Company NameLandway Construction Limited
Company StatusActive
Company Number05367581
CategoryPrivate Limited Company
Incorporation Date17 February 2005(19 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard James Wayland
Date of BirthNovember 1973 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed17 February 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Bookham Industrial Estate, Church Road
Bookham
Leatherhead
Surrey
KT23 3EU
Secretary NameRichard James Wayland
NationalityBritish
StatusCurrent
Appointed17 February 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Bookham Industrial Estate, Church Road
Bookham
Leatherhead
Surrey
KT23 3EU
Director NameMr Phillip John Wayland
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2005(4 months, 3 weeks after company formation)
Appointment Duration18 years, 8 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Bookham Industrial Estate, Church Road
Bookham
Leatherhead
Surrey
KT23 3EU
Director NameMr Andrew Wallace
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(9 years after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Bookham Industrial Estate, Church Road
Bookham
Leatherhead
Surrey
KT23 3EU
Director NameMrs Emma Louise Wayland
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Leatherhead Trading Estate
Station Road
Leatherhead
Surrey
KT22 7AG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitelandwayconstruction.co.uk

Location

Registered AddressUnit 11 Bookham Industrial Estate, Church Road
Bookham
Leatherhead
Surrey
KT23 3EU
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham North
Built Up AreaGreater London

Shareholders

20 at £1Andrew Wallace
5.00%
Ordinary
50 at £1Andrew Wallace
12.50%
Ordinary C
50 at £1Emma Louise Wayland
12.50%
Ordinary B
50 at £1Janice Wallace
12.50%
Ordinary C
50 at £1Philip John Wayland
12.50%
Ordinary A
50 at £1Richard James Wayland
12.50%
Ordinary B
50 at £1Tereza Pfeiferova
12.50%
Ordinary A
40 at £1Philip John Wayland
10.00%
Ordinary
40 at £1Richard James Wayland
10.00%
Ordinary

Financials

Year2014
Net Worth£126,915
Cash£110,269
Current Liabilities£516,207

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return15 February 2024 (1 month, 1 week ago)
Next Return Due1 March 2025 (11 months, 1 week from now)

Charges

26 October 2021Delivered on: 28 October 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
23 June 2006Delivered on: 5 July 2006
Satisfied on: 2 August 2013
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and debenture
Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied

Filing History

30 August 2023Change of details for Mr Phillip Wayland as a person with significant control on 30 August 2023 (2 pages)
7 June 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
16 February 2023Confirmation statement made on 15 February 2023 with updates (4 pages)
31 May 2022Unaudited abridged accounts made up to 28 February 2022 (7 pages)
16 February 2022Confirmation statement made on 15 February 2022 with updates (5 pages)
28 October 2021Registration of charge 053675810002, created on 26 October 2021 (40 pages)
20 May 2021Amended accounts made up to 28 February 2021 (6 pages)
20 April 2021Unaudited abridged accounts made up to 28 February 2021 (7 pages)
16 April 2021Director's details changed for Mr Andrew Wallace on 16 April 2021 (2 pages)
16 April 2021Director's details changed for Phillip Wayland on 16 April 2021 (2 pages)
16 April 2021Secretary's details changed for Richard James Wayland on 16 April 2021 (1 page)
16 April 2021Director's details changed for Phillip Wayland on 16 April 2021 (2 pages)
16 April 2021Change of details for Mr Richard James Wayland as a person with significant control on 16 April 2021 (2 pages)
16 April 2021Change of details for Mr Philip John Wayland as a person with significant control on 16 April 2021 (2 pages)
16 April 2021Director's details changed for Richard James Wayland on 16 April 2021 (2 pages)
16 April 2021Director's details changed for Richard James Wayland on 16 April 2021 (2 pages)
5 March 2021Statement of capital following an allotment of shares on 10 July 2014
  • GBP 400
(8 pages)
5 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 March 2021Memorandum and Articles of Association (25 pages)
15 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
29 October 2020Termination of appointment of Emma Louise Wayland as a director on 29 October 2020 (1 page)
11 August 2020Micro company accounts made up to 29 February 2020 (4 pages)
21 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
11 February 2020Registered office address changed from Unit 8 Leatherhead Trading Estate Station Road Leatherhead Surrey KT22 7AG England to Unit 11 Bookham Industrial Estate, Church Road Bookham Leatherhead Surrey KT23 3EU on 11 February 2020 (1 page)
8 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
12 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
5 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
14 August 2017Micro company accounts made up to 28 February 2017 (5 pages)
14 August 2017Micro company accounts made up to 28 February 2017 (5 pages)
5 July 2017Director's details changed for Mr Andrew Wallace on 4 July 2017 (2 pages)
5 July 2017Secretary's details changed for Richard James Wayland on 4 July 2017 (1 page)
5 July 2017Director's details changed for Phillip Wayland on 4 July 2017 (2 pages)
5 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
5 July 2017Director's details changed for Richard James Wayland on 4 July 2017 (2 pages)
5 July 2017Director's details changed for Richard James Wayland on 4 July 2017 (2 pages)
5 July 2017Director's details changed for Mrs Emma Louise Wayland on 4 July 2017 (2 pages)
5 July 2017Director's details changed for Mr Andrew Wallace on 4 July 2017 (2 pages)
5 July 2017Director's details changed for Phillip Wayland on 4 July 2017 (2 pages)
5 July 2017Change of details for Mr Richard James Wayland as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Change of details for Mr Richard James Wayland as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Secretary's details changed for Richard James Wayland on 4 July 2017 (1 page)
5 July 2017Change of details for Mr Philip John Wayland as a person with significant control on 6 April 2017 (2 pages)
5 July 2017Change of details for Mr Philip John Wayland as a person with significant control on 6 April 2017 (2 pages)
5 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
5 July 2017Director's details changed for Mrs Emma Louise Wayland on 4 July 2017 (2 pages)
21 February 2017Director's details changed for Mr Andrew Wallace on 21 February 2017 (2 pages)
21 February 2017Director's details changed for Mr Andrew Wallace on 21 February 2017 (2 pages)
8 August 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
8 August 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
12 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
5 July 2016Appointment of Mr Andrew Wallace as a director on 1 March 2014 (2 pages)
5 July 2016Appointment of Mr Andrew Wallace as a director on 1 March 2014 (2 pages)
17 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 400
(8 pages)
17 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 400
(8 pages)
7 October 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
7 October 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
18 August 2015Registered office address changed from The Atrium, Curtis Road Dorking Surrey RH4 1XA to Unit 8 Leatherhead Trading Estate Station Road Leatherhead Surrey KT22 7AG on 18 August 2015 (1 page)
18 August 2015Registered office address changed from The Atrium, Curtis Road Dorking Surrey RH4 1XA to Unit 8 Leatherhead Trading Estate Station Road Leatherhead Surrey KT22 7AG on 18 August 2015 (1 page)
18 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 400
(8 pages)
18 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 400
(8 pages)
30 September 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
30 September 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 400
(8 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 400
(8 pages)
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-19
(6 pages)
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-19
(6 pages)
27 September 2013Total exemption small company accounts made up to 28 February 2013 (17 pages)
27 September 2013Total exemption small company accounts made up to 28 February 2013 (17 pages)
2 August 2013Satisfaction of charge 1 in full (3 pages)
2 August 2013Satisfaction of charge 1 in full (3 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
16 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
16 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
22 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
23 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
30 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
6 May 2010Director's details changed for Phillip Wayland on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Phillip Wayland on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Phillip Wayland on 6 May 2010 (2 pages)
19 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
15 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
15 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
26 February 2009Return made up to 17/02/09; full list of members (4 pages)
26 February 2009Return made up to 17/02/09; full list of members (4 pages)
8 July 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
8 July 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
27 February 2008Return made up to 17/02/08; full list of members (4 pages)
27 February 2008Return made up to 17/02/08; full list of members (4 pages)
17 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
17 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
14 March 2007Registered office changed on 14/03/07 from: regency house, 61A walton street walton on the hill surrey KT20 7RZ (1 page)
14 March 2007Registered office changed on 14/03/07 from: regency house, 61A walton street walton on the hill surrey KT20 7RZ (1 page)
21 February 2007Return made up to 17/02/07; full list of members (3 pages)
21 February 2007Return made up to 17/02/07; full list of members (3 pages)
21 February 2007Registered office changed on 21/02/07 from: c/o dna accountants regency house 61A walton street walton on the hill surrey KT20 7RZ (1 page)
21 February 2007Registered office changed on 21/02/07 from: c/o dna accountants regency house 61A walton street walton on the hill surrey KT20 7RZ (1 page)
19 October 2006Registered office changed on 19/10/06 from: 20TH floor pmw tolworth tower ewell road surbiton surrey KT6 7EL (1 page)
19 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
19 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
19 October 2006Registered office changed on 19/10/06 from: 20TH floor pmw tolworth tower ewell road surbiton surrey KT6 7EL (1 page)
5 July 2006Particulars of mortgage/charge (6 pages)
5 July 2006Particulars of mortgage/charge (6 pages)
7 June 2006Ad 28/02/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 June 2006Ad 28/02/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 March 2006Return made up to 17/02/06; full list of members (7 pages)
7 March 2006Return made up to 17/02/06; full list of members (7 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
8 March 2005Registered office changed on 08/03/05 from: tolworth tower, ewell road surbiton surrey KT6 7EL (1 page)
8 March 2005New secretary appointed;new director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New secretary appointed;new director appointed (2 pages)
8 March 2005Registered office changed on 08/03/05 from: tolworth tower, ewell road surbiton surrey KT6 7EL (1 page)
23 February 2005Registered office changed on 23/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
23 February 2005Registered office changed on 23/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Secretary resigned (1 page)
17 February 2005Incorporation (16 pages)
17 February 2005Incorporation (16 pages)