UKBizDB.co.uk

THE LANDING STAGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Landing Stage Limited. The company was founded 22 years ago and was given the registration number 04402063. The firm's registered office is in BIRMINGHAM. You can find them at Old Bank Chambers 582-586 Kingsbury Road, Erdington, Birmingham, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:THE LANDING STAGE LIMITED
Company Number:04402063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Old Bank Chambers 582-586 Kingsbury Road, Erdington, Birmingham, B24 9ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
169 St Bernards Road, Olton, Solihull, B92 7DJ

Secretary28 March 2002Active
169, St. Bernards Road, Solihull, England, B92 7DJ

Director13 December 2013Active
169 St Bernards Road, Olton, Solihull, B92 7DJ

Director28 March 2002Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary22 March 2002Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Director22 March 2002Active

People with Significant Control

Mr Mohammed Taushifur Rahman
Notified on:10 May 2019
Status:Active
Date of birth:July 2000
Nationality:British
Address:Old Bank Chambers, 582-586 Kingsbury Road, Birmingham, B24 9ND
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Farhana Begum Choudhury
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Address:Old Bank Chambers, 582-586 Kingsbury Road, Birmingham, B24 9ND
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mohammed Gulam Moula Miah
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:Old Bank Chambers, 582-586 Kingsbury Road, Birmingham, B24 9ND
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-03Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Persons with significant control

Notification of a person with significant control.

Download
2022-06-22Persons with significant control

Change to a person with significant control.

Download
2022-06-22Persons with significant control

Change to a person with significant control.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Persons with significant control

Change to a person with significant control.

Download
2020-05-22Officers

Change person director company with change date.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Resolution

Resolution.

Download
2019-05-10Capital

Capital allotment shares.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.