Company NameLandor Industrial Services Publications Limited
Company StatusDissolved
Company Number02599085
CategoryPrivate Limited Company
Incorporation Date8 April 1991(33 years ago)
Dissolution Date21 December 2010 (13 years, 4 months ago)
Previous NameIslenote Limited

Business Activity

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

Directors

Director NameMr Peter Charles Stonham
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1991(4 months after company formation)
Appointment Duration19 years, 4 months (closed 21 December 2010)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address359 Kennington Lane
London
SE11 5QY
Secretary NameMr David Mark Fawlk
NationalityBritish
StatusResigned
Appointed09 August 1991(4 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 July 1995)
RoleCompany Director
Correspondence Address22 Petten Grove
Orpington
Kent
BR5 4PX
Director NameMr Rodney Fletcher
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(1 year, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 August 1997)
RoleCompany Director
Correspondence Address13 Bournemouth Road
Wimbledon
London
SW19 3AR
Director NameMr Christopher James Propert Lewis
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(1 year, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 November 1996)
RoleCompany Director
Correspondence Address6 Dornton Road
Balham
London
SW12 9ND
Director NamePeter Rowlands
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(1 year, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Chase Side Crescent
Enfield
Middlesex
EN2 0JA
Secretary NameMrs Jacqueline Ruth Williams
NationalityBritish
StatusResigned
Appointed19 July 1995(4 years, 3 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
NationalityBritish
StatusResigned
Appointed28 August 1997(6 years, 4 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(13 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 November 2010)
RoleSecretary
Correspondence Address359 Kennington Lane
London
SE11 5QY
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed08 April 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameKennington Publishing Services Limited (Corporation)
StatusResigned
Appointed01 March 1999(7 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/
Telephone020 70917950
Telephone regionLondon

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

Financials

Year2014
Net Worth£461
Cash£102

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
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)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
23 August 2010Application to strike the company off the register (3 pages)
23 August 2010Application to strike the company off the register (3 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 April 2010Secretary's details changed for Miss Anna Mcmahon on 1 April 2010 (1 page)
12 April 2010Secretary's details changed for Miss Anna Mcmahon on 1 April 2010 (1 page)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 100
(4 pages)
12 April 2010Secretary's details changed for Miss Anna Mcmahon on 1 April 2010 (1 page)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 100
(4 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 100
(4 pages)
24 November 2009Director's details changed for Mr Peter Stonham on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Peter Stonham on 24 November 2009 (2 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 April 2009Director's Change of Particulars / peter stonham / 01/04/2009 / HouseName/Number was: , now: 10B; Street was: 51 pulross road, now: grosvenor crescent; Post Town was: london, now: st. Leonards-on-sea; Region was: , now: east sussex; Post Code was: SW9 8AD, now: TN38 0BX; Country was: , now: united kingdom (1 page)
24 April 2009Director's change of particulars / peter stonham / 01/04/2009 (1 page)
24 April 2009Return made up to 08/04/09; full list of members (3 pages)
24 April 2009Return made up to 08/04/09; full list of members (3 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
26 January 2009Registered office changed on 26/01/2009 from quadrant house 250 kennington lane london SE11 5RD (1 page)
26 January 2009Location of debenture register (1 page)
26 January 2009Location of debenture register (non legible) (1 page)
26 January 2009Location of debenture register (1 page)
26 January 2009Location of debenture register (non legible) (1 page)
26 January 2009Location of register of members (non legible) (1 page)
26 January 2009Location of register of members (non legible) (1 page)
26 January 2009Secretary's Change of Particulars / anna mcmahon / 07/12/2008 / Title was: , now: miss; HouseName/Number was: , now: 74; Street was: 182 burrage road, now: garland road; Area was: plumstead, now: ; Post Code was: SE18 7LA, now: SE18 2PN; Country was: , now: united kingdom; Occupation was: administrator, now: company secretary (2 pages)
26 January 2009Location of register of members (1 page)
26 January 2009Registered office changed on 26/01/2009 from quadrant house 250 kennington lane london SE11 5RD (1 page)
26 January 2009Location of debenture register (non legible) (1 page)
26 January 2009Secretary's change of particulars / anna mcmahon / 07/12/2008 (2 pages)
26 January 2009Location of debenture register (non legible) (1 page)
26 January 2009Location of register of members (1 page)
10 April 2008Return made up to 08/04/08; full list of members (3 pages)
10 April 2008Return made up to 08/04/08; full list of members (3 pages)
22 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
22 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
4 May 2007Return made up to 08/04/07; full list of members (2 pages)
4 May 2007Return made up to 08/04/07; full list of members (2 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
15 May 2006Return made up to 08/04/06; full list of members (2 pages)
15 May 2006Return made up to 08/04/06; full list of members (2 pages)
15 May 2006Location of debenture register (1 page)
15 May 2006Location of debenture register (1 page)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 April 2005Return made up to 08/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
18 April 2005Return made up to 08/04/05; full list of members (2 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 (10 pages)
4 February 2005Accounts made up to 31 March 2004 (10 pages)
19 August 2004Secretary resigned (1 page)
19 August 2004Secretary resigned (1 page)
19 August 2004New secretary appointed (2 pages)
19 August 2004New secretary appointed (2 pages)
3 June 2004Return made up to 08/04/04; full list of members (6 pages)
3 June 2004Return made up to 08/04/04; full list of members (6 pages)
4 February 2004Accounts made up to 31 March 2003 (10 pages)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
3 November 2003Accounts made up to 31 March 2002 (12 pages)
3 November 2003Full accounts made up to 31 March 2002 (12 pages)
9 April 2003Return made up to 08/04/03; full list of members (6 pages)
9 April 2003Return made up to 08/04/03; full list of members (6 pages)
29 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 May 2002Return made up to 08/04/02; full list of members (6 pages)
16 May 2002Return made up to 08/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 January 2002Return made up to 08/04/01; full list of members (6 pages)
30 January 2002Return made up to 08/04/01; full list of members (6 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)
16 May 2000Return made up to 08/04/00; full list of members (6 pages)
16 May 2000Return made up to 08/04/00; 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)
20 April 1999Return made up to 08/04/99; no change of members (5 pages)
20 April 1999Return made up to 08/04/99; no change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
6 April 1999Full accounts made up to 31 May 1998 (11 pages)
6 April 1999Accounts made up to 31 May 1998 (11 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)
13 July 1998Return made up to 08/04/98; full list of members (7 pages)
13 July 1998Return made up to 08/04/98; full list of members (7 pages)
29 June 1998Full accounts made up to 31 May 1997 (16 pages)
29 June 1998Accounts made up to 31 May 1997 (16 pages)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
3 September 1997New secretary appointed (2 pages)
3 September 1997Secretary resigned (1 page)
3 September 1997Secretary resigned (1 page)
3 September 1997New secretary appointed (2 pages)
16 May 1997Return made up to 08/04/97; full list of members (8 pages)
16 May 1997Return made up to 08/04/97; full list of members (8 pages)
2 April 1997Accounts made up to 31 May 1996 (13 pages)
2 April 1997Full accounts made up to 31 May 1996 (13 pages)
18 December 1996Director resigned (1 page)
18 December 1996Director resigned (1 page)
18 December 1996Director resigned (1 page)
18 December 1996Director resigned (1 page)
20 June 1996Ad 31/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 June 1996Ad 31/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 May 1996Accounts made up to 31 May 1995 (10 pages)
2 May 1996Full accounts made up to 31 May 1995 (10 pages)
24 April 1996Return made up to 08/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 April 1996Return made up to 08/04/96; no change of members (8 pages)
21 July 1995Secretary resigned (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. Johns street london EC1M 4DR (1 page)
20 July 1995Registered office changed on 20/07/95 from: 79 st. Johns street london EC1M 4DR (1 page)
1 June 1995Accounts for a small company made up to 31 May 1994 (11 pages)
1 June 1995Accounts for a small company made up to 31 May 1994 (11 pages)
7 April 1995Return made up to 08/04/95; full list of members (10 pages)
8 April 1991Incorporation (17 pages)
8 April 1991Incorporation (17 pages)