318
Cash£400
Current Liabilities£32,689

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

31 March 2009Delivered 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 2002Delivered 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

Filing History

11 October 2017Secretary's details changed for Mr Paul Timothy Blann on 1 September 2017 (1 page)
30 June 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
30 June 2017Notification of Douglas David Mclean as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Registered 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 2017Micro company accounts made up to 31 May 2016 (2 pages)
24 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(6 pages)
27 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
2 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(6 pages)
27 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
3 August 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 100
(6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
5 August 2013Annual return made up to 21 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
3 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
31 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
5 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
29 April 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
1 June 2010Compulsory strike-off action has been discontinued (1 page)
31 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 July 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
25 June 2009Return made up to 21/05/09; full list of members (4 pages)
2 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
25 June 2008Return made up to 21/05/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
20 September 2007Registered office changed on 20/09/07 from: auburn house upper piccadilly bradford west yorkshire BD1 3NU (1 page)
2 August 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
15 June 2007Return made up to 21/05/07; full list of members (2 pages)
12 June 2006Return made up to 21/05/06; full list of members (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
18 October 2005Return made up to 21/05/05; full list of members (7 pages)
29 June 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
13 June 2005Registered office changed on 13/06/05 from: 7-9 little horton lane bradford west yorkshire BD1 (1 page)
9 June 2005Director's particulars changed (1 page)
9 June 2005Director's particulars changed (1 page)
1 April 2005Total exemption small company accounts made up to 31 May 2003 (4 pages)
22 July 2004Return made up to 21/05/04; full list of members (7 pages)
18 March 2004Secretary resigned (1 page)
3 March 2004Total exemption small company accounts made up to 31 May 2002 (4 pages)
29 May 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2002Return made up to 21/05/02; full list of members (7 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
14 August 2002Ad 20/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 August 2002Secretary resigned (1 page)
13 August 2002New secretary appointed (2 pages)
30 May 2002New secretary appointed (2 pages)
4 October 2001Registered office changed on 04/10/01 from: 7-9 little horton lane bradford west yorkshire (1 page)
4 October 2001New director appointed (2 pages)
4 October 2001New secretary appointed;new director appointed (2 pages)
15 August 2001Registered office changed on 15/08/01 from: 205 allerton road bradford west yorkshire BD15 7RD (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Secretary resigned (1 page)
20 June 2001Registered office changed on 20/06/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 May 2001Incorporation (7 pages)