LANDFILL PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

11/08/2511 August 2025 Registration of charge 078819220004, created on 2025-08-11

View Document

06/08/256 August 2025 Change of details for Mr Paul Henry Eckersley as a person with significant control on 2023-01-03

View Document

25/07/2525 July 2025 Termination of appointment of Matthew James Gaunt as a director on 2025-07-15

View Document

30/05/2530 May 2025 Termination of appointment of Jason Gordon Wyles as a director on 2025-05-30

View Document

30/05/2530 May 2025 Termination of appointment of Jason Gordon Wyles as a secretary on 2025-05-30

View Document

21/01/2521 January 2025 Director's details changed for Mr Jason Gordon Wyles on 2025-01-21

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

28/06/2328 June 2023 Appointment of Mr Matthew James Gaunt as a director on 2023-06-28

View Document

28/06/2328 June 2023 Appointment of Mr Jason Gordon Wyles as a director on 2023-06-28

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

09/11/229 November 2022 Current accounting period extended from 2022-08-31 to 2022-12-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

12/10/2112 October 2021 Cessation of Julie Kate Lawrenson as a person with significant control on 2021-09-23

View Document

01/10/211 October 2021 Termination of appointment of Julie Kate Lawrenson as a director on 2021-09-23

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Appointment of Mr Jason Gordon Wyles as a secretary on 2021-08-10

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 078819220003

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078819220002

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

11/12/1811 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078819220002

View Document

28/09/1828 September 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2018 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 COMPANY NAME CHANGED PE PIPE TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 22/12/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/01/159 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

06/10/146 October 2014 CURRSHO FROM 30/06/2015 TO 31/12/2014

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/01/1417 January 2014 CURREXT FROM 31/12/2013 TO 30/06/2014

View Document

07/01/147 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE KATE LAWRENSON / 11/09/2013

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HENRY ECKERSLEY / 30/08/2013

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE KATE LAWRENSON / 30/08/2013

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HENRY ECKERSLEY / 11/03/2013

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MISS JULIE KATE LAWRENSON

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM UNIT 1 DUKE MOTORS COMPLEX BOLTON STREET CHORLEY LANCASHIRE PR7 3DY

View Document

10/01/1310 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM 88 MOOR ROAD CHORLEY LANCASHIRE PR7 2LN UNITED KINGDOM

View Document

06/01/126 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/12/1114 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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