LANDOR CARTONS LIMITED

  • Company statusliquidation
  • Company No03193683
  • Age29 years 2 months Incorporated 2 May 1996
  • Officers4

Address

The Silverworks 67-71 Northwood Street, Birmingham, B3 1TX

LANDOR CARTONS LIMITED is an liquidation company incorporated on 2 May 1996 and based in Birmingham. The company was registered 29 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    17219 Manufacture of other paper and paperboard containers

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

3 Months Ago on 03 Apr 2025

Liquidation Voluntary Declaration Of Solvency

3 Months Ago on 03 Apr 2025

Liquidation Voluntary Appointment Of Liquidator

3 Months Ago on 03 Apr 2025

Resolution

3 Months Ago on 03 Apr 2025

Mortgage Satisfy Charge Full

6 Months Ago on 23 Jan 2025

Mortgage Satisfy Charge Full

6 Months Ago on 23 Jan 2025

Accounts With Accounts Type Total Exemption Full

7 Months Ago on 02 Dec 2024

Confirmation Statement With No Updates

1 Year Ago on 07 May 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 29 Nov 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 09 Jun 2023

Confirmation Statement With No Updates

2 Years Ago on 04 May 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 03 Nov 2022

Confirmation Statement With Updates

3 Years Ago on 06 May 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 09 Dec 2021

Change Person Director Company With Change Date

3 Years Ago on 06 Oct 2021

Confirmation Statement With No Updates

4 Years Ago on 04 May 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 30 Nov 2020

Change Person Secretary Company With Change Date

4 Years Ago on 07 Oct 2020

Change Person Director Company With Change Date

4 Years Ago on 07 Oct 2020

Change Person Director Company With Change Date

4 Years Ago on 07 Oct 2020

Change Person Director Company With Change Date

4 Years Ago on 07 Oct 2020

Mortgage Create With Deed With Charge Number Charge Creation Date

4 Years Ago on 11 Aug 2020

Confirmation Statement With No Updates

5 Years Ago on 06 May 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 10 Dec 2019

Confirmation Statement With No Updates

6 Years Ago on 02 May 2019

People

Officers4

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
MCHARDY, Russellsecretary 12 Dec 1996
MCHARDY, Russelldirector Mar 195612 Dec 1996
MORLEY, Philip Jamesdirector Dec 195622 Oct 1996
RICHARDSON, Alandirector May 193612 Dec 1996

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Philip James Morley Dec 195606 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.