LANADEC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Micro company accounts made up to 2024-04-30

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/12/2323 December 2023 Micro company accounts made up to 2023-04-30

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/02/2323 February 2023 Appointment of Mr Graham Harvey Clynes as a director on 2023-02-21

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

14/09/2214 September 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/11/2122 November 2021 Micro company accounts made up to 2021-04-30

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-22 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/12/2012 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/02/202 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

24/09/1724 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR ROBERT IAN DA COSTA

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/09/1528 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR PHILLIP GORDON

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR LINDA COOKE

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, SECRETARY LINDA COOKE

View Document

01/06/151 June 2015 SECRETARY APPOINTED MRS DOREEN MYERS

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MRS DOREEN MYERS

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM C/O MRS LINDA COOKE 1 SANDMOOR CLOSE LEEDS WEST YORKSHIRE LS17 7RP

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/10/1415 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/10/1321 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIP EDWIN GORDON / 18/12/2012

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR RUTH LEVITEN

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED MRS PHILIP EDWIN GORDON

View Document

14/10/1214 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/10/1113 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MRS RUTH JACQUELINE LEVITEN

View Document

04/10/114 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED MRS LINDA JANE COOKE

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, SECRETARY RUTH LEVITEN

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR DOREEN MYERS

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM 8 SANDMOOR CLOSE LEEDS WEST YORKSHIRE LS17 7RP

View Document

27/05/1127 May 2011 SECRETARY APPOINTED MRS LINDA JANE COOKE

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED MR MICHAEL LAND

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOREEN MYERS / 18/09/2010

View Document

03/12/103 December 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

09/11/109 November 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

17/02/1017 February 2010 Annual return made up to 22 September 2009 with full list of shareholders

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

28/02/0828 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

23/10/0723 October 2007 RETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 REGISTERED OFFICE CHANGED ON 06/04/06 FROM: SUITE 2 D JOSEPHS WELL HANOVER WALK LEEDS LS1 3AB

View Document

06/04/066 April 2006 SECRETARY RESIGNED

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED

View Document

20/10/0520 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 REGISTERED OFFICE CHANGED ON 23/08/04 FROM: 182 HARROGATE ROAD CHAPEL ALLERTON LEEDS WEST YORKSHIRE LS7 4NZ

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

04/10/024 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 SECRETARY RESIGNED

View Document

04/03/024 March 2002 NEW SECRETARY APPOINTED

View Document

04/03/024 March 2002 REGISTERED OFFICE CHANGED ON 04/03/02 FROM: 6 SANDMOOR CLOSE LEEDS, LS17 7RP

View Document

26/10/0126 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

20/10/0020 October 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

19/10/9919 October 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

05/11/985 November 1998 RETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

18/12/9718 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 09/10/97; NO CHANGE OF MEMBERS

View Document

09/12/969 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 09/10/96; NO CHANGE OF MEMBERS

View Document

06/12/956 December 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

26/10/9526 October 1995 RETURN MADE UP TO 09/10/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/11/9423 November 1994 RETURN MADE UP TO 09/10/94; CHANGE OF MEMBERS

View Document

12/12/9312 December 1993 RETURN MADE UP TO 09/10/93; FULL LIST OF MEMBERS

View Document

10/12/9310 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

16/11/9216 November 1992 RETURN MADE UP TO 09/10/92; NO CHANGE OF MEMBERS

View Document

25/03/9225 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

03/12/913 December 1991 RETURN MADE UP TO 09/10/91; NO CHANGE OF MEMBERS

View Document

10/09/9110 September 1991 REGISTERED OFFICE CHANGED ON 10/09/91 FROM: PANNELL HOUSE 6 QUEEN STREET LEEDS LS1 2TA

View Document

10/09/9110 September 1991 RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

06/08/916 August 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

06/08/916 August 1991 FIRST GAZETTE

View Document

24/07/9024 July 1990 AUDITOR'S RESIGNATION

View Document

26/10/8926 October 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

26/10/8926 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/8926 October 1989 RETURN MADE UP TO 09/10/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

29/09/8829 September 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

18/07/8818 July 1988 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

20/05/8820 May 1988 FIRST GAZETTE

View Document

16/07/8716 July 1987 REGISTERED OFFICE CHANGED ON 16/07/87 FROM: VICE MARKS STEAD AND COMPANY TRAFALGAR HOUSE 29 PARK PLACE LEEDS

View Document

28/03/8728 March 1987 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

28/03/8728 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

24/05/8624 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

27/11/7027 November 1970 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/7027 November 1970 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company