Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANDON TYLER LIMITED
Company Information for

LANDON TYLER LIMITED

Unit H, Bedford Business Centre, Mile Road, Bedford, MK42 9TW,
Company Registration Number
03659128
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Landon Tyler Ltd
LANDON TYLER LIMITED was founded on 1998-10-29 and has its registered office in Bedford. The organisation's status is listed as "Active - Proposal to Strike off". Landon Tyler Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LANDON TYLER LIMITED
 
Legal Registered Office
Unit H
Bedford Business Centre, Mile Road
Bedford
MK42 9TW
Other companies in MK42
 
Previous Names
JULIUS A MELLER MANAGEMENT SERVICES HOLDINGS LIMITED21/12/2016
Filing Information
Company Number 03659128
Company ID Number 03659128
Date formed 1998-10-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts SMALL
Last Datalog update: 2023-07-19 04:12:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANDON TYLER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LANDON TYLER LIMITED
The following companies were found which have the same name as LANDON TYLER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LANDON TYLER PRODUCTIONS LLC 815 W SLAUGHTER LN APT 446 AUSTIN TX 78748 Forfeited Company formed on the 2020-09-23

Company Officers of LANDON TYLER LIMITED

Current Directors
Officer Role Date Appointed
JEREMY NIGEL CURTIS
Company Secretary 2006-07-21
JOHN CHRISTOPHER MCGRATH
Director 2013-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY NIGEL CURTIS
Director 1998-11-18 2013-09-30
DAVID ROBERT MELLER
Director 1998-11-18 2013-09-30
MICHAEL JOSEPH MELLER
Director 1998-11-18 2013-09-30
IOANNA CHRISTODOULOU
Company Secretary 2003-07-01 2006-07-21
IOANNA CHRISTODOULOU
Director 2003-07-01 2006-07-21
KEVIN ROYSTON HILL
Company Secretary 1998-11-18 2003-07-01
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-10-29 1998-11-18
DLA NOMINEES LIMITED
Nominated Director 1998-10-29 1998-11-18
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 1998-10-29 1998-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY NIGEL CURTIS MELLER BEAUTY LIMITED Company Secretary 2006-07-21 CURRENT 1982-10-19 Active - Proposal to Strike off
JOHN CHRISTOPHER MCGRATH CITYFAX LTD Director 2013-09-30 CURRENT 2011-10-14 Active
JOHN CHRISTOPHER MCGRATH MELLER BEAUTY LIMITED Director 2013-09-30 CURRENT 1982-10-19 Active - Proposal to Strike off
JOHN CHRISTOPHER MCGRATH FACILITIES4U LTD Director 2013-09-12 CURRENT 2013-01-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-25SECOND GAZETTE not voluntary dissolution
2023-05-09FIRST GAZETTE notice for voluntary strike-off
2023-04-26Application to strike the company off the register
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2021-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-04-02MEM/ARTSARTICLES OF ASSOCIATION
2021-02-20RES01ADOPT ARTICLES 20/02/21
2021-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 036591280008
2021-01-29AP01DIRECTOR APPOINTED MR DAVID ROBERT MELLER
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER MCGRATH
2021-01-19TM02Termination of appointment of Jeremy Nigel Curtis on 2020-12-24
2020-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2019-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES
2018-11-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES
2017-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-21RES15CHANGE OF NAME 08/12/2016
2016-12-21CERTNMCompany name changed julius a meller management services holdings LIMITED\certificate issued on 21/12/16
2016-12-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 2500
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 2500
2016-01-08AR0129/10/15 ANNUAL RETURN FULL LIST
2015-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 2500
2014-10-31AR0129/10/14 ANNUAL RETURN FULL LIST
2014-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 2500
2013-12-13AR0129/10/13 ANNUAL RETURN FULL LIST
2013-12-13AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER MCGRATH
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MELLER
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MELLER
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY CURTIS
2013-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 036591280006
2013-03-01AUDAUDITOR'S RESIGNATION
2013-03-01AA03Auditors resignation for limited company
2013-01-04AR0129/10/12 ANNUAL RETURN FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-22AR0129/10/11 ANNUAL RETURN FULL LIST
2011-10-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-21AR0129/10/10 FULL LIST
2011-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT MELLER / 01/01/2011
2011-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY NIGEL CURTIS / 01/01/2011
2011-01-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY NIGEL CURTIS / 01/01/2011
2010-09-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-19AR0129/10/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH MELLER / 29/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT MELLER / 29/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY NIGEL CURTIS / 29/10/2009
2010-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2010 FROM SUNDERLAND ROAD SANDY BEDFORDSHIRE SG19 1QY
2009-09-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-28363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-07-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2007-12-10363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-08-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-28395PARTICULARS OF MORTGAGE/CHARGE
2007-02-05363aRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-12-19225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-11-05AAFULL ACCOUNTS MADE UP TO 02/04/06
2006-10-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-29395PARTICULARS OF MORTGAGE/CHARGE
2006-07-25288aNEW SECRETARY APPOINTED
2006-07-25288bDIRECTOR RESIGNED
2006-07-25288bSECRETARY RESIGNED
2005-10-31363sRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2004-12-20225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2004-12-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-14363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-10-06287REGISTERED OFFICE CHANGED ON 06/10/04 FROM: 42-43 CHAGFORD STREET LONDON NW1 6EB
2004-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-11-29363sRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-11-28288bSECRETARY RESIGNED
2003-11-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-12-18363sRETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS
2002-09-16AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-01-25395PARTICULARS OF MORTGAGE/CHARGE
2001-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-12363sRETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS
2001-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-01-08363sRETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS
2000-07-10AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
1999-12-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-10363sRETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46499 - Wholesale of household goods (other than musical instruments) n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LANDON TYLER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LANDON TYLER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-08 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-04-16 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-06-28 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2006-07-25 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2002-01-18 Satisfied HSBC BANK PLC
DEBENTURE 1999-02-12 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of LANDON TYLER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANDON TYLER LIMITED
Trademarks
We have not found any records of LANDON TYLER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANDON TYLER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46499 - Wholesale of household goods (other than musical instruments) n.e.c.) as LANDON TYLER LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LANDON TYLER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANDON TYLER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LANDON TYLER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.