Company NameLandart Design Limited
DirectorAdam Scott Bailey
Company StatusActive
Company Number04275141
CategoryPrivate Limited Company
Incorporation Date22 August 2001(22 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAdam Scott Bailey
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2001(same day as company formation)
RoleGarden And Landscape Designer
Country of ResidenceEngland
Correspondence Address16 Burnt Oak Lane
Sidcup
Kent
DA15 9DB
Director NameCarole Anne Bailey
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(same day as company formation)
RoleSecretary
Correspondence AddressSt. Malo
Dartford Road
Horton Kirby
Kent
DA4 9JE
Director NamePauline Rosemary Laker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(same day as company formation)
RoleAccountant
Correspondence Address45 Highfield Road
Dartford
DA1 2JS
Secretary NameCarole Anne Bailey
NationalityBritish
StatusResigned
Appointed22 August 2001(same day as company formation)
RoleSecretary
Correspondence AddressSt. Malo
Dartford Road
Horton Kirby
Kent
DA4 9JE
Secretary NameMiss Natalie Carter
NationalityBritish
StatusResigned
Appointed22 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address45 Highfield Road
Dartford
DA1 2JS

Contact

Websiteadamsbailey.com
Telephone01322 865566
Telephone regionDartford

Location

Registered AddressUnit 9 Home Farm
3 Rverside
Eynsford Dartford
Kent
DA4 0AE
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishEynsford
WardEynsford
Built Up AreaEynsford

Shareholders

1 at £1Mr Adam S. Bailey
100.00%
Ordinary

Financials

Year2014
Net Worth-£60,446
Cash£758
Current Liabilities£64,355

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Charges

26 November 2001Delivered on: 29 November 2001
Persons entitled: Hsbc 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 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

29 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
29 August 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
22 August 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
22 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
23 August 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
24 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
20 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
3 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
1 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
27 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
15 September 2017Amended total exemption small company accounts made up to 31 October 2016 (5 pages)
15 September 2017Amended total exemption small company accounts made up to 31 October 2016 (5 pages)
6 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
25 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
15 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
15 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
1 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
1 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
10 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
22 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
13 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(3 pages)
13 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
13 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
8 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 October 2010Director's details changed for Adam Scott Bailey on 22 August 2010 (2 pages)
11 October 2010Director's details changed for Adam Scott Bailey on 22 August 2010 (2 pages)
11 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (3 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 September 2009Director's change of particulars / adam bailey / 14/08/2009 (1 page)
14 September 2009Director's change of particulars / adam bailey / 14/08/2009 (1 page)
14 September 2009Return made up to 22/08/09; full list of members (3 pages)
14 September 2009Return made up to 22/08/09; full list of members (3 pages)
3 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
7 October 2008Return made up to 22/08/08; full list of members (3 pages)
7 October 2008Return made up to 22/08/08; full list of members (3 pages)
7 October 2008Appointment terminated director carole bailey (1 page)
7 October 2008Appointment terminated director carole bailey (1 page)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
23 November 2007Secretary resigned (1 page)
23 November 2007Secretary resigned (1 page)
3 October 2007Registered office changed on 03/10/07 from: the cart lodge lullingstone lane eynsford kent DA4 0HZ (1 page)
3 October 2007Registered office changed on 03/10/07 from: the cart lodge lullingstone lane eynsford kent DA4 0HZ (1 page)
6 September 2007Return made up to 22/08/07; full list of members (2 pages)
6 September 2007Return made up to 22/08/07; full list of members (2 pages)
18 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
18 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 September 2006Return made up to 22/08/06; full list of members (2 pages)
5 September 2006Return made up to 22/08/06; full list of members (2 pages)
12 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
12 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
11 October 2005Registered office changed on 11/10/05 from: 45 highfield road dartford kent DA1 2JS (2 pages)
11 October 2005Registered office changed on 11/10/05 from: 45 highfield road dartford kent DA1 2JS (2 pages)
29 September 2005Return made up to 22/08/05; full list of members (7 pages)
29 September 2005Return made up to 22/08/05; full list of members (7 pages)
5 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
5 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
2 September 2004Return made up to 22/08/04; full list of members (7 pages)
2 September 2004Return made up to 22/08/04; full list of members (7 pages)
29 April 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
29 April 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
16 September 2003Return made up to 22/08/03; full list of members (7 pages)
16 September 2003Return made up to 22/08/03; full list of members (7 pages)
24 June 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
24 June 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
3 September 2002Return made up to 22/08/02; full list of members (7 pages)
3 September 2002Return made up to 22/08/02; full list of members (7 pages)
16 January 2002Accounting reference date extended from 31/08/02 to 31/10/02 (1 page)
16 January 2002Accounting reference date extended from 31/08/02 to 31/10/02 (1 page)
29 November 2001Particulars of mortgage/charge (3 pages)
29 November 2001Particulars of mortgage/charge (3 pages)
26 September 2001Secretary resigned (1 page)
26 September 2001New secretary appointed;new director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001Secretary resigned (1 page)
26 September 2001New secretary appointed;new director appointed (2 pages)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
26 September 2001New director appointed (2 pages)
22 August 2001Incorporation (18 pages)
22 August 2001Incorporation (18 pages)