Company NameLandor Links Limited
Company StatusActive
Company Number02346104
CategoryPrivate Limited Company
Incorporation Date10 February 1989(35 years, 2 months ago)
Previous NameLocal Transport Today Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Rodney Fletcher
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1991(1 year, 12 months after company formation)
Appointment Duration33 years, 2 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressApollo House
359 Kennington Lane
London
SE11 5QY
Director NameMr Peter Charles Stonham
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1991(1 year, 12 months after company formation)
Appointment Duration33 years, 2 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressApollo House
359 Kennington Lane
London
SE11 5QY
Secretary NameMrs Irina Cocks
StatusCurrent
Appointed31 March 2015(26 years, 1 month after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressApollo House 359 Kennington Lane
London
SE11 5QY
Director NameMr Daniel Joseph Simpson
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2016(27 years, 2 months after company formation)
Appointment Duration8 years
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressApollo House 359 Kennington Lane
London
SE11 5QY
Director NamePeter Huntley
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1991(1 year, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 November 1993)
RoleEditorial And Subscription Manager
Correspondence Address176 PO Box
Preston
Lancashire
PR1 6HZ
Secretary NameMr Rodney Fletcher
NationalityBritish
StatusResigned
Appointed09 February 1991(1 year, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 July 1995)
RoleCompany Director
Correspondence Address13 Bournemouth Road
Wimbledon
London
SW19 3AR
Secretary NameMrs Jacqueline Ruth Williams
NationalityBritish
StatusResigned
Appointed19 July 1995(6 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ladderstile Ride
Kingston
Surrey
KT2 7LP
Secretary NameMr Rodney Fletcher
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(8 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address13 Bournemouth Road
Wimbledon
London
SW19 3AR
Secretary NameMiss Anna McMahon
NationalityBritish
StatusResigned
Appointed01 August 2004(15 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 November 2010)
RoleSecretary
Correspondence AddressApollo House
359 Kennington Lane
London
SE11 5QY
Secretary NameKennington Publishing Services Limited (Corporation)
StatusResigned
Appointed01 March 1999(10 years 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
Telephone0845 2707950
Telephone regionUnknown

Location

Registered AddressApollo House
359 Kennington Lane
London
SE11 5QY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Shareholders

557 at £1Landor Holdings LTD
55.70%
Ordinary
300 at £1Mr Peter Stonham
30.00%
Ordinary
143 at £1Rodney Fletcher
14.30%
Ordinary

Financials

Year2014
Net Worth£56,470
Cash£72,725
Current Liabilities£615,768

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 Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
23 March 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
16 March 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
27 April 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
9 February 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
11 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
15 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
16 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 May 2016Appointment of Mr Daniel Joseph Simpson as a director on 19 April 2016 (2 pages)
17 May 2016Appointment of Mr Daniel Joseph Simpson as a director on 19 April 2016 (2 pages)
24 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(4 pages)
24 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(4 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)
10 April 2015Appointment of Mrs Irina Cocks as a secretary on 31 March 2015 (2 pages)
10 April 2015Appointment of Mrs Irina Cocks as a secretary on 31 March 2015 (2 pages)
2 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(3 pages)
2 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(3 pages)
14 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
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)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 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)
20 July 2011Company name changed local transport today LIMITED\certificate issued on 20/07/11
  • RES15 ‐ Change company name resolution on 2011-06-30
(2 pages)
20 July 2011Company name changed local transport today LIMITED\certificate issued on 20/07/11
  • RES15 ‐ Change company name resolution on 2011-06-30
(2 pages)
20 July 2011Change of name notice (2 pages)
20 July 2011Change of name notice (2 pages)
4 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 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)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
15 February 2010Registered office address changed from , 359 Kennington Lane, London, SE11 5QY on 15 February 2010 (1 page)
15 February 2010Registered office address changed from 359 Kennington Lane London SE11 5QY on 15 February 2010 (1 page)
15 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Mr Peter Stonham on 16 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Rodney Fletcher on 16 November 2009 (2 pages)
19 November 2009Secretary's details changed for Miss Anna Mcmahon on 16 November 2009 (1 page)
19 November 2009Director's details changed for Mr Rodney Fletcher on 16 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Peter Stonham on 16 November 2009 (2 pages)
19 November 2009Secretary's details changed for Miss Anna Mcmahon on 16 November 2009 (1 page)
1 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 March 2009Return made up to 10/02/09; full list of members (4 pages)
31 March 2009Return made up to 10/02/09; full list of members (4 pages)
30 March 2009Director's change of particulars / peter stonham / 01/01/2009 (1 page)
30 March 2009Director's change of particulars / peter stonham / 01/01/2009 (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 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 (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 (non legible) (1 page)
4 December 2008Location of register of members (1 page)
4 December 2008Location of debenture register (non legible) (1 page)
4 December 2008Location of register of members (non legible) (1 page)
4 December 2008Location of debenture register (non legible) (1 page)
4 December 2008Location of debenture register (1 page)
4 December 2008Location of debenture register (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)
12 February 2008Return made up to 10/02/08; full list of members (3 pages)
12 February 2008Return made up to 10/02/08; full list of members (3 pages)
12 February 2008Secretary's particulars changed (1 page)
12 February 2008Secretary's particulars changed (1 page)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 March 2007Return made up to 10/02/07; full list of members (3 pages)
6 March 2007Return made up to 10/02/07; full list of members (3 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
17 February 2006Return made up to 10/02/06; full list of members (3 pages)
17 February 2006Return made up to 10/02/06; 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)
2 March 2005Return made up to 10/02/05; full list of members (7 pages)
2 March 2005Return made up to 10/02/05; full list of members (7 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 (11 pages)
4 February 2005Full accounts made up to 31 March 2004 (11 pages)
19 August 2004New secretary appointed (2 pages)
19 August 2004Secretary resigned (1 page)
19 August 2004Secretary resigned (1 page)
19 August 2004New secretary appointed (2 pages)
3 April 2004Full accounts made up to 31 March 2003 (11 pages)
3 April 2004Full accounts made up to 31 March 2003 (11 pages)
12 February 2004Return made up to 10/02/04; full list of members (7 pages)
12 February 2004Return made up to 10/02/04; full list of members (7 pages)
3 November 2003Full accounts made up to 31 March 2002 (12 pages)
3 November 2003Full accounts made up to 31 March 2002 (12 pages)
13 February 2003Return made up to 10/02/03; full list of members (7 pages)
13 February 2003Return made up to 10/02/03; full list of members (7 pages)
3 August 2002Accounts for a small company made up to 31 March 2001 (5 pages)
3 August 2002Accounts for a small company made up to 31 March 2001 (5 pages)
19 February 2002Return made up to 10/02/02; full list of members (6 pages)
19 February 2002Return made up to 10/02/02; full list of members (6 pages)
4 April 2001Return made up to 10/02/01; full list of members (6 pages)
4 April 2001Return made up to 10/02/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
17 April 2000Return made up to 10/02/00; full list of members (6 pages)
17 April 2000Return made up to 10/02/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 August 1999Auditor's resignation (1 page)
5 August 1999Auditor's resignation (1 page)
2 June 1999Director's particulars changed (1 page)
2 June 1999Director's particulars changed (1 page)
6 April 1999Full accounts made up to 31 May 1998 (12 pages)
6 April 1999Full accounts made up to 31 May 1998 (12 pages)
23 March 1999Return made up to 10/02/99; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 March 1999Return made up to 10/02/99; no change of members
  • 363(288) ‐ Secretary resigned
(6 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 1999New secretary appointed (2 pages)
9 March 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
29 June 1998Full accounts made up to 31 May 1997 (15 pages)
29 June 1998Full accounts made up to 31 May 1997 (15 pages)
3 September 1997Secretary resigned (1 page)
3 September 1997Secretary resigned (1 page)
3 September 1997New secretary appointed (2 pages)
3 September 1997New secretary appointed (2 pages)
2 April 1997Full accounts made up to 31 May 1996 (15 pages)
2 April 1997Full accounts made up to 31 May 1996 (15 pages)
26 February 1997Return made up to 10/02/97; change of members (8 pages)
26 February 1997Return made up to 10/02/97; change of members (8 pages)
2 May 1996Full accounts made up to 31 May 1995 (12 pages)
2 May 1996Full accounts made up to 31 May 1995 (12 pages)
21 March 1996Return made up to 10/02/96; no change of members (6 pages)
21 March 1996Return made up to 10/02/96; no change of members (6 pages)
21 July 1995Secretary resigned (2 pages)
21 July 1995New secretary appointed (2 pages)
21 July 1995Secretary resigned (2 pages)
21 July 1995New secretary appointed (2 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 April 1995Accounts for a small company made up to 31 May 1994 (11 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (11 pages)