Company NameR.C. Landforce Limited
DirectorRobert David Cooper
Company StatusActive
Company Number05521095
CategoryPrivate Limited Company
Incorporation Date28 July 2005(18 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Directors

Director NameMr Robert David Cooper
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed28 July 2005(same day as company formation)
RoleTree Surgeon
Country of ResidenceEngland
Correspondence Address5 Rectory Road
Woodham Walter
Maldon
Essex
CM9 6RD
Secretary NameGavin Cooper
NationalityBritish
StatusCurrent
Appointed28 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBrazils Farm
Crows Lane, Woodham Ferrers
Chelmsford
Essex
CM3 5RS

Location

Registered AddressAquarium, Suite 7b
101 Lower Anchor Street
Chelmsford
Essex
CM2 0AU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£7,801
Cash£2,609
Current Liabilities£26,928

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

30 October 2023Micro company accounts made up to 31 January 2023 (2 pages)
2 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
27 October 2022Micro company accounts made up to 31 January 2022 (2 pages)
28 July 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (2 pages)
2 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
22 January 2021Micro company accounts made up to 31 January 2020 (2 pages)
29 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
8 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
5 November 2018Registered office address changed from 16 Anchor Street Chelmsford CM2 0JY to Aquarium, Suite 7B 101 Lower Anchor Street Chelmsford Essex CM2 0AU on 5 November 2018 (1 page)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
10 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
12 October 2017Micro company accounts made up to 31 January 2017 (1 page)
12 October 2017Micro company accounts made up to 31 January 2017 (1 page)
16 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
30 March 2017Previous accounting period extended from 31 July 2016 to 31 January 2017 (1 page)
30 March 2017Previous accounting period extended from 31 July 2016 to 31 January 2017 (1 page)
10 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
28 April 2016Micro company accounts made up to 31 July 2015 (1 page)
28 April 2016Micro company accounts made up to 31 July 2015 (1 page)
20 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
20 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
30 April 2015Micro company accounts made up to 31 July 2014 (1 page)
30 April 2015Micro company accounts made up to 31 July 2014 (1 page)
6 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
6 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(4 pages)
9 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(4 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
8 August 2011Registered office address changed from First Floor 78 Broomfield Road Chelmsford Essex CM1 1SS on 8 August 2011 (1 page)
8 August 2011Registered office address changed from First Floor 78 Broomfield Road Chelmsford Essex CM1 1SS on 8 August 2011 (1 page)
8 August 2011Registered office address changed from First Floor 78 Broomfield Road Chelmsford Essex CM1 1SS on 8 August 2011 (1 page)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Robert David Cooper on 28 July 2010 (2 pages)
9 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Robert David Cooper on 28 July 2010 (2 pages)
12 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
12 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
4 August 2009Return made up to 28/07/09; full list of members (3 pages)
4 August 2009Return made up to 28/07/09; full list of members (3 pages)
1 July 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
17 February 2009Registered office changed on 17/02/2009 from 165 new london road chelmsford essex CM2 0AD (1 page)
17 February 2009Registered office changed on 17/02/2009 from 165 new london road chelmsford essex CM2 0AD (1 page)
8 September 2008Return made up to 28/07/08; full list of members (3 pages)
8 September 2008Return made up to 28/07/08; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
21 July 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
20 August 2007Return made up to 28/07/07; full list of members (2 pages)
20 August 2007Return made up to 28/07/07; full list of members (2 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
14 August 2006Return made up to 28/07/06; full list of members (2 pages)
14 August 2006Return made up to 28/07/06; full list of members (2 pages)
15 August 2005Secretary's particulars changed (1 page)
15 August 2005Secretary's particulars changed (1 page)
28 July 2005Incorporation (19 pages)
28 July 2005Incorporation (19 pages)