LANDSTAR UK LIMITED
SEVENOAKS

Hellopages » Kent » Sevenoaks » TN13 1QQ

Company number 02966280
Status Active
Incorporation Date 8 September 1994
Company Type Private Limited Company
Address 90 WEALD ROAD, SEVENOAKS, KENT, TN13 1QQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 28 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 28 August 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 20 . The most likely internet sites of LANDSTAR UK LIMITED are www.landstaruk.co.uk, and www.landstar-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Knockholt Rail Station is 6.6 miles; to Ashurst (Kent) Rail Station is 9.2 miles; to Farningham Road Rail Station is 10 miles; to Bickley Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Landstar Uk Limited is a Private Limited Company. The company registration number is 02966280. Landstar Uk Limited has been working since 08 September 1994. The present status of the company is Active. The registered address of Landstar Uk Limited is 90 Weald Road Sevenoaks Kent Tn13 1qq. . FLINT, Anne Frances is a Secretary of the company. FLINT, Anne Frances is a Director of the company. FLINT, Stephen is a Director of the company. Secretary GLADSTON, Colin has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director FLINT, Thomas Walter has been resigned. Director GLADSTON, Colin has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FLINT, Anne Frances
Appointed Date: 13 January 1999

Director
FLINT, Anne Frances
Appointed Date: 13 January 1999
91 years old

Director
FLINT, Stephen
Appointed Date: 24 February 2003
64 years old

Resigned Directors

Secretary
GLADSTON, Colin
Resigned: 13 January 1999
Appointed Date: 08 September 1994

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 08 September 1994
Appointed Date: 08 September 1994

Director
FLINT, Thomas Walter
Resigned: 21 November 2005
Appointed Date: 08 September 1994
92 years old

Director
GLADSTON, Colin
Resigned: 22 January 1999
Appointed Date: 08 September 1994
69 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 08 September 1994
Appointed Date: 08 September 1994

Persons With Significant Control

Mr Stephen Flint
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anne Frances Flint
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LANDSTAR UK LIMITED Events

27 Oct 2016
Confirmation statement made on 28 August 2016 with updates
31 Jul 2016
Total exemption small company accounts made up to 31 October 2015
24 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 20

04 Aug 2015
Total exemption small company accounts made up to 31 October 2014
10 Oct 2014
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 20

...
... and 83 more events
23 Nov 1994
Particulars of mortgage/charge

20 Sep 1994
Registered office changed on 20/09/94 from: 372 old street london EC1V 9LT

20 Sep 1994
Secretary resigned;new secretary appointed;new director appointed

20 Sep 1994
Director resigned;new director appointed

08 Sep 1994
Incorporation

LANDSTAR UK LIMITED Charges

27 February 2008
Legal mortgage
Delivered: 13 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 45 russell hill road purley surrey t/n SGL655560 with…
15 August 1998
Legal mortgage
Delivered: 20 August 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 146 tanners hill st paul deptford london. With the benefit…
15 August 1998
Legal mortgage
Delivered: 20 August 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 97 birchanger road south norwood SE25 5BH. With the benefit…
15 August 1998
Legal mortgage
Delivered: 20 August 1998
Status: Satisfied on 15 May 2010
Persons entitled: Midland Bank PLC
Description: 17 bishopsthorpe road sydenham london. With the benefit of…
15 August 1998
Legal mortgage
Delivered: 20 August 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 142 tanners hill london. With the benefit of all rights…
15 August 1998
Legal mortgage
Delivered: 20 August 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 5 thorpe close silverdlae sydenham. With the benefit of all…
15 August 1998
Legal mortgage
Delivered: 20 August 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 144 tanners hill st. Paul deptford. With the benefit of all…
6 August 1998
Legal mortgage
Delivered: 15 August 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 98A brockley rise lewisham london. With the benefit of all…
9 July 1998
Legal mortgage
Delivered: 15 July 1998
Status: Satisfied on 15 May 2010
Persons entitled: Midland Bank PLC
Description: Sherwood hotel 8 ethelbert crescent margate kent (freehold)…
2 February 1998
Legal mortgage
Delivered: 6 February 1998
Status: Satisfied on 9 February 2006
Persons entitled: Midland Bank PLC
Description: 32 priory court 1 cheltenham road london SE15 3BG. With the…
2 February 1998
Legal mortgage
Delivered: 6 February 1998
Status: Satisfied on 15 May 2010
Persons entitled: Midland Bank PLC
Description: Flat a 4-5 church vale london SE23 2UW. With the benefit of…
2 February 1998
Legal mortgage
Delivered: 6 February 1998
Status: Satisfied on 15 May 2010
Persons entitled: Midland Bank PLC
Description: 8 burgos grove london. With the benefit of all rights…
2 February 1998
Legal mortgage
Delivered: 6 February 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 188A portland road london. With the benefit of all rights…
19 January 1998
Legal mortgage
Delivered: 5 February 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H 94A and 96A brockley rise london SE23. With the benefit…
19 January 1998
Legal mortgage
Delivered: 22 January 1998
Status: Satisfied on 15 May 2010
Persons entitled: Midland Bank PLC
Description: The property at durley dean hotel ethelbert crescent…
19 January 1998
Legal mortgage
Delivered: 22 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at 16 waldram park road forest hill london…
16 January 1998
Debenture
Delivered: 22 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 May 1996
Legal mortgage
Delivered: 21 May 1996
Status: Satisfied on 15 May 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 17 bishopsthorpe road, sydenham, l/b of…
7 August 1995
Legal mortgage
Delivered: 21 August 1995
Status: Satisfied on 15 May 2010
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a first floor flat 5 thorpe close silverdale…
18 November 1994
Legal mortgage
Delivered: 23 November 1994
Status: Satisfied on 15 May 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 142 tanners hill l/b of lewisham…
18 November 1994
Legal mortgage
Delivered: 23 November 1994
Status: Satisfied on 15 May 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 144 tanners hill l/b of lewisham…
18 November 1994
Legal mortgage
Delivered: 23 November 1994
Status: Satisfied on 15 May 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 97 birchanger road south norwood l/b of…
18 November 1994
Legal mortgage
Delivered: 23 November 1994
Status: Satisfied on 15 May 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 146 tanners hill l/b of lewisham…