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

LANDAR LIMITED

DENBIGH HOUSE DENBIGH ROAD, BLETCHLEY, MILTON KEYNES, MK1 1DF,
Company Registration Number
05115889
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Landar Ltd
LANDAR LIMITED was founded on 2004-04-29 and has its registered office in Milton Keynes. The organisation's status is listed as "Active - Proposal to Strike off". Landar Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LANDAR LIMITED
 
Legal Registered Office
DENBIGH HOUSE DENBIGH ROAD
BLETCHLEY
MILTON KEYNES
MK1 1DF
Other companies in MK17
 
Filing Information
Company Number 05115889
Company ID Number 05115889
Date formed 2004-04-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/02/2021
Account next due 30/11/2022
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB846202638  
Last Datalog update: 2022-05-09 05:25:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANDAR 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 LANDAR LIMITED
The following companies were found which have the same name as LANDAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LANDAR AUS PTY LTD Active Company formed on the 2021-09-20
LANDAR CONSULTING LIMITED 4 MARKET STREET CREDITON DEVON EX17 2AJ Active - Proposal to Strike off Company formed on the 2007-03-02
LANDAR CONSTRUCTORS, INC. 5405 W CYPRESS STREET STE 211 TAMPA FL 33607 Inactive Company formed on the 1987-09-14
LANDAR DEVELOPMENT CORP. 7111 NORTON AVENUE WEST PALM BEACH FL Inactive Company formed on the 1978-02-08
LANDAR DOUCET, LLC 7120 WINDING BAY LANE WEST PALM BEACH FL 33412 Inactive Company formed on the 2010-01-11
LANDAR GROUP LTD 248 Upper Newtownards Road Belfast BT4 3EU Active Company formed on the 2019-10-17
Landar Homes Inc. 1370 Brampton Road Ottawa Ontario K1T 0H5 Dissolved Company formed on the 2013-08-20
LANDAR INCORPORATED California Unknown
LANDAR INVESTMENTS INC California Unknown
LANDAR MANAGEMENT II LLC 1000 N POST OAK RD STE 285 HOUSTON TX 77055 Active Company formed on the 2004-03-01
LANDAR MARTIN, LLC 7120 WINDING BAY LANE WEST PALM BEACH FL 33412 Inactive Company formed on the 2010-02-11
LANDAR PROPERTIES, LLC 701 S CARSON ST STE 200 CARSON CITY NV 89701 Permanently Revoked Company formed on the 1997-08-25
LANDAR PROPERTIES LLC California Unknown
LANDAR ROAD, INC. 2100 S. TAMIAMI TRAIL STE 100 SARASOTA FL 34239 Inactive Company formed on the 2005-08-25
LANDAR SERVICES LIMITED Dissolved Company formed on the 1987-09-08
LANDAR UNLIMITED LLC Michigan UNKNOWN
LANDAR WILSHIRE PARK, L.P. 2001 KIRBY DR STE 808 HOUSTON TX 77019 Active Company formed on the 2004-03-01
LANDAR, INC. 112 NORTH CURRY STREET CARSON CITY NV 89703-4934 Active Company formed on the 2003-05-28
LANDAR, LLC 427 RIVERSIDE DRIVE PALM BEACH GARDENS FL 33410 Inactive Company formed on the 2004-07-09
LANDAR'S FOOD LTD 15 Flint Rise Ebbsfleet Valley Swanscombe DA10 1DJ active Company formed on the 2024-05-15

Company Officers of LANDAR LIMITED

Current Directors
Officer Role Date Appointed
CLIVE GEAR
Company Secretary 2006-05-08
ANTHONY JOHN BAILEY
Director 2016-11-21
ANDREW FRANCIS DICK
Director 2006-08-29
GEORGE ROGER OSCROFT
Director 2009-03-29
STEPHEN PETER SALT
Director 2017-11-01
CHRISTOPHER GEORGE STOTT
Director 2015-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN FORMAN
Director 2004-04-29 2016-05-27
DEAN GORDON TOON
Director 2014-03-01 2016-03-18
MARK ADAM FORTON
Director 2008-05-22 2015-11-30
ROBIN GOUDGE
Director 2004-04-29 2014-02-28
LANCE ALAN OAKLEY JENKINS
Director 2004-04-29 2009-02-28
JENNIFER MARGARET DAVIDSON
Company Secretary 2004-04-29 2006-05-08
ANDREW JOHN GREEN
Director 2004-04-29 2006-04-19
JENNIFER MARGARET DAVIDSON
Director 2004-04-29 2004-09-16
GEORGE ROGER OSCROFT
Director 2004-04-29 2004-09-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-04-29 2004-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE GEAR ICKNIELD WAY LIMITED Company Secretary 2009-05-20 CURRENT 2009-02-24 Active
CLIVE GEAR SALESMASTER UK LIMITED Company Secretary 2009-02-19 CURRENT 2008-09-10 Active
CLIVE GEAR FEVORE (BIRMINGHAM) LIMITED Company Secretary 2007-09-10 CURRENT 2007-07-18 Active - Proposal to Strike off
CLIVE GEAR G RYDER & CO. LIMITED Company Secretary 2007-02-07 CURRENT 1934-11-20 Active
CLIVE GEAR RICHTER SPORT LIMITED Company Secretary 2007-01-08 CURRENT 2005-01-13 Active
CLIVE GEAR FEVORE GROUP LIMITED Company Secretary 2006-11-03 CURRENT 2006-07-19 Active
CLIVE GEAR FEVORE LIMITED Company Secretary 2006-05-08 CURRENT 1977-01-12 Active
CLIVE GEAR FEVORE STEVENAGE LIMITED Company Secretary 2006-05-08 CURRENT 1998-09-30 Dissolved 2018-05-15
CLIVE GEAR FEVORE PROPERTIES LIMITED Company Secretary 2006-05-08 CURRENT 1999-12-09 Dissolved 2018-05-15
CLIVE GEAR INTERNATIONAL CAR RENTAL LIMITED Company Secretary 2006-05-08 CURRENT 1935-09-03 Active
CLIVE GEAR DENBIGH LAND LIMITED Company Secretary 2006-05-08 CURRENT 2003-03-18 Active
CLIVE GEAR DENBIGH LAND (BLETCHLEY) LIMITED Company Secretary 2006-05-08 CURRENT 2004-02-25 Active
ANTHONY JOHN BAILEY RICHTER SPORT LIMITED Director 2016-11-21 CURRENT 2005-01-13 Active
ANTHONY JOHN BAILEY SALESMASTER UK LIMITED Director 2016-11-21 CURRENT 2008-09-10 Active
ANTHONY JOHN BAILEY INTERNATIONAL CAR RENTAL LIMITED Director 2016-11-21 CURRENT 1935-09-03 Active
ANTHONY JOHN BAILEY FEVORE GROUP LIMITED Director 2015-12-07 CURRENT 2006-07-19 Active
ANTHONY JOHN BAILEY G RYDER & CO. LIMITED Director 2012-09-27 CURRENT 1934-11-20 Active
ANDREW FRANCIS DICK FEVORE INVESTMENTS LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
ANDREW FRANCIS DICK RICHTER SPORT LIMITED Director 2016-03-30 CURRENT 2005-01-13 Active
ANDREW FRANCIS DICK ENDEAVOUR AUTOMOTIVE LTD Director 2014-10-01 CURRENT 2012-04-27 Active
ANDREW FRANCIS DICK RIVAL INSURANCE SERVICES LIMITED Director 2012-11-23 CURRENT 2001-11-07 Active
ANDREW FRANCIS DICK FEVORE (LETCHWORTH) LIMITED Director 2010-05-17 CURRENT 2010-05-17 Dissolved 2015-03-31
ANDREW FRANCIS DICK ICKNIELD WAY LIMITED Director 2009-05-20 CURRENT 2009-02-24 Active
ANDREW FRANCIS DICK SALESMASTER UK LIMITED Director 2009-02-19 CURRENT 2008-09-10 Active
ANDREW FRANCIS DICK FEVORE (BIRMINGHAM) LIMITED Director 2007-09-10 CURRENT 2007-07-18 Active - Proposal to Strike off
ANDREW FRANCIS DICK FEVORE PROPERTIES LIMITED Director 2007-03-01 CURRENT 1999-12-09 Dissolved 2018-05-15
ANDREW FRANCIS DICK FEVORE GROUP LIMITED Director 2007-03-01 CURRENT 2006-07-19 Active
ANDREW FRANCIS DICK G RYDER & CO. LIMITED Director 2007-02-07 CURRENT 1934-11-20 Active
ANDREW FRANCIS DICK FEVORE LIMITED Director 2006-08-29 CURRENT 1977-01-12 Active
ANDREW FRANCIS DICK FEVORE STEVENAGE LIMITED Director 2006-08-29 CURRENT 1998-09-30 Dissolved 2018-05-15
ANDREW FRANCIS DICK INTERNATIONAL CAR RENTAL LIMITED Director 2006-08-29 CURRENT 1935-09-03 Active
GEORGE ROGER OSCROFT FEVORE INVESTMENTS LIMITED Director 2016-05-27 CURRENT 2016-05-11 Active
GEORGE ROGER OSCROFT RICHTER SPORT LIMITED Director 2016-03-30 CURRENT 2005-01-13 Active
GEORGE ROGER OSCROFT MOTOR TRADE PROPERTY SERVICES LIMITED Director 2012-03-01 CURRENT 2012-03-01 Active - Proposal to Strike off
GEORGE ROGER OSCROFT FEVORE (ST ALBANS) LIMITED Director 2009-07-14 CURRENT 2009-07-14 Active
GEORGE ROGER OSCROFT ICKNIELD WAY LIMITED Director 2009-05-20 CURRENT 2009-02-24 Active
GEORGE ROGER OSCROFT SALESMASTER UK LIMITED Director 2009-03-27 CURRENT 2008-09-10 Active
GEORGE ROGER OSCROFT FEVORE (BIRMINGHAM) LIMITED Director 2007-09-10 CURRENT 2007-07-18 Active - Proposal to Strike off
GEORGE ROGER OSCROFT FEVORE GROUP LIMITED Director 2006-11-03 CURRENT 2006-07-19 Active
GEORGE ROGER OSCROFT G RYDER & CO. LIMITED Director 2006-06-30 CURRENT 1934-11-20 Active
GEORGE ROGER OSCROFT CROFTOS LIMITED Director 2001-11-19 CURRENT 2001-11-19 Active
GEORGE ROGER OSCROFT FEVORE STEVENAGE LIMITED Director 2001-08-28 CURRENT 1998-09-30 Dissolved 2018-05-15
GEORGE ROGER OSCROFT FEVORE PROPERTIES LIMITED Director 1999-12-09 CURRENT 1999-12-09 Dissolved 2018-05-15
GEORGE ROGER OSCROFT FEVORE LIMITED Director 1992-05-07 CURRENT 1977-01-12 Active
GEORGE ROGER OSCROFT INTERNATIONAL CAR RENTAL LIMITED Director 1992-05-07 CURRENT 1935-09-03 Active
CHRISTOPHER GEORGE STOTT G RYDER & CO. LIMITED Director 2017-08-17 CURRENT 1934-11-20 Active
CHRISTOPHER GEORGE STOTT RICHTER SPORT LIMITED Director 2017-08-17 CURRENT 2005-01-13 Active
CHRISTOPHER GEORGE STOTT INTERNATIONAL CAR RENTAL LIMITED Director 2017-08-17 CURRENT 1935-09-03 Active
CHRISTOPHER GEORGE STOTT FEVORE GROUP LIMITED Director 2015-12-07 CURRENT 2006-07-19 Active
CHRISTOPHER GEORGE STOTT SALESMASTER UK LIMITED Director 2009-02-19 CURRENT 2008-09-10 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
2022-05-10GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-03-12SOAS(A)Voluntary dissolution strike-off suspended
2022-02-22FIRST GAZETTE notice for voluntary strike-off
2022-02-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-02-10Application to strike the company off the register
2022-02-10DS01Application to strike the company off the register
2022-01-12Statement of capital on GBP 1
2022-01-12SH19Statement of capital on 2022-01-12 GBP 1
2021-12-03SH20Statement by Directors
2021-12-03CAP-SSSolvency Statement dated 19/11/21
2021-12-03RES13Resolutions passed:
  • Reduce share prem a/c 19/11/2021
  • Resolution of reduction in issued share capital
2021-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2021-03-03CH01Director's details changed for Mr George Roger Oscroft on 2021-03-01
2021-03-01CH01Director's details changed for Mr Andrew Francis Dick on 2021-02-28
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEORGE STOTT
2021-02-18AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PETER SALT
2019-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051158890004
2019-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051158890004
2019-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051158890004
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2018-10-22AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-10-22AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-10-22AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051158890003
2018-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES
2017-11-01AP01DIRECTOR APPOINTED MR STEPHEN PETER SALT
2017-09-04AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 11500
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-02-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 051158890004
2016-11-21AP01DIRECTOR APPOINTED MR ANTHONY JOHN BAILEY
2016-10-28AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN FORMAN
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 11500
2016-05-03AR0129/04/16 ANNUAL RETURN FULL LIST
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR DEAN GORDON TOON
2016-03-18CH01Director's details changed for Mr George Roger Oscroft on 2016-03-18
2016-01-13CH01Director's details changed for Mr Christopher George Stott on 2015-12-22
2015-12-01AP01DIRECTOR APPOINTED MR CHRISTOPHER GEORGE STOTT
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK ADAM FORTON
2015-09-21AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 051158890003
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 11500
2015-04-30AR0129/04/15 ANNUAL RETURN FULL LIST
2014-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/14 FROM Wavendon Tower Ortensia Drive Wavendon Milton Keynes MK17 8LX
2014-11-24SH0111/11/14 STATEMENT OF CAPITAL GBP 11500
2014-08-12AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 11000
2014-05-06AR0129/04/14 FULL LIST
2014-03-05AP01DIRECTOR APPOINTED MR DEAN GORDON TOON
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN GOUDGE
2013-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13
2013-05-08AR0129/04/13 FULL LIST
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN FORMAN / 02/04/2013
2013-01-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-01-15SH0115/01/13 STATEMENT OF CAPITAL GBP 10500
2012-10-22AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADAM FORTON / 25/05/2012
2012-05-10AR0129/04/12 FULL LIST
2012-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2012 FROM DENBIGH HOUSE, DENBIGH ROAD BLETCHLEY MILTON KEYNES MK1 1DF
2011-11-30AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-05-24AR0129/04/11 FULL LIST
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ROGER OSCROFT / 29/04/2011
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN FORMAN / 29/04/2011
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FRANCIS DICK / 29/04/2011
2010-07-14SH0113/07/10 STATEMENT OF CAPITAL GBP 10000
2010-05-27AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-05-14AR0129/04/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN GOUDGE / 29/04/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADAM FORTON / 29/04/2010
2010-05-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE GEAR / 29/04/2010
2010-02-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-29AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-05-19363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2009-04-01288aDIRECTOR APPOINTED MR GEORGE ROGER OSCROFT
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR LANCE JENKINS
2008-10-31AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-06-02288aDIRECTOR APPOINTED MR MARK ADAM FORTON
2008-05-19363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2007-12-14MISCSECTION 394
2007-08-28AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-05-29363aRETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2007-05-29353LOCATION OF REGISTER OF MEMBERS
2007-05-29287REGISTERED OFFICE CHANGED ON 29/05/07 FROM: DENBIGH HOUSE, DENBIGH ROAD BLETCHLEY MILTON KEYNES MK1 1YP
2007-05-29190LOCATION OF DEBENTURE REGISTER
2006-09-25AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-09-15288aNEW DIRECTOR APPOINTED
2006-06-21288aNEW SECRETARY APPOINTED
2006-06-14288bSECRETARY RESIGNED
2006-05-17363aRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2006-04-21288bDIRECTOR RESIGNED
2006-01-05AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-07-1388(2)RAD 29/04/04--------- £ SI 9900@1
2005-06-01363(287)REGISTERED OFFICE CHANGED ON 01/06/05
2005-06-01363sRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2004-09-22288bDIRECTOR RESIGNED
2004-09-22288bDIRECTOR RESIGNED
2004-08-24225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 28/02/05
2004-04-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-04-29288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to LANDAR 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 LANDAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-14 Outstanding BARCLAYS BANK PLC
2015-07-10 Outstanding LOMBARD NORTH CENTRAL PLC
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS 2013-01-31 Outstanding BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
GUARANTEE & DEBENTURE 2010-02-13 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of LANDAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANDAR LIMITED
Trademarks
We have not found any records of LANDAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANDAR 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 (70229 - Management consultancy activities other than financial management) as LANDAR LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where LANDAR 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 LANDAR 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 LANDAR 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.