Company NameLansdowe Limited
Company StatusDissolved
Company Number01945255
CategoryPrivate Limited Company
Incorporation Date6 September 1985(38 years, 7 months ago)
Dissolution Date15 November 2020 (3 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Adrian Richard Bromell
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2019(33 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 15 November 2020)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressSfp, 9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
Secretary NameMrs Nicole Leoni Harris
NationalityBritish
StatusResigned
Appointed31 October 1992(7 years, 1 month after company formation)
Appointment Duration16 years, 4 months (resigned 04 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllten Lodge Holly Hill
Winchmore Hill
London
N21 1NP
Director NameMr Mitchell Gerald Harris
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1993(8 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 04 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllten Lodge Holly Hill
Winchmore Hill
London
N21 1NP
Director NameMrs Nicole Leoni Harris
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1993(8 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 04 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllten Lodge Holly Hill
Winchmore Hill
London
N21 1NP
Director NameMr Gary Clive Livermore
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(23 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 20 April 2019)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address4 Capricorn Centre Capricorn Centre, Cranes Farm R
Basildon
SS14 3JJ
Director NameMs Sharon Ann Livermore
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(23 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 20 April 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Capricorn Centre Capricorn Centre, Cranes Farm R
Basildon
SS14 3JJ
Secretary NameMrs Sandra Buckland
StatusResigned
Appointed02 January 2012(26 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 August 2016)
RoleCompany Director
Correspondence Address4 Capricorn Centre Capricorn Centre, Cranes Farm R
Basildon
SS14 3JJ
Director NameMr Paul Traynor
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(30 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Shirebourne Vale
South Wooden Ferrers
CM3 5ZX

Contact

Websitekallkwik.co.uk

Location

Registered AddressSfp, 9 Ensign House
Admirals Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

100 at £1Gary Clive Livermore
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,805
Cash£44,606
Current Liabilities£113,993

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

30 August 2016Delivered on: 2 September 2016
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
1 November 2012Delivered on: 15 November 2012
Persons entitled: Westfield Motors Limited

Classification: Rent deposit deed
Secured details: £3,600.00 due or to become due.
Particulars: The rent deposit of £3,600.00.
Outstanding
24 October 2011Delivered on: 28 October 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 May 2010Delivered on: 22 May 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
9 February 2009Delivered on: 12 February 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 November 1996Delivered on: 2 December 1996
Satisfied on: 3 June 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
25 October 1985Delivered on: 30 October 1985
Satisfied on: 14 December 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the companies f/h & l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all propety and assets present and future including goodwill bookdebts benefit of any licences.
Fully Satisfied

Filing History

23 October 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
26 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
2 September 2016Registration of charge 019452550007, created on 30 August 2016 (32 pages)
30 August 2016Satisfaction of charge 5 in full (4 pages)
30 August 2016Satisfaction of charge 4 in full (4 pages)
26 August 2016Termination of appointment of Sandra Buckland as a secretary on 26 August 2016 (1 page)
26 August 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 300
(3 pages)
24 August 2016Registered office address changed from 12 Rawreth Industrial Estate Rawreth Lane Rayleigh SS6 9RL England to 4 Capricorn Centre Capricorn Centre, Cranes Farm Road Basildon SS14 3JJ on 24 August 2016 (1 page)
19 August 2016Registered office address changed from C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH to 12 Rawreth Industrial Estate Rawreth Lane Rayleigh SS6 9RL on 19 August 2016 (1 page)
9 August 2016Appointment of Mr Paul Traynor as a director on 1 May 2016 (2 pages)
2 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 October 2015Registered office address changed from Elwood House 42 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY to C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Elwood House 42 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY to C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 2 October 2015 (1 page)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 October 2012Appointment of Mrs Sandra Buckland as a secretary (1 page)
23 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
26 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
25 October 2010Director's details changed for Mr Gary Clive Livermore on 22 October 2009 (2 pages)
25 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
25 October 2010Director's details changed for Mrs Sharon Ann Livermore on 22 October 2009 (2 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
22 May 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
23 October 2009Registered office address changed from Alan Kitson & Company Limited 65 Kingswood Chase Leigh-on-Sea Essex SS9 3BB on 23 October 2009 (1 page)
22 October 2009Director's details changed for Mrs Sharon Ann Livermore on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Gary Clive Livermore on 22 October 2009 (2 pages)
13 March 2009Appointment terminated director and secretary nicole harris (1 page)
10 March 2009Appointment terminated director mitchell harris (1 page)
10 March 2009Registered office changed on 10/03/2009 from 4 exchange buildings high street barnet hertfordshire EN5 5SY (1 page)
10 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
27 January 2009Director appointed mr gary clive livermore (1 page)
27 January 2009Director appointed mrs sharon ann livermore (1 page)
21 October 2008Return made up to 21/10/08; full list of members (4 pages)
22 August 2008Amended accounts made up to 31 March 2008 (7 pages)
13 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 October 2007Location of register of members (1 page)
24 October 2007Return made up to 21/10/07; full list of members (3 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
3 November 2006Return made up to 21/10/06; full list of members (2 pages)
21 October 2005Return made up to 21/10/05; full list of members (3 pages)
26 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
29 October 2004Return made up to 31/10/04; full list of members (7 pages)
17 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
19 November 2003Return made up to 31/10/03; full list of members (7 pages)
28 July 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
8 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 October 2002Return made up to 31/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 March 2002Registered office changed on 06/03/02 from: c/o bruton charles ashland hse 20 moxon street london W1U 4EU (1 page)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 December 2001Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 14/12/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
22 November 2000Return made up to 31/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 February 2000Auditor's resignation (1 page)
7 February 2000Auditor's resignation (1 page)
7 February 2000Registered office changed on 07/02/00 from: 124/130 seymour place london W1H 5DJ (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
15 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 1998Return made up to 31/10/98; full list of members (5 pages)
28 July 1998Full accounts made up to 31 March 1997 (11 pages)
7 November 1997Return made up to 31/10/97; full list of members (5 pages)
22 May 1997Full accounts made up to 31 March 1996 (10 pages)
14 December 1996Declaration of satisfaction of mortgage/charge (3 pages)
2 December 1996Particulars of mortgage/charge (3 pages)
8 November 1996Return made up to 31/10/96; full list of members (5 pages)
23 February 1996Full accounts made up to 31 March 1995 (10 pages)
7 November 1995Return made up to 31/10/95; full list of members (6 pages)
11 April 1995Full accounts made up to 31 March 1994 (10 pages)
7 December 1994Return made up to 31/10/94; full list of members (6 pages)
17 November 1993Return made up to 31/10/93; full list of members (5 pages)
26 November 1991Return made up to 31/10/91; no change of members (4 pages)
5 April 1991Return made up to 31/12/90; full list of members (6 pages)
12 December 1989Return made up to 31/10/89; full list of members (6 pages)
20 June 1988Return made up to 19/05/88; full list of members (6 pages)
13 February 1988Allotment of shares (2 pages)
18 January 1988Return made up to 05/03/87; full list of members (6 pages)
5 January 1988Annual return made up to 05/03/87 (5 pages)
24 April 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)