Company NameLandeer Investments Limited
DirectorsMaureen Attrill and Joyce Heaton
Company StatusActive
Company Number00676273
CategoryPrivate Limited Company
Incorporation Date28 November 1960(63 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Maureen Attrill
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1992(31 years, 4 months after company formation)
Appointment Duration32 years
RoleRetired Dental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address2 Glendene Avenue
Bramhall
Stockport
Cheshire
SK7 1BH
Director NameMrs Joyce Heaton
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1992(31 years, 4 months after company formation)
Appointment Duration32 years
RoleRetired Dental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address1 Seacliffe View
Onchan
Isle Of Man
IM3 2JZ
Secretary NameMrs Maureen Attrill
NationalityBritish
StatusCurrent
Appointed17 April 1992(31 years, 4 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Glendene Avenue
Bramhall
Stockport
Cheshire
SK7 1BH
Director NameMrs Elizabeth Ellen Riley Frankland
Date of BirthJune 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(31 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 September 1997)
RoleRetired
Correspondence Address41 Edwinstowe Road
Lytham St Annes
Lancashire
FY8 4BQ

Contact

Telephone0161 4394355
Telephone regionManchester

Location

Registered Address2 Glendene Avenue
Bramhall
Stockport
Cheshire
SK7 1BH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Joyce Heaton
50.00%
Ordinary
9k at £1Mrs Maureen Attrill
45.00%
Ordinary
500 at £1David Cameron Attrill
2.50%
Ordinary
500 at £1Mark Richard Attrill
2.50%
Ordinary

Financials

Year2014
Net Worth£478,019
Cash£14,038
Current Liabilities£1,270

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 4 days from now)

Filing History

4 September 2023Micro company accounts made up to 31 March 2023 (4 pages)
15 May 2023Confirmation statement made on 6 May 2023 with updates (5 pages)
26 October 2022Cessation of Joyce Heaton as a person with significant control on 20 October 2022 (1 page)
26 October 2022Notification of Dikeland Limited as a person with significant control on 20 October 2022 (2 pages)
26 October 2022Cessation of Jelh Limited as a person with significant control on 20 October 2022 (1 page)
23 May 2022Micro company accounts made up to 31 March 2022 (4 pages)
13 May 2022Confirmation statement made on 6 May 2022 with updates (5 pages)
22 March 2022Cessation of Maureen Attrill as a person with significant control on 18 March 2022 (1 page)
22 March 2022Notification of Invergarry Investments Limited as a person with significant control on 18 March 2022 (2 pages)
3 February 2022Notification of Jelh Limited as a person with significant control on 6 April 2016 (2 pages)
1 July 2021Micro company accounts made up to 31 March 2021 (4 pages)
12 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
5 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
2 July 2019Micro company accounts made up to 31 March 2019 (3 pages)
13 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
11 March 2019Register(s) moved to registered inspection location Stanley House Phoenix Park Blakewater Road Blackburn Lancashire BB1 5RW (1 page)
11 March 2019Register inspection address has been changed to Stanley House Phoenix Park Blakewater Road Blackburn Lancashire BB1 5RW (1 page)
14 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
1 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 20,000
(5 pages)
6 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 20,000
(5 pages)
6 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 20,000
(5 pages)
20 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 20,000
(5 pages)
20 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 20,000
(5 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 20,000
(5 pages)
29 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 20,000
(5 pages)
29 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 20,000
(5 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
19 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Mrs Joyce Heaton on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Mrs Joyce Heaton on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Mrs Joyce Heaton on 1 October 2009 (2 pages)
17 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Mrs Maureen Attrill on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Mrs Maureen Attrill on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Mrs Maureen Attrill on 1 October 2009 (2 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 May 2009Return made up to 06/05/09; full list of members (10 pages)
12 May 2009Return made up to 06/05/09; full list of members (10 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
14 May 2008Return made up to 17/04/08; full list of members (7 pages)
14 May 2008Return made up to 17/04/08; full list of members (7 pages)
12 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 April 2007Return made up to 17/04/07; no change of members (7 pages)
30 April 2007Return made up to 17/04/07; no change of members (7 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 April 2006Return made up to 17/04/06; full list of members (8 pages)
25 April 2006Return made up to 17/04/06; full list of members (8 pages)
7 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
7 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
18 May 2005Return made up to 17/04/05; full list of members (8 pages)
18 May 2005Return made up to 17/04/05; full list of members (8 pages)
20 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
20 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
12 May 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
29 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
28 April 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
25 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
25 April 2002Return made up to 17/04/02; full list of members (7 pages)
25 April 2002Return made up to 17/04/02; full list of members (7 pages)
23 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
23 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
25 May 2001Return made up to 17/04/01; full list of members (7 pages)
25 May 2001Return made up to 17/04/01; full list of members (7 pages)
18 September 2000Full accounts made up to 31 March 2000 (11 pages)
18 September 2000Full accounts made up to 31 March 2000 (11 pages)
5 May 2000Return made up to 17/04/00; full list of members (7 pages)
5 May 2000Return made up to 17/04/00; full list of members (7 pages)
12 August 1999Full accounts made up to 31 March 1999 (9 pages)
12 August 1999Full accounts made up to 31 March 1999 (9 pages)
10 June 1999Return made up to 17/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1999Return made up to 17/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1998Full accounts made up to 31 March 1998 (10 pages)
6 October 1998Full accounts made up to 31 March 1998 (10 pages)
3 June 1998Return made up to 17/04/98; no change of members (4 pages)
3 June 1998Return made up to 17/04/98; no change of members (4 pages)
5 November 1997Full accounts made up to 31 March 1997 (9 pages)
5 November 1997Full accounts made up to 31 March 1997 (9 pages)
3 October 1997Registered office changed on 03/10/97 from: 41 edwinstowe road lytham st annes lancs FY8 4BQ (1 page)
3 October 1997Registered office changed on 03/10/97 from: 41 edwinstowe road lytham st annes lancs FY8 4BQ (1 page)
3 October 1997Director resigned (1 page)
3 October 1997Director resigned (1 page)
3 June 1997Return made up to 17/04/97; no change of members (4 pages)
3 June 1997Return made up to 17/04/97; no change of members (4 pages)
23 October 1996Full accounts made up to 31 March 1996 (12 pages)
23 October 1996Full accounts made up to 31 March 1996 (12 pages)
23 May 1996Return made up to 17/04/96; full list of members (6 pages)
23 May 1996Return made up to 17/04/96; full list of members (6 pages)
5 February 1996Full accounts made up to 31 March 1995 (12 pages)
5 February 1996Full accounts made up to 31 March 1995 (12 pages)
18 April 1995Return made up to 17/04/95; no change of members (4 pages)
18 April 1995Return made up to 17/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)