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

LANDFAIR LTD

MMR HOMES 421 BURY NEW ROAD, SALFORD, MANCHESTER, UK, M7 4ED,
Company Registration Number
04993673
Private Limited Company
Active

Company Overview

About Landfair Ltd
LANDFAIR LTD was founded on 2003-12-12 and has its registered office in Manchester. The organisation's status is listed as "Active". Landfair Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LANDFAIR LTD
 
Legal Registered Office
MMR HOMES 421 BURY NEW ROAD
SALFORD
MANCHESTER
UK
M7 4ED
Other companies in M25
 
Filing Information
Company Number 04993673
Company ID Number 04993673
Date formed 2003-12-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-12-05 09:33:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANDFAIR LTD
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 LANDFAIR LTD
The following companies were found which have the same name as LANDFAIR LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LANDFAIR (2) LTD M M R HOMES 421 BURY NEW ROAD SALFORD M7 4ED Active Company formed on the 2023-11-21
LANDFAIR AVENUE, LLC 924 WESTWOOD BLVD STE 850 LOS ANGELS CA 90024 FTB SUSPENDED Company formed on the 2004-09-27
LANDFAIR AND CALE INCORPORATED Michigan UNKNOWN
LANDFAIR CONSTRUCTION LTD British Columbia Dissolved Company formed on the 2015-10-23
Landfair Corporation Delaware Unknown
LANDFAIR CAPITAL INCORPORATED California Unknown
LANDFAIR CAPITAL LLC North Carolina Unknown
LANDFAIR CAPITAL LIMITED 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT Active Company formed on the 2020-05-19
LANDFAIR CONSTRUCTION AND DEVELOPMENT LLC 1411 PINE BLUFF DR ALLEN TX 75002 Forfeited Company formed on the 2022-11-24
LANDFAIR DESIGN GROUP INCORPORATED California Unknown
LANDFAIR DESIGN GROUP INC Arkansas Unknown
LANDFAIR ENTERPRISES, LLC 13385 TWP. RD 223 - BIG PRAIRIE OH 44611 Active Company formed on the 2009-05-08
LANDFAIR ENTERPRISES LIMITED Active Company formed on the 2010-06-15
LANDFAIR ELECTRIC, INC 2560 BULLION LOOP SANFORD FL 32771 Active Company formed on the 2014-12-05
Landfair Enterprises 103 N 54th Ave Greeley CO 80634 Good Standing Company formed on the 2018-11-21
LANDFAIR EQUITY PARTNERS LTD. 61 BRIDGE STREET KINGTON HR5 3DJ Active Company formed on the 2021-05-04
LANDFAIR FARMS, LLC 701 S CARSON ST STE 200 CARSON CITY NV 89701 Active Company formed on the 2006-01-06
LANDFAIR FARM LLC 135 LEGENDARY DR ST AUGUSTINE FL 32092 Inactive Company formed on the 2012-01-25
LANDFAIR FARMS LLC North Carolina Unknown
LANDFAIR GROUP LLC California Unknown

Company Officers of LANDFAIR LTD

Current Directors
Officer Role Date Appointed
PAUL ROTHSCHILD
Company Secretary 2004-03-10
JOSEPH GRUNFELD
Director 2003-12-12
PAUL ROTHSCHILD
Director 2003-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD OLSBERG
Company Secretary 2003-12-12 2003-12-12
RACHEL HANNAH OLSBERG
Nominated Director 2003-12-12 2003-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ROTHSCHILD ULLSWELL LTD Company Secretary 2004-01-01 CURRENT 2003-05-09 Dissolved 2017-05-23
PAUL ROTHSCHILD P ROTHSCHILD ESTATES LTD Company Secretary 2003-12-01 CURRENT 2002-12-05 Dissolved 2016-11-15
PAUL ROTHSCHILD FIRSTMOUNT LTD Company Secretary 2001-11-19 CURRENT 2001-10-30 Active - Proposal to Strike off
PAUL ROTHSCHILD PRIMEPINE LTD Company Secretary 2000-06-22 CURRENT 1999-09-17 Dissolved 2014-02-18
JOSEPH GRUNFELD MANOR APARTMENTS BRADFORD LTD Director 2017-07-04 CURRENT 2017-07-04 Active
JOSEPH GRUNFELD SEYMOUR APARTMENTS LTD Director 2016-12-28 CURRENT 2016-12-28 Active - Proposal to Strike off
JOSEPH GRUNFELD EMPIRE HOUSE BRADFORD LTD Director 2016-09-13 CURRENT 2016-09-13 Active
JOSEPH GRUNFELD GR ESTATES LTD Director 2016-05-18 CURRENT 2016-05-18 Active
JOSEPH GRUNFELD MORLEY MILLS LTD Director 2016-05-17 CURRENT 2016-05-17 Active
JOSEPH GRUNFELD MR & JG ESTATES LTD Director 2016-05-10 CURRENT 2016-05-10 Active
JOSEPH GRUNFELD WELLSKY ESTATES LTD Director 2015-12-08 CURRENT 2015-12-08 Active
JOSEPH GRUNFELD BEWE MANOR LTD Director 2015-10-03 CURRENT 2015-10-03 Active - Proposal to Strike off
JOSEPH GRUNFELD SHS PROPERTY INVESTMENTS LIMITED Director 2015-08-05 CURRENT 2013-07-09 Active
JOSEPH GRUNFELD CITY EXCHANGE INVESTMENTS LTD Director 2015-07-10 CURRENT 2015-07-10 Active - Proposal to Strike off
JOSEPH GRUNFELD JFJG HOLDINGS LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active
JOSEPH GRUNFELD MIDLAND MILLS MANAGEMENT COMPANY LIMITED Director 2015-01-29 CURRENT 2013-10-25 Dissolved 2017-12-19
JOSEPH GRUNFELD GRATTAN BRADFORD LTD Director 2015-01-26 CURRENT 2015-01-26 Active - Proposal to Strike off
JOSEPH GRUNFELD GRATTAN MANAGEMENT COMPANY LIMITED Director 2015-01-01 CURRENT 2012-01-11 Dissolved 2016-06-28
JOSEPH GRUNFELD BDCC LIMITED Director 2014-09-02 CURRENT 2014-09-02 Active
JOSEPH GRUNFELD GREAT ORME LTD Director 2014-07-16 CURRENT 2014-07-16 Active
JOSEPH GRUNFELD HAYDOCK LAUNDRY LTD Director 2014-05-19 CURRENT 2014-05-19 Active - Proposal to Strike off
JOSEPH GRUNFELD SC PROPERTY INVESTMENTS LTD Director 2014-05-16 CURRENT 2011-09-12 Dissolved 2016-12-27
JOSEPH GRUNFELD BH MIDLAND MILLS INVESTMENTS LIMITED Director 2014-05-01 CURRENT 2012-06-13 Dissolved 2017-07-04
JOSEPH GRUNFELD BH MILLS INVESTMENTS LIMITED Director 2014-05-01 CURRENT 2012-06-13 Dissolved 2017-07-04
JOSEPH GRUNFELD BH INVESTMENTS (BRADFORD) LIMITED Director 2014-05-01 CURRENT 2012-05-03 Active
JOSEPH GRUNFELD SHP PROPERTY INVESTMENTS LTD Director 2014-04-03 CURRENT 2014-04-03 Active
JOSEPH GRUNFELD J&J HOLDINGS (BRADFORD) LTD Director 2014-01-06 CURRENT 2014-01-06 Active
JOSEPH GRUNFELD BRADFORD DEVELOPMENTS (NORTH) LIMITED Director 2013-12-24 CURRENT 2011-10-17 Active - Proposal to Strike off
JOSEPH GRUNFELD MMR CONSTRUCTION BRADFORD LTD Director 2013-12-05 CURRENT 2013-12-05 Active
JOSEPH GRUNFELD GWG ESTATES LTD Director 2013-03-15 CURRENT 2013-03-15 Active
JOSEPH GRUNFELD MANCHESTER ESTATES LTD Director 2010-07-21 CURRENT 2010-03-25 Active
JOSEPH GRUNFELD NEW YORK LAUNDERETTE LTD Director 2010-04-12 CURRENT 2010-04-12 Active - Proposal to Strike off
JOSEPH GRUNFELD M M R ESTATES LTD Director 2009-04-20 CURRENT 2009-03-30 Active
JOSEPH GRUNFELD PRIVATELINK PROPERTY LTD Director 2005-12-23 CURRENT 2005-11-30 Active
JOSEPH GRUNFELD PRIVATELINK LIMITED Director 2004-02-18 CURRENT 2003-09-30 Active
JOSEPH GRUNFELD DIMEPRESS LTD Director 2002-05-16 CURRENT 2001-04-18 Active
PAUL ROTHSCHILD ATERES BUNOIS SEMINARY LTD Director 2014-09-15 CURRENT 2014-09-15 Active
PAUL ROTHSCHILD LEV SHOMEIA - A LISTENING HEART LTD Director 2008-06-04 CURRENT 2008-05-06 Active
PAUL ROTHSCHILD PETERHEAD ASSETS 2 LTD Director 2007-10-26 CURRENT 2007-10-23 Dissolved 2015-09-22
PAUL ROTHSCHILD PETERHEAD ASSETS LTD Director 2007-10-26 CURRENT 2007-10-23 Dissolved 2015-09-22
PAUL ROTHSCHILD CONG. YETEV LEV D'SATMAR M/C LTD Director 2006-07-12 CURRENT 2006-07-04 Active
PAUL ROTHSCHILD WARRINGTON ASSETS 1 LTD Director 2005-12-01 CURRENT 2005-11-30 Dissolved 2015-02-17
PAUL ROTHSCHILD FAIRAWAY LTD Director 2005-12-01 CURRENT 2005-11-03 Active
PAUL ROTHSCHILD FAIRAWAY 1 LTD Director 2005-12-01 CURRENT 2005-11-30 Active
PAUL ROTHSCHILD WARRINGTON ASSETS LTD Director 2005-12-01 CURRENT 2005-11-30 Live but Receiver Manager on at least one charge
PAUL ROTHSCHILD LAWGATE LTD Director 2005-11-23 CURRENT 2004-11-05 Active
PAUL ROTHSCHILD BEIS RUCHEL SCHOOL LTD Director 2005-05-10 CURRENT 1998-05-11 Active
PAUL ROTHSCHILD QUESTBERRY LTD Director 2004-10-21 CURRENT 2004-09-27 Active - Proposal to Strike off
PAUL ROTHSCHILD DIXONFELL LTD Director 2003-10-20 CURRENT 2003-08-29 Dissolved 2016-11-01
PAUL ROTHSCHILD ULLSWELL LTD Director 2003-06-02 CURRENT 2003-05-09 Dissolved 2017-05-23
PAUL ROTHSCHILD KEVINDEAN LTD Director 2003-01-29 CURRENT 2002-11-27 Dissolved 2016-05-10
PAUL ROTHSCHILD THE GREAT CLUB CHARITABLE TRUST LTD Director 2003-01-24 CURRENT 2003-01-24 Active
PAUL ROTHSCHILD P ROTHSCHILD ESTATES LTD Director 2002-12-21 CURRENT 2002-12-05 Dissolved 2016-11-15
PAUL ROTHSCHILD P ROTHSCHILD FINANCE LTD Director 2002-12-11 CURRENT 2002-12-11 Active
PAUL ROTHSCHILD VILLALINK LTD Director 2002-10-17 CURRENT 2002-08-30 Dissolved 2014-12-23
PAUL ROTHSCHILD HODGEMAIN LTD Director 2002-03-19 CURRENT 2001-12-12 Active
PAUL ROTHSCHILD WELLRACE LTD Director 2002-03-11 CURRENT 2001-11-22 Dissolved 2017-07-04
PAUL ROTHSCHILD FIRSTMOUNT LTD Director 2001-11-19 CURRENT 2001-10-30 Active - Proposal to Strike off
PAUL ROTHSCHILD EUROGOLD ESTATES LTD Director 2000-02-03 CURRENT 2000-01-18 Active

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
2024-11-12REGISTRATION OF A CHARGE / CHARGE CODE 049936730019
2024-10-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2024-10-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2024-10-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2024-10-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049936730015
2024-10-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2024-10-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2024-10-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2024-10-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2024-10-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2024-09-20MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-05-23REGISTERED OFFICE CHANGED ON 23/05/24 FROM 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL
2024-04-05CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2023-12-21REGISTRATION OF A CHARGE / CHARGE CODE 049936730016
2023-12-21REGISTRATION OF A CHARGE / CHARGE CODE 049936730017
2023-12-21REGISTRATION OF A CHARGE / CHARGE CODE 049936730018
2023-09-15MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-22Termination of appointment of Paul Rothschild on 2023-03-20
2023-03-22Termination of appointment of Paul Rothschild on 2023-03-20
2023-03-22APPOINTMENT TERMINATED, DIRECTOR PAUL ROTHSCHILD
2023-03-22APPOINTMENT TERMINATED, DIRECTOR PAUL ROTHSCHILD
2023-03-22CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES
2023-03-21Change of details for Mr Joseph Grunfeld as a person with significant control on 2023-03-20
2023-03-21Change of details for Mr Joseph Grunfeld as a person with significant control on 2023-03-20
2023-03-21CESSATION OF PAUL ROTHSCHILD AS A PERSON OF SIGNIFICANT CONTROL
2023-03-21CESSATION OF PAUL ROTHSCHILD AS A PERSON OF SIGNIFICANT CONTROL
2022-12-20CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-09-02MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-24CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-24CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-07CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2019-02-15PSC04Change of details for Mr Joseph Grunfeld as a person with significant control on 2018-06-01
2019-02-15CH01Director's details changed for Mr Joseph Grunfeld on 2018-06-01
2018-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-09-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-05AR0112/12/15 ANNUAL RETURN FULL LIST
2015-09-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-19AR0112/12/14 ANNUAL RETURN FULL LIST
2014-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 049936730015
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-10AR0112/12/13 ANNUAL RETURN FULL LIST
2013-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/13 FROM 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP
2013-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-14AR0112/12/12 ANNUAL RETURN FULL LIST
2012-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-10AR0112/12/11 ANNUAL RETURN FULL LIST
2011-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-12-13AR0112/12/10 ANNUAL RETURN FULL LIST
2010-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-01-19AR0112/12/09 ANNUAL RETURN FULL LIST
2009-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2009-03-23363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2009-01-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-11-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-11-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-11-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-11-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-03395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2008-08-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-08-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-08-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-08-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-08-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-08-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-02-08363sRETURN MADE UP TO 12/12/07; NO CHANGE OF MEMBERS
2007-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-05363sRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-09363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-30363(287)REGISTERED OFFICE CHANGED ON 30/03/05
2005-03-30363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2005-03-04395PARTICULARS OF MORTGAGE/CHARGE
2004-12-24395PARTICULARS OF MORTGAGE/CHARGE
2004-04-02395PARTICULARS OF MORTGAGE/CHARGE
2004-04-02395PARTICULARS OF MORTGAGE/CHARGE
2004-03-30395PARTICULARS OF MORTGAGE/CHARGE
2004-03-27395PARTICULARS OF MORTGAGE/CHARGE
2004-03-18288aNEW SECRETARY APPOINTED
2004-03-11288bSECRETARY RESIGNED
2004-03-11288bDIRECTOR RESIGNED
2004-02-13288aNEW DIRECTOR APPOINTED
2004-02-13288aNEW DIRECTOR APPOINTED
2003-12-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LANDFAIR LTD 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 LANDFAIR LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2009-01-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2008-11-13 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2008-08-05 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2008-08-05 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2008-08-05 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2008-08-05 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2008-08-05 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2008-08-05 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2005-03-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-12-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-03-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-03-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-03-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-03-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LANDFAIR LTD

Intangible Assets
Patents
We have not found any records of LANDFAIR LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LANDFAIR LTD
Trademarks
We have not found any records of LANDFAIR LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANDFAIR LTD. 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 (74990 - Non-trading company) as LANDFAIR LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LANDFAIR LTD 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 LANDFAIR LTD 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 LANDFAIR LTD 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.