Company NameLandor Holdings Limited
DirectorsRodney Fletcher and Peter Charles Stonham
Company StatusActive
Company Number02008095
CategoryPrivate Limited Company
Incorporation Date9 April 1986(38 years ago)
Previous NamesPinetrench Limited and Bus Business Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Rodney Fletcher
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(5 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address359 Kennington Lane
London
SE11 5QY
Director NameMr Peter Charles Stonham
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(5 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address359 Kennington Lane
London
SE11 5QY
Director NameMr Richard Charles Winfield
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 March 2003)
RoleCompany Director
Correspondence AddressPlas Y Gorwydd
Llandewi Brefi
Tregaron
Dyfed
SY25 6NY
Wales
Secretary NameMr Richard Charles Winfield
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 October 1995)
RoleCompany Director
Correspondence AddressPlas Y Gorwydd
Llandewi Brefi
Tregaron
Dyfed
SY25 6NY
Wales
Secretary NameMrs Jacqueline Ruth Williams
NationalityBritish
StatusResigned
Appointed11 October 1995(9 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ladderstile Ride
Kingston
Surrey
KT2 7LP
Secretary NameMr Rodney Fletcher
NationalityBritish
StatusResigned
Appointed28 August 1997(11 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Grosvenor Drive
Whitley Bay
Tyne & Wear
NE26 2JR
Director NameMark Anthony Moran
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2003(16 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 12 February 2013)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address359 Kennington Lane
London
SE11 5QY
Secretary NameMiss Anna McMahon
NationalityBritish
StatusResigned
Appointed01 August 2004(18 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 November 2010)
RoleSecretary
Correspondence Address359 Kennington Lane
London
SE11 5QY
Secretary NameKennington Publishing Services Limited (Corporation)
StatusResigned
Appointed01 March 1999(12 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2004)
Correspondence AddressQuadrant House 250 Kennington Lane
London
SE11 5RD

Contact

Websitelandor.co.uk

Location

Registered Address359 Kennington Lane
London
SE11 5QY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

95 at £1Richard C. Winfield
9.50%
Ordinary
835 at £1Mr Peter Stonham
83.50%
Ordinary
70 at £1Rodney Fletcher
7.00%
Ordinary

Financials

Year2014
Net Worth-£24,325
Cash£113
Current Liabilities£370,773

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

11 March 2002Delivered on: 22 March 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
20 September 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
8 September 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
10 September 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
9 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
7 October 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(3 pages)
24 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(3 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
14 February 2013Termination of appointment of Mark Moran as a director (1 page)
14 February 2013Termination of appointment of Mark Moran as a director (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
23 November 2010Termination of appointment of Anna Mcmahon as a secretary (1 page)
23 November 2010Termination of appointment of Anna Mcmahon as a secretary (1 page)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 November 2009Secretary's details changed for Miss Anna Mcmahon on 16 November 2009 (1 page)
16 November 2009Director's details changed for Mr Peter Stonham on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Peter Stonham on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Rodney Fletcher on 16 November 2009 (2 pages)
16 November 2009Secretary's details changed for Miss Anna Mcmahon on 16 November 2009 (1 page)
16 November 2009Director's details changed for Rodney Fletcher on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mark Anthony Moran on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mark Anthony Moran on 16 November 2009 (2 pages)
5 August 2009Return made up to 31/07/09; full list of members (4 pages)
5 August 2009Return made up to 31/07/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 December 2008Registered office changed on 04/12/2008 from quadrant house 250 kennington lane london SE11 5RD (1 page)
4 December 2008Location of register of members (non legible) (1 page)
4 December 2008Registered office changed on 04/12/2008 from quadrant house 250 kennington lane london SE11 5RD (1 page)
4 December 2008Location of register of members (1 page)
4 December 2008Location of register of members (non legible) (1 page)
4 December 2008Location of register of members (1 page)
3 December 2008Secretary's change of particulars / anna mcmahon / 28/11/2008 (2 pages)
3 December 2008Secretary's change of particulars / anna mcmahon / 28/11/2008 (2 pages)
22 September 2008Secretary's change of particulars / anna mcmahon / 08/02/2008 (2 pages)
22 September 2008Return made up to 31/07/08; full list of members (4 pages)
22 September 2008Return made up to 31/07/08; full list of members (4 pages)
22 September 2008Secretary's change of particulars / anna mcmahon / 08/02/2008 (2 pages)
22 September 2008Director's change of particulars / peter stonham / 01/04/2008 (1 page)
22 September 2008Director's change of particulars / peter stonham / 01/04/2008 (1 page)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
7 August 2007Return made up to 31/07/07; full list of members (3 pages)
7 August 2007Return made up to 31/07/07; full list of members (3 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (9 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (9 pages)
31 July 2006Return made up to 31/07/06; full list of members (3 pages)
31 July 2006Return made up to 31/07/06; full list of members (3 pages)
28 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
28 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
5 August 2005Return made up to 31/07/05; full list of members (3 pages)
5 August 2005Return made up to 31/07/05; full list of members (3 pages)
24 February 2005Secretary's particulars changed (1 page)
24 February 2005Secretary's particulars changed (1 page)
4 February 2005Full accounts made up to 31 March 2004 (13 pages)
4 February 2005Full accounts made up to 31 March 2004 (13 pages)
19 August 2004Secretary resigned (1 page)
19 August 2004Return made up to 31/07/04; full list of members (7 pages)
19 August 2004New secretary appointed (2 pages)
19 August 2004Return made up to 31/07/04; full list of members (7 pages)
19 August 2004Secretary resigned (1 page)
19 August 2004New secretary appointed (2 pages)
3 April 2004Full accounts made up to 31 March 2003 (14 pages)
3 April 2004Full accounts made up to 31 March 2003 (14 pages)
3 November 2003Full accounts made up to 31 March 2002 (14 pages)
3 November 2003Full accounts made up to 31 March 2002 (14 pages)
29 August 2003Return made up to 31/07/03; full list of members (7 pages)
29 August 2003Return made up to 31/07/03; full list of members (7 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
2 September 2002Return made up to 31/07/02; full list of members (7 pages)
2 September 2002Return made up to 31/07/02; full list of members (7 pages)
29 May 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
29 May 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
22 March 2002Particulars of mortgage/charge (4 pages)
22 March 2002Particulars of mortgage/charge (4 pages)
9 October 2001Return made up to 31/07/01; full list of members (7 pages)
9 October 2001Return made up to 31/07/01; full list of members (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
27 September 2000Return made up to 31/07/00; full list of members (7 pages)
27 September 2000Return made up to 31/07/00; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 September 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 September 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 August 1999Auditor's resignation (1 page)
5 August 1999Auditor's resignation (1 page)
2 June 1999Secretary's particulars changed;director's particulars changed (1 page)
2 June 1999Secretary's particulars changed;director's particulars changed (1 page)
6 April 1999Full accounts made up to 31 May 1998 (13 pages)
6 April 1999Full accounts made up to 31 May 1998 (13 pages)
9 March 1999New secretary appointed (2 pages)
9 March 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
9 March 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
9 March 1999New secretary appointed (2 pages)
1 September 1998Return made up to 31/07/98; full list of members (8 pages)
1 September 1998Return made up to 31/07/98; full list of members (8 pages)
29 June 1998Full accounts made up to 31 May 1997 (16 pages)
29 June 1998Full accounts made up to 31 May 1997 (16 pages)
8 September 1997Return made up to 31/07/97; full list of members (9 pages)
8 September 1997Return made up to 31/07/97; full list of members (9 pages)
3 September 1997Secretary resigned (1 page)
3 September 1997New secretary appointed (2 pages)
3 September 1997New secretary appointed (2 pages)
3 September 1997Secretary resigned (1 page)
2 April 1997Full accounts made up to 31 May 1996 (17 pages)
2 April 1997Full accounts made up to 31 May 1996 (17 pages)
15 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
15 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
2 May 1996Full accounts made up to 31 May 1995 (14 pages)
2 May 1996Full accounts made up to 31 May 1995 (14 pages)
17 November 1995New secretary appointed (2 pages)
17 November 1995New secretary appointed (2 pages)
17 November 1995Secretary resigned (2 pages)
17 November 1995Secretary resigned (2 pages)
29 September 1995Accounts for a small company made up to 31 May 1994 (16 pages)
29 September 1995Accounts for a small company made up to 31 May 1994 (16 pages)
19 September 1995Return made up to 31/07/95; no change of members (4 pages)
19 September 1995Return made up to 31/07/95; no change of members (4 pages)
20 July 1995Registered office changed on 20/07/95 from: 79 st john street london EC1M 4DR (1 page)
20 July 1995Registered office changed on 20/07/95 from: 79 st john street london EC1M 4DR (1 page)
4 November 1988Company name changed bus business LIMITED\certificate issued on 07/11/88 (2 pages)
4 November 1988Company name changed bus business LIMITED\certificate issued on 07/11/88 (2 pages)
13 May 1986Company name changed\certificate issued on 13/05/86 (2 pages)
13 May 1986Company name changed\certificate issued on 13/05/86 (2 pages)
9 April 1986Certificate of incorporation (1 page)
9 April 1986Certificate of incorporation (1 page)