Company NameLandor Publishing Limited
Company StatusActive
Company Number02822583
CategoryPrivate Limited Company
Incorporation Date28 May 1993(30 years, 11 months ago)

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
Appointed08 July 1993(1 month, 1 week after company formation)
Appointment Duration30 years, 10 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address49 Grosvenor Drive
Whitley Bay
Tyne & Wear
NE26 2JR
Director NameMr Peter Charles Stonham
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1993(1 month, 1 week after company formation)
Appointment Duration30 years, 10 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address10b Grosvenor Crescent
St Leonards On Sea
TN38 0BX
Secretary NameMiss Anna McMahon
NationalityBritish
StatusCurrent
Appointed01 August 2004(11 years, 2 months after company formation)
Appointment Duration19 years, 9 months
RoleSecretary
Correspondence Address74 Garland Road
London
SE18 2PN
Director NameKerry Henderson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(11 years, 10 months after company formation)
Appointment Duration19 years, 1 month
RoleConferences
Correspondence Address23a Wellington Road
Hatch End
Middlesex
HA5 4NN
Secretary NameMr David Mark Fawlk
NationalityBritish
StatusResigned
Appointed08 July 1993(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 19 July 1995)
RoleCompany Director
Correspondence Address22 Petten Grove
Orpington
Kent
BR5 4PX
Director NameMr Richard Charles Winfield
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(1 year, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 May 2000)
RoleCompany Director
Correspondence AddressPlas Y Gorwydd
Llandewi Brefi
Tregaron
Dyfed
SY25 6NY
Wales
Secretary NameMrs Jacqueline Ruth Williams
NationalityBritish
StatusResigned
Appointed19 July 1995(2 years, 1 month 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(4 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address13 Bournemouth Road
Wimbledon
London
SW19 3AR
Director NameWilliam Ainslie
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(6 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 June 2001)
RoleBusiness Manager
Correspondence Address23 Walmsley House
Colson Way
London
SW16 1RH
Director NameMark Anthony Moran
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(6 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 March 2009)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address35b Gowlett Road
Peckham
London
SE15 4HX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameKennington Publishing Services Limited (Corporation)
StatusResigned
Appointed01 March 1999(5 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2004)
Correspondence AddressQuadrant House 250 Kennington Lane
London
SE11 5RD

Contact

Websitewww.landor.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-£706,555
Cash£47,209
Current Liabilities£450,967

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Next Accounts Due31 January 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due11 June 2017 (overdue)

Filing History

19 December 2015Restoration by order of the court (3 pages)
19 December 2015Restoration by order of the court (3 pages)
28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2009Appointment Terminated Director mark moran (1 page)
27 May 2009Appointment terminated director mark moran (1 page)
27 May 2009Appointment Terminated Director mark moran (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
3 April 2009Application for striking-off (3 pages)
3 April 2009Application for striking-off (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 December 2008Location of register of members (non legible) (1 page)
4 December 2008Location of register of members (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 debenture register (1 page)
4 December 2008Location of debenture register (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 debenture register (1 page)
4 December 2008Location of debenture register (non legible) (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 / HouseName/Number was: , now: 74; Street was: 8 melling street, now: garland road; Area was: plumstead, now: ; Post Code was: SE18 2EG, now: SE18 2PN; Country was: , now: united kingdom (2 pages)
3 December 2008Secretary's Change of Particulars / anna mcmahon / 28/11/2008 / HouseName/Number was: , now: 74; Street was: 8 melling street, now: garland road; Area was: plumstead, now: ; Post Code was: SE18 2EG, now: SE18 2PN; Country was: , now: united kingdom (2 pages)
26 June 2008Secretary's Change of Particulars / anna mcmahon / 08/02/2008 / Title was: , now: miss; HouseName/Number was: , now: 8; Street was: 182 burrage road, now: melling street; Post Code was: SE18 7LA, now: SE18 2EG; Country was: , now: uk; Occupation was: administrator, now: company secretary (2 pages)
26 June 2008Return made up to 28/05/08; full list of members (5 pages)
26 June 2008Director's Change of Particulars / peter stonham / 08/02/2008 / HouseName/Number was: , now: 10B; Street was: 51 pulross road, now: grosvenor crescent; Area was: , now: st leonards on sea; Post Town was: london, now: hastings; Country was: , now: uk (1 page)
26 June 2008Secretary's Change of Particulars / anna mcmahon / 08/02/2008 / Title was: , now: miss; HouseName/Number was: , now: 8; Street was: 182 burrage road, now: melling street; Post Code was: SE18 7LA, now: SE18 2EG; Country was: , now: uk; Occupation was: administrator, now: company secretary (2 pages)
26 June 2008Secretary's change of particulars / anna mcmahon / 08/02/2008 (2 pages)
26 June 2008Director's Change of Particulars / peter stonham / 08/02/2008 / HouseName/Number was: , now: 10B; Street was: 51 pulross road, now: grosvenor crescent; Area was: , now: st leonards on sea; Post Town was: london, now: hastings; Country was: , now: uk (1 page)
26 June 2008Return made up to 28/05/08; full list of members (5 pages)
26 June 2008Director's change of particulars / peter stonham / 08/02/2008 (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)
4 June 2007Return made up to 28/05/07; full list of members (3 pages)
4 June 2007Return made up to 28/05/07; 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)
14 June 2006Return made up to 28/05/06; full list of members (3 pages)
14 June 2006Director's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
14 June 2006Return made up to 28/05/06; full list of members (3 pages)
27 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
27 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
27 July 2005Return made up to 28/05/05; full list of members (3 pages)
27 July 2005Return made up to 28/05/05; full list of members (3 pages)
18 April 2005New director appointed (1 page)
18 April 2005New director appointed (1 page)
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 (12 pages)
4 February 2005Full accounts made up to 31 March 2004 (12 pages)
19 August 2004Secretary resigned (1 page)
19 August 2004New secretary appointed (2 pages)
19 August 2004Secretary resigned (1 page)
19 August 2004New secretary appointed (2 pages)
9 August 2004Return made up to 28/05/04; full list of members (7 pages)
9 August 2004Return made up to 28/05/04; full list of members (7 pages)
3 April 2004Full accounts made up to 31 March 2003 (12 pages)
3 April 2004Full accounts made up to 31 March 2003 (12 pages)
3 November 2003Full accounts made up to 31 March 2002 (13 pages)
3 November 2003Full accounts made up to 31 March 2002 (13 pages)
24 July 2003Return made up to 28/05/03; no change of members (7 pages)
24 July 2003Return made up to 28/05/03; no change of members (7 pages)
1 July 2002Return made up to 28/05/02; no change of members (7 pages)
1 July 2002Return made up to 28/05/02; no change of members (7 pages)
29 May 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 May 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 September 2001Return made up to 28/05/01; full list of members (7 pages)
12 September 2001Return made up to 28/05/01; full list of members (7 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
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)
3 August 2000Return made up to 28/05/00; full list of members (7 pages)
3 August 2000Return made up to 28/05/00; full list of members (7 pages)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 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)
6 July 1999Return made up to 28/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
6 July 1999Return made up to 28/05/99; no change of members (7 pages)
6 April 1999Full accounts made up to 31 May 1998 (11 pages)
6 April 1999Full accounts 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 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
9 March 1999New secretary appointed (2 pages)
30 June 1998Return made up to 28/05/98; full list of members (9 pages)
30 June 1998Return made up to 28/05/98; full list of members (9 pages)
29 June 1998Full accounts made up to 31 May 1997 (14 pages)
29 June 1998Full accounts made up to 31 May 1997 (14 pages)
3 September 1997New secretary appointed (2 pages)
3 September 1997Secretary resigned (1 page)
3 September 1997New secretary appointed (2 pages)
3 September 1997Secretary resigned (1 page)
18 June 1997Ad 31/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 June 1997Ad 31/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 June 1997Return made up to 28/05/97; full list of members (9 pages)
17 June 1997Return made up to 28/05/97; full list of members (9 pages)
2 April 1997Full accounts made up to 31 May 1996 (13 pages)
2 April 1997Full accounts made up to 31 May 1996 (13 pages)
9 July 1996Return made up to 28/05/96; no change of members (7 pages)
9 July 1996Return made up to 28/05/96; no change of members (7 pages)
2 May 1996Full accounts made up to 31 May 1995 (10 pages)
2 May 1996Full accounts made up to 31 May 1995 (10 pages)
21 July 1995New secretary appointed (2 pages)
21 July 1995Secretary resigned (1 page)
21 July 1995Secretary resigned (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)
13 June 1995Return made up to 28/05/95; no change of members (7 pages)
13 June 1995Return made up to 28/05/95; no change of members (10 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (6 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (6 pages)
19 July 1993Company name changed\certificate issued on 19/07/93 (2 pages)
19 July 1993Company name changed\certificate issued on 19/07/93 (2 pages)
28 May 1993Incorporation (17 pages)
28 May 1993Incorporation (17 pages)
28 May 1993Incorporation (17 pages)