Landtime Limited PETERLEE


Founded in 1999, Landtime, classified under reg no. 03743868 is an active company. Currently registered at William Brown Centre SR8 5TW, Peterlee the company has been in the business for 25 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 5 directors, namely David A., Marie Y. and Philip Y. and others. Of them, Glenn C. has been with the company the longest, being appointed on 31 March 1999 and David A. has been with the company for the least time - from 19 January 2017. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Glenn C. who worked with the the firm until 24 January 2017.

Landtime Limited Address / Contact

Office Address William Brown Centre
Office Address2 Manor Way
Town Peterlee
Post code SR8 5TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03743868
Date of Incorporation Tue, 30th Mar 1999
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

David A.

Position: Director

Appointed: 19 January 2017

Marie Y.

Position: Director

Appointed: 31 July 2008

Philip Y.

Position: Director

Appointed: 31 July 2008

Brian H.

Position: Director

Appointed: 31 July 2008

Glenn C.

Position: Director

Appointed: 31 March 1999

Yvonne W.

Position: Director

Appointed: 19 January 2017

Resigned: 20 June 2017

William B.

Position: Director

Appointed: 01 August 2008

Resigned: 26 April 2017

Peter B.

Position: Director

Appointed: 01 August 2008

Resigned: 07 May 2015

Paul M.

Position: Director

Appointed: 31 July 2008

Resigned: 28 July 2015

Kaye M.

Position: Director

Appointed: 31 July 2008

Resigned: 12 March 2016

Gregory M.

Position: Director

Appointed: 31 July 2008

Resigned: 08 February 2023

Peter A.

Position: Director

Appointed: 31 May 1999

Resigned: 31 July 2008

Kathryn H.

Position: Director

Appointed: 31 May 1999

Resigned: 31 July 2008

Peter B.

Position: Director

Appointed: 31 May 1999

Resigned: 31 July 2008

Barbara H.

Position: Director

Appointed: 31 May 1999

Resigned: 31 July 2008

David A.

Position: Director

Appointed: 31 May 1999

Resigned: 31 July 2008

Gerard F.

Position: Director

Appointed: 31 May 1999

Resigned: 31 July 2008

Alun T.

Position: Director

Appointed: 31 March 1999

Resigned: 31 July 2008

William B.

Position: Director

Appointed: 31 March 1999

Resigned: 31 July 2008

Glenn C.

Position: Secretary

Appointed: 31 March 1999

Resigned: 24 January 2017

London Law Services Limited

Position: Nominee Director

Appointed: 30 March 1999

Resigned: 31 March 1999

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 30 March 1999

Resigned: 31 March 1999

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats found, there is Gregory M. This PSC has significiant influence or control over this company,. The second one in the PSC register is Glenn C. This PSC has significiant influence or control over the company,.

Gregory M.

Notified on 29 March 2017
Ceased on 8 February 2023
Nature of control: significiant influence or control

Glenn C.

Notified on 29 March 2017
Ceased on 22 May 2020
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 8th, January 2024
Free Download (10 pages)

Company search