This company is commonly known as A.k. Lander Limited. The company was founded 26 years ago and was given the registration number 03495798. The firm's registered office is in WESTERLEIGH ROAD WESTERLEIGH. You can find them at Head Office, Westerleigh Crematorium, Westerleigh Road Westerleigh, Bristol. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | A.K. LANDER LIMITED |
---|---|---|
Company Number | : | 03495798 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Head Office, Westerleigh Crematorium, Westerleigh Road Westerleigh, Bristol, BS37 8QP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Head Office, Westerleigh Crematorium, Westerleigh Road Westerleigh, BS37 8QP | Director | 07 December 2018 | Active |
Head Office, Westerleigh Crematorium, Westerleigh Road Westerleigh, BS37 8QP | Director | 10 January 2022 | Active |
Head Office, Westerleigh Crematorium, Westerleigh Road Westerleigh, BS37 8QP | Director | 01 April 2021 | Active |
Head Office, Westerleigh Crematorium, Westerleigh Road Westerleigh, BS37 8QP | Secretary | 15 February 2008 | Active |
22, Bromley Drive, Holmes Chapel, United Kingdom, CW4 7AX | Secretary | 09 February 1998 | Active |
Head Office, Westerleigh Crematorium, Westerleigh Road Westerleigh, BS37 8QP | Secretary | 28 February 2017 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 January 1998 | Active |
Head Office, Westerleigh Crematorium, Westerleigh Road Westerleigh, BS37 8QP | Director | 15 February 2008 | Active |
Head Office, Westerleigh Crematorium, Westerleigh Road Westerleigh, BS37 8QP | Director | 09 February 2016 | Active |
20 Eliot Close, Camberley, GU15 1LW | Director | 01 October 2003 | Active |
22, Bromley Drive, Holmes Chapel, United Kingdom, CW4 7AX | Director | 09 February 1998 | Active |
Head Office, Westerleigh Crematorium, Westerleigh Road Westerleigh, BS37 8QP | Director | 09 February 1998 | Active |
Head Office, Westerleigh Crematorium, Westerleigh Road Westerleigh, BS37 8QP | Director | 19 October 2016 | Active |
Head Office, Westerleigh Crematorium, Westerleigh Road Westerleigh, BS37 8QP | Director | 26 March 2020 | Active |
35a Belsize Lane, London, NW3 5AS | Director | 01 October 2003 | Active |
45 The Malyons, Benfleet, SS7 1TS | Director | 01 February 2003 | Active |
Head Office, Westerleigh Crematorium, Westerleigh Road Westerleigh, BS37 8QP | Director | 15 February 2008 | Active |
Head Office, Westerleigh Crematorium, Westerleigh Road Westerleigh, BS37 8QP | Director | 05 November 2019 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 20 January 1998 | Active |
Westerleigh Group Holdings Ltd | ||
Notified on | : | 31 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Chapel View, Westerleigh Road, Bristol, England, BS37 8QP |
Nature of control | : |
|
Westerleigh Crematoria Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Chapel View, Westerleigh Road, Bristol, England, BS37 8QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-27 | Resolution | Resolution. | Download |
2024-03-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Accounts | Accounts with accounts type small. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-21 | Accounts | Accounts with accounts type small. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Officers | Appoint person director company with name date. | Download |
2022-01-18 | Officers | Termination director company with name termination date. | Download |
2021-09-24 | Accounts | Accounts with accounts type small. | Download |
2021-04-23 | Officers | Appoint person director company with name date. | Download |
2021-03-30 | Officers | Termination director company with name termination date. | Download |
2021-03-30 | Officers | Termination secretary company with name termination date. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type small. | Download |
2020-06-29 | Officers | Appoint person director company with name date. | Download |
2020-06-24 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Officers | Appoint person director company with name date. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-11 | Accounts | Accounts with accounts type small. | Download |
2019-01-31 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.