Landscove Career Ltd LEICESTER


Landscove Career Ltd was dissolved on 2023-10-24. Landscove Career was a private limited company that could have been found at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its net worth was valued to be approximately 1 pound, and the fixed assets belonging to the company totalled up to 0 pounds. The company (officially started on 2014-07-03) was run by 1 director.
Director Mohammed A. who was appointed on 26 August 2022.

The company was classified as "combined office administrative service activities" (82110). The last confirmation statement was sent on 2023-06-20 and last time the statutory accounts were sent was on 31 July 2022. 2015-07-03 is the date of the most recent annual return.

Landscove Career Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09113752
Date of Incorporation Thu, 3rd Jul 2014
Date of Dissolution Tue, 24th Oct 2023
Industry Combined office administrative service activities
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 4th Jul 2024
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Mohammed A.

Position: Director

Appointed: 26 August 2022

Rembert L.

Position: Director

Appointed: 25 March 2021

Resigned: 26 August 2022

James H.

Position: Director

Appointed: 30 October 2020

Resigned: 24 March 2021

Matthew B.

Position: Director

Appointed: 27 August 2020

Resigned: 30 October 2020

Alexandru C.

Position: Director

Appointed: 08 June 2020

Resigned: 27 August 2020

Krupali M.

Position: Director

Appointed: 12 April 2019

Resigned: 08 June 2020

Andrew P.

Position: Director

Appointed: 26 July 2018

Resigned: 12 April 2019

Rayma K.

Position: Director

Appointed: 30 April 2018

Resigned: 26 July 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 30 April 2018

Maria I.

Position: Director

Appointed: 24 January 2018

Resigned: 05 April 2018

Mitchelle J.

Position: Director

Appointed: 06 September 2017

Resigned: 24 January 2018

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 06 September 2017

Julie B.

Position: Director

Appointed: 12 December 2016

Resigned: 05 April 2017

Elizabeth B.

Position: Director

Appointed: 24 March 2016

Resigned: 12 December 2016

Isotein I.

Position: Director

Appointed: 12 June 2015

Resigned: 24 March 2016

Praveena P.

Position: Director

Appointed: 10 November 2014

Resigned: 12 June 2015

Robert J.

Position: Director

Appointed: 31 July 2014

Resigned: 10 November 2014

Terence D.

Position: Director

Appointed: 03 July 2014

Resigned: 31 July 2014

People with significant control

Mohammed A.

Notified on 26 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rembert L.

Notified on 25 March 2021
Ceased on 26 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James H.

Notified on 30 October 2020
Ceased on 25 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew B.

Notified on 27 August 2020
Ceased on 30 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alexandru C.

Notified on 8 June 2020
Ceased on 27 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Krupali M.

Notified on 12 April 2019
Ceased on 8 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew P.

Notified on 26 July 2018
Ceased on 12 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rayma K.

Notified on 30 April 2018
Ceased on 26 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 30 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Maria I.

Notified on 24 January 2018
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mitchelle J.

Notified on 6 September 2017
Ceased on 24 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 5 April 2017
Ceased on 6 September 2017
Nature of control: 75,01-100% shares

Elizabeth B.

Notified on 30 June 2016
Ceased on 12 December 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth11      
Balance Sheet
Current Assets1111112111
Net Assets Liabilities Including Pension Asset Liability11      
Reserves/Capital
Called Up Share Capital11      
Shareholder Funds11      
Other
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Average Number Employees During Period     111
Creditors      210 
Accruals Deferred Income-1       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/07/31
filed on: 30th, January 2023
Free Download (5 pages)

Company search