Landfirst Limited AVON


Landfirst Limited was officially closed on 2021-09-07. Landfirst was a private limited company that was situated at 30 Sunnyvale Drive, Longwell, Green, Bristol, Avon, BS30 9YQ. Its net worth was valued to be 0 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. This company (formally started on 2004-04-02) was run by 2 directors and 1 secretary.
Director Vivien M. who was appointed on 01 November 2015.
Director James M. who was appointed on 02 April 2004.
Moving on to the secretaries, we can name: Vivien M. appointed on 02 April 2004.

The company was classified as "other business support service activities not elsewhere classified" (82990). According to the CH database, there was a name alteration on 2004-06-30, their previous name was J A Milford. The latest confirmation statement was filed on 2020-04-02 and last time the accounts were filed was on 28 February 2021. 2016-04-02 is the date of the most recent annual return.

Landfirst Limited Address / Contact

Office Address 30 Sunnyvale Drive, Longwell
Office Address2 Green, Bristol
Town Avon
Post code BS30 9YQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05091438
Date of Incorporation Fri, 2nd Apr 2004
Date of Dissolution Tue, 7th Sep 2021
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 17 years old
Account next due date Wed, 30th Nov 2022
Account last made up date Sun, 28th Feb 2021
Next confirmation statement due date Fri, 14th May 2021
Last confirmation statement dated Thu, 2nd Apr 2020

Company staff

Vivien M.

Position: Director

Appointed: 01 November 2015

James M.

Position: Director

Appointed: 02 April 2004

Vivien M.

Position: Secretary

Appointed: 02 April 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 April 2004

Resigned: 02 April 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 April 2004

Resigned: 02 April 2004

People with significant control

Vivien M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

J A Milford June 30, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-02-28
Balance Sheet
Cash Bank On Hand181 532127 86680 25338 99318 0266 182
Current Assets181 616128 08680 30139 20418 1136 182
Debtors842204821187 
Net Assets Liabilities177 991125 47977 38935 52615 2071
Other Debtors842204821187 
Property Plant Equipment664932699770674 
Other
Accrued Liabilities  1 0871 1181 151 
Accumulated Depreciation Impairment Property Plant Equipment4 1054 3584 5914 7885 0005 674
Additions Other Than Through Business Combinations Property Plant Equipment 521 268116 
Average Number Employees During Period222222
Creditors4 2893 5393 6114 4483 5806 181
Increase From Depreciation Charge For Year Property Plant Equipment 253233197212674
Net Current Assets Liabilities177 327124 54776 69034 75614 5331
Other Creditors4 0893 3393 4113 1722 2716 181
Property Plant Equipment Gross Cost4 7695 2905 2905 5585 6745 674
Taxation Social Security Payable200200200158158 

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Final Gazette dissolved via voluntary strike-off
filed on: 7th, September 2021
Free Download (1 page)

Company search

Advertisements