London
EC4A 3TW
Director Name | Neil Minhas Abraham |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2020(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA |
Director Name | Sean Maurice O'Mahony |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 May 2021(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Accountant |
Correspondence Address | First Floor Europa House Harcourt Street Dublin 2 D02 Wr20 |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 March 2011(6 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Frank Woods |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Bruach Na Mara Salthill Galway Republic Of Ireland |
Director Name | Doyle Curtis Weeks |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Role | Executive Vice President |
Correspondence Address | 19411 Sandlin Road Elkmont 35620 Alabama United States |
Director Name | Paul Charles Smith |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Role | Uk Country Manager |
Correspondence Address | 10 Ridgewood Drive Frimley Camberley Surrey GU16 9QF |
Director Name | Douglas Edward Pritchett |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Role | Head Of Finance |
Correspondence Address | 724 Mullins Hill Circle Huntsville Alabama 35802 United States |
Director Name | Kieran Macsweeney |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Hazel Hatch, Clonmacken, Ennis Rd Limerick Ireland |
Secretary Name | Frank Woods |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Bruach Na Mara Salthill Galway Republic Of Ireland |
Director Name | Edward Harmon Blankenship |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2005(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 June 2010) |
Role | Chief Financial Officer |
Correspondence Address | 106 Stargate Drive Madison Al 35758 35758 |
Director Name | Mr James Kevin Lines |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 September 2010(6 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 January 2011) |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Director Name | Matthew Scott Dean |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 September 2010(6 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 January 2011) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Director Name | Stephen Mitchell Daly |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 September 2010(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 January 2020) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Matthew Kayl Smith |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 January 2011(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 December 2015) |
Role | Vice President General Councel |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Mark Cameron McBride |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 January 2011(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 August 2018) |
Role | Chief Financial Officer |
Country of Residence | Utah |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Andrzej Baldin |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2015(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 October 2020) |
Role | Vice President, Sales & Marketing, International |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Raymond H Langhaim Ii |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2015(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 September 2017) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Brian Elmer Agle |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2018(14 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 06 January 2020) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Michael Ray McClellan |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2020(15 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 2022) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Website | landesk.com |
---|
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Landesk International Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,029,882 |
Gross Profit | £10,752,535 |
Net Worth | £6,482,746 |
Cash | £578,150 |
Current Liabilities | £1,520,901 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
3 April 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
---|---|
29 June 2022 | Full accounts made up to 31 December 2021 (34 pages) |
25 March 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
22 March 2022 | Termination of appointment of Michael Ray Mcclellan as a director on 1 March 2022 (1 page) |
30 November 2021 | Full accounts made up to 31 December 2020 (36 pages) |
11 May 2021 | Appointment of Sean Maurice O’Mahony as a director on 11 May 2021 (2 pages) |
30 March 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
12 November 2020 | Termination of appointment of Andrzej Baldin as a director on 7 October 2020 (1 page) |
12 November 2020 | Appointment of Neil Minhas Abraham as a director on 7 October 2020 (2 pages) |
10 November 2020 | Full accounts made up to 31 December 2019 (33 pages) |
31 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
27 February 2020 | Appointment of Jeffrey Scott Abbott as a director on 14 February 2020 (2 pages) |
27 February 2020 | Termination of appointment of Stephen Mitchell Daly as a director on 20 January 2020 (1 page) |
27 February 2020 | Appointment of Michael Ray Mcclellan as a director on 14 February 2020 (2 pages) |
27 February 2020 | Termination of appointment of Brian Elmer Agle as a director on 6 January 2020 (1 page) |
16 December 2019 | Full accounts made up to 31 December 2018 (31 pages) |
1 April 2019 | Confirmation statement made on 25 March 2019 with updates (4 pages) |
12 December 2018 | Appointment of Brian Elmer Agle as a director on 11 December 2018 (2 pages) |
12 December 2018 | Termination of appointment of Mark Cameron Mcbride as a director on 31 August 2018 (1 page) |
19 November 2018 | Full accounts made up to 31 December 2017 (30 pages) |
29 March 2018 | Notification of a person with significant control statement (2 pages) |
29 March 2018 | Withdrawal of a person with significant control statement on 29 March 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 25 March 2018 with updates (4 pages) |
1 November 2017 | Full accounts made up to 31 December 2016 (35 pages) |
1 November 2017 | Full accounts made up to 31 December 2016 (35 pages) |
8 September 2017 | Termination of appointment of Raymond H Langhaim Ii as a director on 6 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Raymond H Langhaim Ii as a director on 6 September 2017 (1 page) |
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
2 February 2017 | Resolutions
|
2 February 2017 | Resolutions
|
20 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
20 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
12 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
19 February 2016 | Second filing of AP01 previously delivered to Companies House
|
19 February 2016 | Second filing of AP01 previously delivered to Companies House
|
21 January 2016 | Appointment of Raymond H Langhaim Ii as a director on 31 December 2015
|
21 January 2016 | Appointment of Andrzej Baldin as a director on 21 December 2015 (2 pages) |
21 January 2016 | Appointment of Raymond H Langhaim Ii as a director on 31 December 2015
|
21 January 2016 | Appointment of Andrzej Baldin as a director on 21 December 2015 (2 pages) |
20 January 2016 | Termination of appointment of Matthew Kayl Smith as a director on 31 December 2015 (1 page) |
20 January 2016 | Termination of appointment of Matthew Kayl Smith as a director on 31 December 2015 (1 page) |
28 July 2015 | Group of companies' accounts made up to 31 December 2014 (19 pages) |
28 July 2015 | Group of companies' accounts made up to 31 December 2014 (19 pages) |
26 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
6 March 2015 | Auditor's resignation (1 page) |
6 March 2015 | Auditor's resignation (1 page) |
24 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
28 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
5 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
5 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
24 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
10 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Accounts for a medium company made up to 31 December 2010 (17 pages) |
4 October 2011 | Accounts for a medium company made up to 31 December 2010 (17 pages) |
1 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages) |
29 March 2011 | Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages) |
22 March 2011 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 22 March 2011 (2 pages) |
22 March 2011 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 22 March 2011 (2 pages) |
14 March 2011 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
14 March 2011 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
3 February 2011 | Termination of appointment of Matthew Dean as a director (2 pages) |
3 February 2011 | Termination of appointment of Matthew Dean as a director (2 pages) |
3 February 2011 | Termination of appointment of James Lines as a director (2 pages) |
3 February 2011 | Termination of appointment of James Lines as a director (2 pages) |
2 February 2011 | Appointment of Mark Cameron Mcbride as a director (3 pages) |
2 February 2011 | Appointment of Mark Cameron Mcbride as a director (3 pages) |
2 February 2011 | Appointment of Matthew Kayl Smith as a director (3 pages) |
2 February 2011 | Appointment of Matthew Kayl Smith as a director (3 pages) |
6 January 2011 | Termination of appointment of Frank Woods as a director (2 pages) |
6 January 2011 | Termination of appointment of Frank Woods as a secretary (2 pages) |
6 January 2011 | Appointment of James Lines as a director (3 pages) |
6 January 2011 | Termination of appointment of Frank Woods as a secretary (2 pages) |
6 January 2011 | Appointment of Matthew Scott Dean as a director (3 pages) |
6 January 2011 | Appointment of Matthew Scott Dean as a director (3 pages) |
6 January 2011 | Appointment of Stephen Mitchell Daly as a director (3 pages) |
6 January 2011 | Appointment of Stephen Mitchell Daly as a director (3 pages) |
6 January 2011 | Termination of appointment of Frank Woods as a director (2 pages) |
6 January 2011 | Appointment of James Lines as a director (3 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
4 October 2010 | Change of name notice (2 pages) |
4 October 2010 | Company name changed avocent uk LIMITED\certificate issued on 04/10/10
|
4 October 2010 | Change of name notice (2 pages) |
4 October 2010 | Company name changed avocent uk LIMITED\certificate issued on 04/10/10
|
26 August 2010 | Termination of appointment of Edward Blankenship as a director (1 page) |
26 August 2010 | Termination of appointment of Edward Blankenship as a director (1 page) |
13 May 2010 | Termination of appointment of Doyle Weeks as a director (1 page) |
13 May 2010 | Termination of appointment of Doyle Weeks as a director (1 page) |
1 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
4 December 2009 | Termination of appointment of Kieran Macsweeney as a director (1 page) |
4 December 2009 | Termination of appointment of Kieran Macsweeney as a director (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
26 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
24 October 2008 | Director's change of particulars / kieran mcsweeney / 01/09/2008 (1 page) |
24 October 2008 | Director's change of particulars / kieran mcsweeney / 01/09/2008 (1 page) |
27 March 2008 | Return made up to 25/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 25/03/08; full list of members (4 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
26 March 2007 | Return made up to 25/03/07; full list of members (3 pages) |
26 March 2007 | Return made up to 25/03/07; full list of members (3 pages) |
19 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
19 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
28 March 2006 | Return made up to 25/03/06; full list of members (3 pages) |
28 March 2006 | Return made up to 25/03/06; full list of members (3 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
22 September 2005 | Resolutions
|
22 September 2005 | Resolutions
|
19 July 2005 | Registered office changed on 19/07/05 from: building a, trinity court wokingham road bracknell RG42 1PL (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: building a, trinity court wokingham road bracknell RG42 1PL (1 page) |
12 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
19 April 2005 | Return made up to 25/03/05; full list of members (3 pages) |
19 April 2005 | Return made up to 25/03/05; full list of members (3 pages) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
12 January 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
12 January 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
23 April 2004 | New director appointed (1 page) |
23 April 2004 | New director appointed (1 page) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Incorporation (17 pages) |
25 March 2004 | Incorporation (17 pages) |