Company NameLander PR Limited
DirectorJudd Malcolm Andrew McNiven
Company StatusActive
Company Number05964091
CategoryPrivate Limited Company
Incorporation Date11 October 2006(17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameJudd Malcolm Andrew McNiven
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2006(same day as company formation)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address1 Wildhill
Essendon
Hertfordshire
AL9 6EB
Secretary NameModhas Taylors Limited (Corporation)
StatusCurrent
Appointed11 October 2006(same day as company formation)
Correspondence AddressBattle House 1 East Barnet Road
Barnet
Hertfordshire
EN4 8RR
Secretary NameJanine McNiven
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Wild Hill
Nr Essendon
Hertfordshire
AL9 6EB

Contact

Websitelanderpr.com
Email address[email protected]
Telephone020 84468881
Telephone regionLondon

Location

Registered AddressCarinya
Tudor Road
Barnet
EN5 5NL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

80 at £1Judd Malcolm Andrew Mcniven
80.00%
Ordinary
20 at £1Judd Janine Mcniven
20.00%
Ordinary

Financials

Year2014
Net Worth£4,343
Current Liabilities£27,115

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return11 October 2023 (6 months, 4 weeks ago)
Next Return Due25 October 2024 (5 months, 3 weeks from now)

Filing History

27 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
11 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
31 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
31 May 2022Registered office address changed from C/O Modhas Battle House, 1 East Barnet Road New Barnet Hertfordshire EN4 8RR to Carinya Tudor Road Barnet EN5 5NL on 31 May 2022 (1 page)
15 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
14 June 2021Micro company accounts made up to 31 October 2020 (5 pages)
13 October 2020Confirmation statement made on 11 October 2020 with updates (5 pages)
30 June 2020Micro company accounts made up to 31 October 2019 (5 pages)
11 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
16 November 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
5 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
1 December 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
1 December 2017Notification of Judd Malcolm Andrew Mcniven as a person with significant control on 6 April 2016 (2 pages)
1 December 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
1 December 2017Notification of Judd Malcolm Andrew Mcniven as a person with significant control on 6 April 2016 (2 pages)
1 December 2017Withdrawal of a person with significant control statement on 1 December 2017 (2 pages)
1 December 2017Withdrawal of a person with significant control statement on 1 December 2017 (2 pages)
18 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
18 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
9 December 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
14 July 2016Total exemption full accounts made up to 31 October 2015 (10 pages)
14 July 2016Total exemption full accounts made up to 31 October 2015 (10 pages)
2 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
4 June 2015Micro company accounts made up to 31 October 2014 (5 pages)
4 June 2015Micro company accounts made up to 31 October 2014 (5 pages)
21 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
21 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
31 July 2014Micro company accounts made up to 31 October 2013 (5 pages)
31 July 2014Micro company accounts made up to 31 October 2013 (5 pages)
18 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
13 October 2009Secretary's details changed for Modhas Taylors Limited on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for Modhas Taylors Limited on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
13 October 2009Director's details changed for Judd Malcolm Andrew Mcniven on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Judd Malcolm Andrew Mcniven on 13 October 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
13 October 2008Return made up to 11/10/08; full list of members (3 pages)
13 October 2008Return made up to 11/10/08; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
18 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 October 2007Return made up to 11/10/07; full list of members (3 pages)
12 October 2007Return made up to 11/10/07; full list of members (3 pages)
24 November 2006Secretary resigned (1 page)
24 November 2006New secretary appointed (1 page)
24 November 2006Secretary resigned (1 page)
24 November 2006New secretary appointed (1 page)
11 October 2006Incorporation (16 pages)
11 October 2006Incorporation (16 pages)