A.K. LANDER LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

25/09/2425 September 2024

View Document

25/09/2425 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Memorandum and Articles of Association

View Document

28/03/2428 March 2024 Satisfaction of charge 034957980006 in full

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Registration of charge 034957980007, created on 2024-03-26

View Document

27/03/2427 March 2024 Resolutions

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

02/10/232 October 2023 Accounts for a small company made up to 2022-12-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

19/12/2219 December 2022 Cessation of Westerleigh Crematoria Ltd as a person with significant control on 2022-10-31

View Document

19/12/2219 December 2022 Notification of Westerleigh Group Holdings Ltd as a person with significant control on 2022-10-31

View Document

21/09/2221 September 2022 Accounts for a small company made up to 2021-12-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

18/01/2218 January 2022 Appointment of Mrs Deborah Kay Smith as a director on 2022-01-10

View Document

18/01/2218 January 2022 Termination of appointment of Roger Mclaughlan as a director on 2022-01-10

View Document

24/09/2124 September 2021 Accounts for a small company made up to 2020-12-31

View Document

19/02/1519 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

18/07/1418 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/02/1418 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

20/08/1320 August 2013 AUDITOR'S RESIGNATION

View Document

14/08/1314 August 2013 AUDITOR'S RESIGNATION

View Document

10/05/1310 May 2013 AUDITOR'S RESIGNATION

View Document

01/05/131 May 2013 AUDITOR'S RESIGNATION

View Document

22/04/1322 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/04/138 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 4

View Document

03/04/133 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/02/1321 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

20/06/1220 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/01/1231 January 2012 ALTER ARTICLES 06/01/2012

View Document

26/01/1226 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/01/1225 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

17/01/1217 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/08/115 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALISON NICOLA WHITEHEAD / 20/01/2011

View Document

04/04/114 April 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID EVANS / 20/01/2011

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MARK BRITTON / 20/01/2011

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/03/1023 March 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN MARK BRITTON / 20/01/2010

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EVANS / 18/05/2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/02/0820 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/02/0820 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0820 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0820 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

20/02/0820 February 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/02/0820 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

16/02/0816 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

15/07/0715 July 2007 REGISTERED OFFICE CHANGED ON 15/07/07 FROM: G OFFICE CHANGED 15/07/07 WEAVERS HOUSE GARDENS ROAD CLEVEDON NORTH SOMERSET BS21 7QQ

View Document

20/06/0720 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0316 October 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

16/10/0316 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0315 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0315 October 2003 RE:DEED/DEBENTURE/LOANS 30/09/03

View Document

15/10/0315 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 REGISTERED OFFICE CHANGED ON 09/10/03 FROM: G OFFICE CHANGED 09/10/03 LINACRE HOUSE SOUTHERNHAY GARDENS EXETER DEVON EX1 1UG

View Document

27/08/0327 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/07/039 July 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 REGISTERED OFFICE CHANGED ON 09/07/03 FROM: G OFFICE CHANGED 09/07/03 LINACRE HOUSE SOUTHERNHAY GARDENS EXETER DEVON EX1 1VG

View Document

02/07/032 July 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 NC INC ALREADY ADJUSTED 03/06/03

View Document

18/06/0318 June 2003 � NC 1000/100000 02/06

View Document

20/12/0220 December 2002 REGISTERED OFFICE CHANGED ON 20/12/02 FROM: G OFFICE CHANGED 20/12/02 6 NORTHERNHAY PLACE EXETER DEVON EX4 3QQ

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/04/991 April 1999 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

21/02/9921 February 1999 RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/982 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/9825 February 1998 COMPANY NAME CHANGED OVERAUDIO LIMITED CERTIFICATE ISSUED ON 26/02/98

View Document

12/02/9812 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 REGISTERED OFFICE CHANGED ON 12/02/98 FROM: G OFFICE CHANGED 12/02/98 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 SECRETARY RESIGNED

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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