This company is commonly known as The Land's End & John O'groats Company Limited. The company was founded 32 years ago and was given the registration number 02618187. The firm's registered office is in LIVERPOOL. You can find them at 5th Floor, 88 Church Street, Liverpool, . This company's SIC code is 74990 - Non-trading company.
Name | : | THE LAND'S END & JOHN O'GROATS COMPANY LIMITED |
---|---|---|
Company Number | : | 02618187 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 1991 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor, 88 Church Street, Liverpool, England, L1 3HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, 88 Church Street, Liverpool, England, L1 3HD | Secretary | 07 May 2012 | Active |
5th Floor, 88 Church Street, Liverpool, England, L1 3HD | Secretary | 28 August 2010 | Active |
5th Floor, 88 Church Street, Liverpool, England, L1 3HD | Director | 20 March 2000 | Active |
5th Floor, 88 Church Street, Liverpool, England, L1 3HD | Director | 08 February 2010 | Active |
286 Waterloo Quay, Waterloo Road, Liverpool, L3 0BS | Secretary | 11 December 2002 | Active |
Philmar Bosorne Fields, St Just, Penzance, TR19 7NR | Secretary | 30 April 1993 | Active |
25-31 Moorgate, London, | Nominee Secretary | - | Active |
1st Floor Didsbury House, 748 Wilmslow Road, Didsbury, M20 2DW | Secretary | 04 September 1997 | Active |
112 School Lane, Woolton, Liverpool, L25 7UD | Secretary | 31 January 2000 | Active |
Suite 37, The Colonnades Albert Dock, Liverpool, L3 4AA | Secretary | 16 September 2010 | Active |
Churchtown House, Lands End, Sennen, TR19 7AD | Director | - | Active |
The Summit, 23 Dawstone Road, Heswall, CH60 0BT | Director | 01 April 1999 | Active |
Philmar Bosorne Fields, St Just, Penzance, TR19 7NR | Director | - | Active |
Jaynes Court, Bisley, GL6 7BE | Director | - | Active |
P O Box 1179, Hamilton, Bermuda, | Director | - | Active |
La Vignette, Rue De La Vignette Maufant, St Saviour, Channel Islands, JE2 7HY | Director | 13 May 1996 | Active |
84 Hepburn Street, Freemans Bay, New Zealand, | Director | 26 January 1994 | Active |
66 Beach Road, Castor Bay, Auckland, New Zealand, | Director | - | Active |
Bolton House, 194 Old Brompton Road, London, SW5 0AS | Director | - | Active |
11 Blackthorn Close, Newton With Scales, Preston, PR4 3TU | Director | 08 March 2002 | Active |
Heritage Great Britain Plc | ||
Notified on | : | 01 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 88 Church Street, 5th Floor, Liverpool, United Kingdom, L1 3HD |
Nature of control | : |
|
Mr Allan James Leech | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5th Floor, 88 Church Street, Liverpool, England, L1 3HD |
Nature of control | : |
|
Mr Peter Miles Johnson-Treherne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5th Floor, 88 Church Street, Liverpool, England, L1 3HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Officers | Change person director company with change date. | Download |
2021-11-02 | Officers | Change person director company with change date. | Download |
2021-11-02 | Officers | Change person secretary company with change date. | Download |
2021-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-10 | Address | Change registered office address company with date old address new address. | Download |
2017-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-02 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-01 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.