Company NameLandslow Investments Ltd
DirectorAlex John Delaney
Company StatusActive
Company Number04756026
CategoryPrivate Limited Company
Incorporation Date7 May 2003(20 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alex John Delaney
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Works, Tame Street
Stalybridge
Cheshire
SK15 1ST
Secretary NameMrs Veronica Delaney
NationalityBritish
StatusCurrent
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Works, Tame Street
Stalybridge
Cheshire
SK15 1ST
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressWaterside Works, Tame Street
Stalybridge
Cheshire
SK15 1ST
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester

Shareholders

1 at £1Alex John Delaney
100.00%
Ordinary

Financials

Year2014
Net Worth£125,651
Cash£13,731
Current Liabilities£207,298

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return7 May 2023 (11 months, 2 weeks ago)
Next Return Due21 May 2024 (1 month from now)

Charges

14 August 2013Delivered on: 16 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 117 huddersfield road, stalybridge, tameside, greater manchester t/no GM934320. Notification of addition to or amendment of charge.
Outstanding
14 August 2013Delivered on: 16 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H 38 stalyhill drive stalybridge tameside greater manchester t/no GM88593. Notification of addition to or amendment of charge.
Outstanding
26 June 2013Delivered on: 2 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 November 2010Delivered on: 18 November 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 warrington street stalybridge tameside gtr manchester t/no GM195210 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 September 2010Delivered on: 29 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land at pinner fold, stealybridge, tameside, gtr manchester and laying to the west of huddersfield road, stalybridge, tameside, gtr manchester t/no GM806296 and MAN11038 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
10 August 2010Delivered on: 11 August 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 2 tatton street stalybridge gtr manchester t/no GM29733 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
16 July 2010Delivered on: 29 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 53 granville street ashton-under-lyne t/no GM34630 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
31 May 2022Delivered on: 7 June 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 78 princess street, ashton-under-lyne, lancashire, OL6 9QJ registered at h m land registry under title number GM804670.
Outstanding
21 June 2019Delivered on: 27 June 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 71 leam street, ashton under lyne, OL6 9QT registered at hm land registry under title number GM271363.
Outstanding
18 December 2018Delivered on: 18 December 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 127 manchester road hyde cheshire SK14 2BX.
Outstanding
8 August 2017Delivered on: 10 August 2017
Persons entitled: Vernon Building Society

Classification: A registered charge
Particulars: 126 mottram road, stalybridge, cheshire SK15 2QY.
Outstanding
14 August 2013Delivered on: 22 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 73 hough hill road stalybridge tameside greater manchester t/no GM888906. Notification of addition to or amendment of charge.
Outstanding
19 April 2006Delivered on: 5 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 117 huddersfield road stalybridge. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

31 July 2023Micro company accounts made up to 31 July 2022 (5 pages)
16 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
31 August 2022Micro company accounts made up to 31 July 2021 (5 pages)
7 June 2022Registration of charge 047560260014, created on 31 May 2022 (4 pages)
30 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
28 July 2021Micro company accounts made up to 31 July 2020 (5 pages)
19 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
29 July 2020Micro company accounts made up to 31 July 2019 (5 pages)
22 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
27 June 2019Registration of charge 047560260013, created on 21 June 2019 (3 pages)
21 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
18 December 2018Registration of charge 047560260012, created on 18 December 2018 (4 pages)
24 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
10 August 2017Registration of charge 047560260011, created on 8 August 2017 (4 pages)
10 August 2017Registration of charge 047560260011, created on 8 August 2017 (4 pages)
23 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
10 May 2016Annual return made up to 7 May 2016
Statement of capital on 2016-05-10
  • GBP 1
(4 pages)
10 May 2016Annual return made up to 7 May 2016
Statement of capital on 2016-05-10
  • GBP 1
(4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 May 2014Annual return made up to 7 May 2014
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
15 May 2014Annual return made up to 7 May 2014
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
15 May 2014Annual return made up to 7 May 2014
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 August 2013Registration of charge 047560260010 (41 pages)
22 August 2013Registration of charge 047560260010 (41 pages)
16 August 2013Registration of charge 047560260008 (42 pages)
16 August 2013Registration of charge 047560260008 (42 pages)
16 August 2013Registration of charge 047560260009 (41 pages)
16 August 2013Registration of charge 047560260009 (41 pages)
2 July 2013Registration of charge 047560260007 (44 pages)
2 July 2013Registration of charge 047560260007 (44 pages)
14 June 2013Annual return made up to 7 May 2013 (4 pages)
14 June 2013Annual return made up to 7 May 2013 (4 pages)
14 June 2013Annual return made up to 7 May 2013 (4 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
15 June 2012Annual return made up to 7 May 2012 (4 pages)
15 June 2012Annual return made up to 7 May 2012 (4 pages)
15 June 2012Annual return made up to 7 May 2012 (4 pages)
5 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
5 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
24 May 2011Director's details changed for Alex John Delaney on 1 May 2011 (2 pages)
24 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
24 May 2011Secretary's details changed for Mrs Veronica Delaney on 1 May 2011 (1 page)
24 May 2011Director's details changed for Alex John Delaney on 1 May 2011 (2 pages)
24 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
24 May 2011Secretary's details changed for Mrs Veronica Delaney on 1 May 2011 (1 page)
24 May 2011Director's details changed for Alex John Delaney on 1 May 2011 (2 pages)
24 May 2011Secretary's details changed for Mrs Veronica Delaney on 1 May 2011 (1 page)
24 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
24 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 August 2009Return made up to 07/05/09; full list of members (3 pages)
21 August 2009Return made up to 07/05/09; full list of members (3 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
9 February 2009Return made up to 07/05/08; no change of members (10 pages)
9 February 2009Return made up to 07/05/08; no change of members (10 pages)
28 January 2009Director's change of particulars / alex delaney / 13/03/2008 (2 pages)
28 January 2009Director's change of particulars / alex delaney / 13/03/2008 (2 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
22 June 2007Return made up to 07/05/07; no change of members (6 pages)
22 June 2007Return made up to 07/05/07; no change of members (6 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
10 October 2006Return made up to 07/05/06; full list of members (6 pages)
10 October 2006Return made up to 07/05/06; full list of members (6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
20 February 2006Return made up to 07/05/05; full list of members (6 pages)
20 February 2006Return made up to 07/05/05; full list of members (6 pages)
9 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
9 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
29 June 2004Return made up to 07/05/04; full list of members (6 pages)
29 June 2004Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
29 June 2004Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
29 June 2004Return made up to 07/05/04; full list of members (6 pages)
21 May 2003New director appointed (1 page)
21 May 2003Director resigned (1 page)
21 May 2003New secretary appointed (1 page)
21 May 2003Secretary resigned (1 page)
21 May 2003New director appointed (1 page)
21 May 2003Registered office changed on 21/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 May 2003New secretary appointed (1 page)
21 May 2003Registered office changed on 21/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 May 2003Director resigned (1 page)
21 May 2003Secretary resigned (1 page)
7 May 2003Incorporation (31 pages)
7 May 2003Incorporation (31 pages)