Company NameLandseer Limited
Company StatusActive
Company Number02976921
CategoryPrivate Limited Company
Incorporation Date10 October 1994(29 years, 6 months ago)
Previous NameChemlock Amenity (Southern) Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01610Support activities for crop production

Directors

Director NameMr Mark Stephen Tully
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1997(2 years, 11 months after company formation)
Appointment Duration26 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLodge Farm
Goat Hall Lane Galleywood
Chelmsford
CM2 8PH
Secretary NameTracey Jane Tully
NationalityBritish
StatusCurrent
Appointed16 September 1997(2 years, 11 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence AddressLodge Farm
Goat Hall Lane Galleywood
Chelmsford
CM2 8PH
Director NameMrs Tracey Jane Tully
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(14 years, 12 months after company formation)
Appointment Duration14 years, 7 months
RoleDiector
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Farm
Goat Hall Lane Galleywood
Chelmsford
Essex
CM2 8PH
Director NameMr Stephen Michael Tully
Date of BirthDecember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2021(26 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge Farm
Goat Hall Lane Galleywood
Chelmsford
Essex
CM2 8PH
Director NameChristopher Hackett
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address76 Clare Gardens
Petersfield
Hampshire
GU31 4UE
Secretary NameMarcus Cover
NationalityBritish
StatusResigned
Appointed10 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address5d Charles Street
Petersfield
Hampshire
GU32 3EH
Director NameMr Mervyn Willbert Douglas
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(4 days after company formation)
Appointment Duration2 years, 11 months (resigned 17 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hallam Road
Clevedon
Avon
BS21 7SF
Secretary NameMr John Dennis Sanders
NationalityBritish
StatusResigned
Appointed14 October 1994(4 days after company formation)
Appointment Duration2 years, 11 months (resigned 16 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Cheyney Walk
Westbury
Wiltshire
BA13 3UH

Contact

Websitewww.lanfruit.co.uk/
Telephone01245 357109
Telephone regionChelmsford

Location

Registered AddressLodge Farm
Goat Hall Lane Galleywood
Chelmsford
Essex
CM2 8PH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardGoat Hall

Shareholders

1000 at £1Tindal LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£391,862
Cash£760,578
Current Liabilities£837,698

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 4 days from now)

Filing History

25 April 2023Confirmation statement made on 25 April 2023 with updates (3 pages)
24 March 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
16 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
14 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
11 February 2021Appointment of Mr Stephen Michael Tully as a director on 10 February 2021 (2 pages)
19 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
17 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
17 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
16 October 2017Cessation of Tracey Tully as a person with significant control on 10 October 2017 (1 page)
16 October 2017Cessation of Mark Stephen Tully as a person with significant control on 10 October 2017 (1 page)
16 October 2017Cessation of Mark Stephen Tully as a person with significant control on 10 October 2017 (1 page)
16 October 2017Cessation of Tracey Tully as a person with significant control on 10 October 2017 (1 page)
12 October 2017Notification of Tindal Limited as a person with significant control on 6 April 2016 (1 page)
12 October 2017Notification of Tindal Limited as a person with significant control on 6 April 2016 (1 page)
26 April 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
26 April 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
14 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
15 April 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
15 April 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
29 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(5 pages)
29 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(5 pages)
24 March 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
24 March 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
24 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(5 pages)
24 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(5 pages)
7 April 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
7 April 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
28 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(5 pages)
28 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(5 pages)
11 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
11 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
16 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
13 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
13 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
14 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
7 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
7 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
26 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
8 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
8 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
25 November 2009Director's details changed for Mark Stephen Tully on 4 November 2009 (2 pages)
25 November 2009Appointment of Mrs Tracey Tully as a director (2 pages)
25 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Mark Stephen Tully on 4 November 2009 (2 pages)
25 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
25 November 2009Appointment of Mrs Tracey Tully as a director (2 pages)
25 November 2009Director's details changed for Mark Stephen Tully on 4 November 2009 (2 pages)
8 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
8 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
6 November 2008Return made up to 10/10/08; full list of members (3 pages)
6 November 2008Return made up to 10/10/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
12 December 2007Return made up to 10/10/07; full list of members (2 pages)
12 December 2007Return made up to 10/10/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
15 December 2006Return made up to 10/10/06; full list of members (2 pages)
15 December 2006Return made up to 10/10/06; full list of members (2 pages)
7 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
22 November 2005Return made up to 10/10/05; full list of members (2 pages)
22 November 2005Return made up to 10/10/05; full list of members (2 pages)
9 February 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
9 February 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
21 October 2004Return made up to 10/10/04; full list of members (6 pages)
21 October 2004Return made up to 10/10/04; full list of members (6 pages)
25 May 2004Accounts for a small company made up to 31 October 2003 (6 pages)
25 May 2004Accounts for a small company made up to 31 October 2003 (6 pages)
2 December 2003Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
2 December 2003Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
17 October 2003Return made up to 10/10/03; full list of members (6 pages)
17 October 2003Return made up to 10/10/03; full list of members (6 pages)
6 December 2002Accounts for a small company made up to 30 September 2002 (6 pages)
6 December 2002Accounts for a small company made up to 30 September 2002 (6 pages)
1 November 2002Return made up to 10/10/02; full list of members (6 pages)
1 November 2002Return made up to 10/10/02; full list of members (6 pages)
4 February 2002Accounts for a small company made up to 30 September 2001 (6 pages)
4 February 2002Accounts for a small company made up to 30 September 2001 (6 pages)
16 October 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 2001Registered office changed on 21/09/01 from: 9 rous chase galleywood chelmsford essex CM2 8QF (1 page)
21 September 2001Registered office changed on 21/09/01 from: 9 rous chase galleywood chelmsford essex CM2 8QF (1 page)
10 November 2000Accounts for a small company made up to 30 September 2000 (6 pages)
10 November 2000Accounts for a small company made up to 30 September 2000 (6 pages)
24 October 2000Return made up to 10/10/00; full list of members (6 pages)
24 October 2000Return made up to 10/10/00; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
21 March 2000Ad 30/09/99--------- £ si 998@2 (2 pages)
21 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
21 March 2000Ad 30/09/99--------- £ si 998@2 (2 pages)
18 October 1999Return made up to 10/10/99; full list of members (6 pages)
18 October 1999Return made up to 10/10/99; full list of members (6 pages)
9 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
9 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
10 November 1998Return made up to 10/10/98; no change of members (4 pages)
10 November 1998Return made up to 10/10/98; no change of members (4 pages)
6 April 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
6 April 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
5 March 1998Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
5 March 1998Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
22 December 1997Return made up to 10/10/97; full list of members (8 pages)
22 December 1997Return made up to 10/10/97; full list of members (8 pages)
3 October 1997New director appointed (2 pages)
3 October 1997Registered office changed on 03/10/97 from: 29-33 douglas road kingswood bristol BS15 2LU (1 page)
3 October 1997Director resigned (2 pages)
3 October 1997Registered office changed on 03/10/97 from: 29-33 douglas road kingswood bristol BS15 2LU (1 page)
3 October 1997Director resigned (2 pages)
3 October 1997Secretary resigned (2 pages)
3 October 1997Secretary resigned (2 pages)
3 October 1997New secretary appointed (2 pages)
3 October 1997New director appointed (2 pages)
3 October 1997New secretary appointed (2 pages)
28 August 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
28 August 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
28 August 1997Registered office changed on 28/08/97 from: unit 3 horseshoe park pangbourne reading berkshire RG8 7JW (1 page)
28 August 1997Registered office changed on 28/08/97 from: unit 3 horseshoe park pangbourne reading berkshire RG8 7JW (1 page)
5 February 1997Return made up to 10/10/96; no change of members (5 pages)
5 February 1997Return made up to 10/10/96; no change of members (5 pages)
14 August 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
14 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 August 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
11 February 1996Return made up to 10/10/95; full list of members (6 pages)
11 February 1996Return made up to 10/10/95; full list of members (6 pages)
30 March 1995Secretary resigned;new secretary appointed (2 pages)
30 March 1995Secretary resigned;new secretary appointed (2 pages)
30 March 1995Director resigned;new director appointed (2 pages)
30 March 1995Director resigned;new director appointed (2 pages)
23 March 1995Company name changed chemlock amenity (southern) limi ted\certificate issued on 24/03/95 (4 pages)
23 March 1995Company name changed chemlock amenity (southern) limi ted\certificate issued on 24/03/95 (4 pages)
10 October 1994Incorporation (17 pages)
10 October 1994Incorporation (17 pages)