E.C.LANDAMORE & CO.LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-15 with updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-08-15 with updates

View Document

27/09/2327 September 2023 Director's details changed for Mrs Jenny Ann Mickelburgh on 2023-08-15

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

19/05/2319 May 2023 Register inspection address has been changed from C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB to Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/12/217 December 2021 Appointment of Mr Jonathan Leslie Brooke as a director on 2021-11-30

View Document

07/12/217 December 2021 Termination of appointment of Kevin Ivan Webster as a director on 2021-11-30

View Document

07/12/217 December 2021 Appointment of Mrs Jenny Ann Mickelburgh as a director on 2021-11-30

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

04/04/194 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

28/08/1828 August 2018 PSC'S CHANGE OF PARTICULARS / ANTHONY JAMES EDWARD LANDAMORE / 28/08/2018

View Document

28/08/1828 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/08/2018

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE PATRICIA BROOKE

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JAMES EDWARD LANDAMORE

View Document

09/05/189 May 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/08/2017

View Document

09/04/189 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

10/06/1610 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

10/06/1610 June 2016 05/04/16 STATEMENT OF CAPITAL GBP 12140.00

View Document

12/04/1612 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005485600008

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/01/1623 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 005485600008

View Document

28/08/1528 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/02/154 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

04/02/154 February 2015 28/10/14 STATEMENT OF CAPITAL GBP 14190

View Document

15/08/1415 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR RONALD YAXLEY

View Document

04/08/144 August 2014 DIRECTOR APPOINTED ANNE PATRICIA BROOKE

View Document

16/06/1416 June 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

19/05/1419 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

19/05/1419 May 2014 19/05/14 STATEMENT OF CAPITAL GBP 14460

View Document

15/08/1315 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

19/04/1319 April 2013 19/04/13 STATEMENT OF CAPITAL GBP 14730

View Document

19/04/1319 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

15/04/1315 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

15/04/1315 April 2013 ADOPT ARTICLES 03/04/2013

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

07/09/127 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

02/04/122 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

22/08/1122 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

16/08/1016 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD YAXLEY / 15/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES EDWARD LANDAMORE / 15/08/2010

View Document

16/08/1016 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 SAIL ADDRESS CREATED

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR ERIC RICE

View Document

17/08/0917 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

12/02/0912 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0815 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 REGISTERED OFFICE CHANGED ON 15/08/2008 FROM ELANCO, WORKS WROXHAM NORWICH NORFOLK NR12 8UH

View Document

14/07/0814 July 2008 ALTER ARTICLES 25/06/2008

View Document

14/07/0814 July 2008 S386 DISP APP AUDS 25/06/2008

View Document

27/06/0827 June 2008 DIRECTOR APPOINTED KEVIN IVAN WEBSTER

View Document

29/04/0829 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 REGISTERED OFFICE CHANGED ON 17/08/05 FROM: ELANCO WORKS WROXHAM NORWICK NORFOLK

View Document

06/05/056 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

22/09/0322 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0326 August 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 15/08/02; NO CHANGE OF MEMBERS

View Document

22/08/0222 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0222 August 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 15/08/01; NO CHANGE OF MEMBERS

View Document

24/04/0124 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

18/08/0018 August 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

23/02/0023 February 2000 AUDITOR'S RESIGNATION

View Document

24/11/9924 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9918 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9918 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9918 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9918 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9918 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9918 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9916 September 1999 RETURN MADE UP TO 15/08/99; NO CHANGE OF MEMBERS

View Document

10/02/9910 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS

View Document

01/05/981 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

22/08/9722 August 1997 RETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

28/08/9628 August 1996 RETURN MADE UP TO 15/08/96; NO CHANGE OF MEMBERS

View Document

27/08/9627 August 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9627 August 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

17/08/9517 August 1995 RETURN MADE UP TO 15/08/95; NO CHANGE OF MEMBERS

View Document

21/04/9521 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

18/08/9418 August 1994 RETURN MADE UP TO 15/08/94; FULL LIST OF MEMBERS

View Document

08/01/948 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

22/08/9322 August 1993 RETURN MADE UP TO 15/08/93; NO CHANGE OF MEMBERS

View Document

15/03/9315 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

09/09/929 September 1992 RETURN MADE UP TO 15/08/92; NO CHANGE OF MEMBERS

View Document

04/01/924 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

04/09/914 September 1991 RETURN MADE UP TO 26/08/91; FULL LIST OF MEMBERS

View Document

23/05/9123 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

07/03/917 March 1991 RETURN MADE UP TO 07/11/90; FULL LIST OF MEMBERS

View Document

23/05/9023 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

03/10/893 October 1989 DIRECTOR RESIGNED

View Document

25/09/8925 September 1989 RETURN MADE UP TO 26/08/89; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 NEW DIRECTOR APPOINTED

View Document

19/05/8919 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

12/07/8812 July 1988 RETURN MADE UP TO 18/06/88; FULL LIST OF MEMBERS

View Document

09/06/889 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

13/07/8713 July 1987 RETURN MADE UP TO 25/05/87; NO CHANGE OF MEMBERS

View Document

09/03/879 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

24/03/8324 March 1983 ANNUAL ACCOUNTS MADE UP DATE 30/06/82

View Document

22/09/8222 September 1982 ANNUAL ACCOUNTS MADE UP DATE 30/06/81

View Document

16/01/8116 January 1981 ANNUAL ACCOUNTS MADE UP DATE 30/06/80

View Document

10/01/8110 January 1981 ANNUAL ACCOUNTS MADE UP DATE 30/06/79

View Document

02/05/552 May 1955 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