Company NameLandbank Capital (Wincham) Limited
Company StatusActive
Company Number06594780
CategoryPrivate Limited Company
Incorporation Date15 May 2008(15 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stephen John Ashworth
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMickledore
Haslingden Old Road Rawtenstall
Rossendale
Lancashire
BB4 8RS
Director NameMr Nicholas Jonathan Bone
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandicroft Mews
Cock Lane
Great Budworth
Cheshire
CW9 6HP
Director NameMr James Stanley Hennessey
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitehall House Rawcliffe Road
St. Michaels
Preston
Lancashire
PR3 0UH
Director NameMr Christopher Alan Johnson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Southfield Grange
Appleton Roebuck
York
North Yorkshire
YO23 7EH
Director NameMr Andrew Charles Park
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2BE
Secretary NameMr Andrew Charles Park
NationalityBritish
StatusCurrent
Appointed15 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Peter Street
Manchester
M2 5GP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 May 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address40 Peter Street
Manchester
M2 5GP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Landbank Capital LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Filing History

15 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
23 January 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
13 January 2023Termination of appointment of James Stanley Hennessey as a director on 12 January 2023 (1 page)
13 January 2023Termination of appointment of Nicholas Jonathan Bone as a director on 12 January 2023 (1 page)
13 January 2023Termination of appointment of Christopher Alan Johnson as a director on 12 January 2023 (1 page)
15 June 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
7 February 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
1 June 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
25 May 2021Registered office address changed from Bridge Street Chambers 72 Bridge Street Manchester M3 2RJ to 40 Peter Street Manchester M2 5GP on 25 May 2021 (1 page)
23 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
22 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
11 June 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
9 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
29 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
4 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
13 June 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
2 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(7 pages)
25 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(7 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(7 pages)
16 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(7 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 July 2014Registered office address changed from 4Th Floor No. 1 Marsden Street Manchester M2 1HW on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 4Th Floor No. 1 Marsden Street Manchester M2 1HW on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 4Th Floor No. 1 Marsden Street Manchester M2 1HW on 2 July 2014 (1 page)
11 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(7 pages)
11 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(7 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (7 pages)
3 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (7 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (7 pages)
15 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (7 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
2 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
2 June 2011Registered office address changed from Oceanic Waters Meeting Road Bolton Lancashire BL1 8TT United Kingdom on 2 June 2011 (1 page)
2 June 2011Registered office address changed from Oceanic Waters Meeting Road Bolton Lancashire BL1 8TT United Kingdom on 2 June 2011 (1 page)
2 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
2 June 2011Registered office address changed from Oceanic Waters Meeting Road Bolton Lancashire BL1 8TT United Kingdom on 2 June 2011 (1 page)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
18 May 2010Secretary's details changed for Mr. Andrew Charles Park on 15 May 2010 (1 page)
18 May 2010Secretary's details changed for Mr. Andrew Charles Park on 15 May 2010 (1 page)
3 June 2009Return made up to 15/05/09; full list of members (4 pages)
3 June 2009Return made up to 15/05/09; full list of members (4 pages)
3 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 January 2009Director's change of particulars / james hennessey / 25/06/2008 (1 page)
12 January 2009Director's change of particulars / james hennessey / 25/06/2008 (1 page)
10 June 2008Registered office changed on 10/06/2008 from link 665 business centre A56 rossendale lancashire BB4 5HU (1 page)
10 June 2008Registered office changed on 10/06/2008 from link 665 business centre A56 rossendale lancashire BB4 5HU (1 page)
22 May 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
22 May 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
19 May 2008Director appointed james stanley hennessey (5 pages)
19 May 2008Director appointed christopher alan johnson (2 pages)
19 May 2008Director appointed james stanley hennessey (5 pages)
19 May 2008Appointment terminated director waterlow nominees LIMITED (1 page)
19 May 2008Director appointed nicholas jonathan bone (2 pages)
19 May 2008Director appointed nicholas jonathan bone (2 pages)
19 May 2008Director appointed christopher alan johnson (2 pages)
19 May 2008Director appointed stephen john ashworth (8 pages)
19 May 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
19 May 2008Director appointed stephen john ashworth (8 pages)
19 May 2008Director and secretary appointed andrew charles park (5 pages)
19 May 2008Director and secretary appointed andrew charles park (5 pages)
19 May 2008Appointment terminated director waterlow nominees LIMITED (1 page)
19 May 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
15 May 2008Incorporation (19 pages)
15 May 2008Incorporation (19 pages)