UKBizDB.co.uk

THE LAND'S END & JOHN O'GROATS COMPANY LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:5th Floor, 88 Church Street, Liverpool, England, L1 3HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 88 Church Street, Liverpool, England, L1 3HD

Secretary07 May 2012Active
5th Floor, 88 Church Street, Liverpool, England, L1 3HD

Secretary28 August 2010Active
5th Floor, 88 Church Street, Liverpool, England, L1 3HD

Director20 March 2000Active
5th Floor, 88 Church Street, Liverpool, England, L1 3HD

Director08 February 2010Active
286 Waterloo Quay, Waterloo Road, Liverpool, L3 0BS

Secretary11 December 2002Active
Philmar Bosorne Fields, St Just, Penzance, TR19 7NR

Secretary30 April 1993Active
25-31 Moorgate, London,

Nominee Secretary-Active
1st Floor Didsbury House, 748 Wilmslow Road, Didsbury, M20 2DW

Secretary04 September 1997Active
112 School Lane, Woolton, Liverpool, L25 7UD

Secretary31 January 2000Active
Suite 37, The Colonnades Albert Dock, Liverpool, L3 4AA

Secretary16 September 2010Active
Churchtown House, Lands End, Sennen, TR19 7AD

Director-Active
The Summit, 23 Dawstone Road, Heswall, CH60 0BT

Director01 April 1999Active
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

Director13 May 1996Active
84 Hepburn Street, Freemans Bay, New Zealand,

Director26 January 1994Active
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

Director08 March 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 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
2023-06-28Accounts

Accounts with accounts type dormant.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type dormant.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Officers

Change person director company with change date.

Download
2021-11-02Officers

Change person director company with change date.

Download
2021-11-02Officers

Change person secretary company with change date.

Download
2021-11-01Persons with significant control

Notification of a person with significant control.

Download
2021-11-01Persons with significant control

Cessation of a person with significant control.

Download
2021-11-01Persons with significant control

Cessation of a person with significant control.

Download
2021-06-19Accounts

Accounts with accounts type dormant.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Accounts

Accounts with accounts type dormant.

Download
2019-05-28Accounts

Accounts with accounts type dormant.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Accounts

Accounts with accounts type dormant.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Address

Change registered office address company with date old address new address.

Download
2017-08-25Accounts

Accounts with accounts type dormant.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2016-06-02Accounts

Accounts with accounts type dormant.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-01Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.