Fives Landis Limited KEIGHLEY


Founded in 2005, Fives Landis, classified under reg no. 05577045 is an active company. Currently registered at Eastburn Works BD20 7SD, Keighley the company has been in the business for 19 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021. Since June 27, 2014 Fives Landis Limited is no longer carrying the name Cinetic Landis.

At present there are 2 directors in the the company, namely Matthew S. and Frederic S.. In addition one secretary - Fanny D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fives Landis Limited Address / Contact

Office Address Eastburn Works
Office Address2 Skipton Road Cross Hills
Town Keighley
Post code BD20 7SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05577045
Date of Incorporation Wed, 28th Sep 2005
Industry Machining
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 11th Oct 2023 (2023-10-11)
Last confirmation statement dated Tue, 27th Sep 2022

Company staff

Matthew S.

Position: Director

Appointed: 26 July 2023

Fanny D.

Position: Secretary

Appointed: 14 October 2019

Frederic S.

Position: Director

Appointed: 28 September 2005

Mathieu J.

Position: Director

Appointed: 22 December 2020

Resigned: 18 August 2023

Dominique V.

Position: Director

Appointed: 30 June 2019

Resigned: 30 September 2022

Thalie B.

Position: Secretary

Appointed: 25 June 2018

Resigned: 14 October 2019

Denis-René H.

Position: Director

Appointed: 31 January 2018

Resigned: 30 June 2019

Maud T.

Position: Secretary

Appointed: 20 November 2017

Resigned: 25 June 2018

Michael H.

Position: Director

Appointed: 01 September 2016

Resigned: 30 June 2019

Raphael C.

Position: Director

Appointed: 15 June 2016

Resigned: 02 February 2022

Bruno C.

Position: Director

Appointed: 04 June 2015

Resigned: 31 January 2018

Thomas B.

Position: Secretary

Appointed: 09 January 2015

Resigned: 20 November 2017

Mouna C.

Position: Secretary

Appointed: 13 November 2014

Resigned: 09 January 2015

Daniel P.

Position: Director

Appointed: 31 March 2014

Resigned: 19 February 2015

Steven T.

Position: Director

Appointed: 31 March 2014

Resigned: 15 June 2016

Denis H.

Position: Director

Appointed: 20 December 2012

Resigned: 11 June 2013

Stephen C.

Position: Director

Appointed: 12 December 2005

Resigned: 31 March 2014

Michael M.

Position: Secretary

Appointed: 12 December 2005

Resigned: 05 November 2014

Michael M.

Position: Director

Appointed: 12 December 2005

Resigned: 05 November 2014

Gilles T.

Position: Director

Appointed: 28 September 2005

Resigned: 31 July 2007

Jean U.

Position: Director

Appointed: 28 September 2005

Resigned: 04 June 2015

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 September 2005

Resigned: 28 September 2005

Philippe L.

Position: Secretary

Appointed: 28 September 2005

Resigned: 12 December 2005

Lucille R.

Position: Director

Appointed: 28 September 2005

Resigned: 15 January 2017

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats found, there is Fives Uk Holding Limited from Cross Hills, Keighley, United Kingdom. This PSC is classified as "a limited", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Fives Uk Holding Limited

Eastburn Works Eastburn Works, Cross Hills, Keighley, BD20 7SD, United Kingdom

Legal authority Limited Act 2006
Legal form Limited
Country registered United Kingdom
Place registered England Companies Registry
Registration number 04581130
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cinetic Landis June 27, 2014
Cinetic Landis Grinding February 8, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 23rd, January 2024
Free Download (32 pages)

Company search

Advertisements