Landex Land Based Colleges Aspiring To Excellence NORTHAMPTON


Founded in 2006, Landex Land Based Colleges Aspiring To Excellence, classified under reg no. 05803104 is an active company. Currently registered at University Of Northampton Innovation Centre NN1 1SY, Northampton the company has been in the business for eighteen years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022.

The firm has 13 directors, namely Andrew C., Timothy M. and Julie M. and others. Of them, Marcus C. has been with the company the longest, being appointed on 3 November 2016 and Andrew C. has been with the company for the least time - from 24 December 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Landex Land Based Colleges Aspiring To Excellence Address / Contact

Office Address University Of Northampton Innovation Centre
Office Address2 Green Street
Town Northampton
Post code NN1 1SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05803104
Date of Incorporation Wed, 3rd May 2006
Industry Educational support services
End of financial Year 31st July
Company age 18 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Andrew C.

Position: Director

Appointed: 24 December 2022

Timothy M.

Position: Director

Appointed: 13 January 2022

Julie M.

Position: Director

Appointed: 13 January 2022

Corrie H.

Position: Director

Appointed: 09 December 2021

Iain H.

Position: Director

Appointed: 09 December 2021

Timothy W.

Position: Director

Appointed: 05 December 2019

Luke R.

Position: Director

Appointed: 05 December 2019

William M.

Position: Director

Appointed: 13 June 2019

Alison R.

Position: Director

Appointed: 17 January 2019

Suzanne D.

Position: Director

Appointed: 28 June 2018

Jeremy K.

Position: Director

Appointed: 25 January 2018

Martin M.

Position: Director

Appointed: 25 January 2018

Marcus C.

Position: Director

Appointed: 03 November 2016

Lindsay P.

Position: Director

Appointed: 03 December 2020

Resigned: 09 December 2021

Dawn W.

Position: Director

Appointed: 17 January 2019

Resigned: 09 December 2021

Joanna P.

Position: Director

Appointed: 17 January 2019

Resigned: 01 August 2021

Philip L.

Position: Director

Appointed: 25 January 2018

Resigned: 05 December 2019

Malcolm G.

Position: Director

Appointed: 25 January 2018

Resigned: 03 December 2020

Stephen D.

Position: Director

Appointed: 25 January 2018

Resigned: 09 April 2018

Catherine D.

Position: Director

Appointed: 25 January 2018

Resigned: 12 April 2019

Amanda B.

Position: Director

Appointed: 03 November 2016

Resigned: 01 August 2021

Angela J.

Position: Director

Appointed: 03 November 2016

Resigned: 07 December 2022

David H.

Position: Director

Appointed: 30 November 2015

Resigned: 31 August 2017

Gillian M.

Position: Director

Appointed: 26 November 2015

Resigned: 31 July 2017

Stephen H.

Position: Secretary

Appointed: 26 February 2015

Resigned: 28 September 2016

Stephen W.

Position: Director

Appointed: 09 January 2015

Resigned: 31 July 2017

Jacqueline D.

Position: Director

Appointed: 09 January 2015

Resigned: 03 November 2016

David J.

Position: Director

Appointed: 09 January 2015

Resigned: 25 January 2018

Stephen H.

Position: Secretary

Appointed: 10 November 2014

Resigned: 26 February 2015

Christopher B.

Position: Director

Appointed: 21 November 2012

Resigned: 31 July 2015

Russell M.

Position: Director

Appointed: 21 November 2012

Resigned: 31 August 2022

Elizabeth P.

Position: Director

Appointed: 18 September 2012

Resigned: 28 September 2016

David L.

Position: Director

Appointed: 18 September 2012

Resigned: 22 April 2014

Valerie B.

Position: Director

Appointed: 05 November 2010

Resigned: 18 September 2012

Mike J.

Position: Director

Appointed: 05 November 2010

Resigned: 03 November 2016

David L.

Position: Director

Appointed: 17 November 2009

Resigned: 23 March 2019

Malcolm W.

Position: Director

Appointed: 10 November 2009

Resigned: 18 September 2012

Andrew T.

Position: Director

Appointed: 06 November 2008

Resigned: 31 July 2014

Timothy J.

Position: Director

Appointed: 06 November 2007

Resigned: 05 December 2019

David B.

Position: Director

Appointed: 06 November 2007

Resigned: 05 November 2010

David H.

Position: Secretary

Appointed: 07 November 2006

Resigned: 10 November 2014

Andrew C.

Position: Director

Appointed: 07 November 2006

Resigned: 25 January 2018

Heather B.

Position: Director

Appointed: 07 November 2006

Resigned: 13 July 2007

Rachel E.

Position: Director

Appointed: 07 November 2006

Resigned: 27 September 2007

Ann T.

Position: Director

Appointed: 07 November 2006

Resigned: 23 March 2019

Ralph A.

Position: Director

Appointed: 07 November 2006

Resigned: 06 November 2008

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 03 May 2006

Resigned: 03 May 2006

Stephen P.

Position: Director

Appointed: 03 May 2006

Resigned: 07 November 2006

Desmond L.

Position: Director

Appointed: 03 May 2006

Resigned: 30 November 2015

Thomas D.

Position: Director

Appointed: 03 May 2006

Resigned: 31 July 2018

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 03 May 2006

Resigned: 03 May 2006

Jeanette D.

Position: Director

Appointed: 03 May 2006

Resigned: 20 March 2012

David L.

Position: Director

Appointed: 03 May 2006

Resigned: 05 November 2010

Christopher M.

Position: Director

Appointed: 03 May 2006

Resigned: 17 November 2009

Paul H.

Position: Director

Appointed: 03 May 2006

Resigned: 25 January 2018

David H.

Position: Director

Appointed: 03 May 2006

Resigned: 19 December 2014

Timothy J.

Position: Secretary

Appointed: 03 May 2006

Resigned: 07 November 2006

Timothy J.

Position: Director

Appointed: 03 May 2006

Resigned: 07 November 2006

Elphin J.

Position: Director

Appointed: 03 May 2006

Resigned: 17 November 2009

Stephen D.

Position: Director

Appointed: 03 May 2006

Resigned: 07 November 2006

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we researched, there is Ann T. This PSC has significiant influence or control over this company,.

Ann T.

Notified on 23 March 2017
Ceased on 23 March 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand975 488802 427920 665874 089961 681
Current Assets999 626927 747966 369929 3061 006 972
Debtors24 138125 32045 70455 21745 291
Other Debtors71590 40415 47715 57415 632
Property Plant Equipment765 1 7613 367 
Other
Accumulated Depreciation Impairment Property Plant Equipment2 1282 8933 7745 8989 600
Average Number Employees During Period99101010
Creditors301 519168 110135 92983 205117 899
Fixed Assets100 765100 000101 761103 367104 399
Increase From Depreciation Charge For Year Property Plant Equipment 7658812 1243 702
Investments Fixed Assets100 000100 000100 000100 000100 000
Net Current Assets Liabilities698 107759 637830 440846 101889 073
Other Creditors215 000112 000101 66751 6671 667
Other Investments Other Than Loans100 000100 000100 000100 000100 000
Other Taxation Social Security Payable24810 20316 6743 41110 099
Property Plant Equipment Gross Cost2 8932 8935 5359 26513 999
Total Additions Including From Business Combinations Property Plant Equipment  2 6423 7304 734
Total Assets Less Current Liabilities798 872859 637932 201949 468993 472
Trade Creditors Trade Payables86 27145 90717 58828 127106 133
Trade Debtors Trade Receivables23 42334 91630 22739 64329 659

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 27th, April 2023
Free Download (8 pages)

Company search