LANDMAZE LIMITED
BOURNE END HAMILTONS 2000 LIMITED GREENLIFE HOMES LIMITED SPEED 7629 LIMITED

Hellopages » Buckinghamshire » Wycombe » SL8 5YS

Company number 03748260
Status Active
Incorporation Date 8 April 1999
Company Type Private Limited Company
Address 7/8 EGHAMS COURT, BOSTON DRIVE, BOURNE END, BUCKINGHAMSHIRE, SL8 5YS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LANDMAZE LIMITED are www.landmaze.co.uk, and www.landmaze.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Landmaze Limited is a Private Limited Company. The company registration number is 03748260. Landmaze Limited has been working since 08 April 1999. The present status of the company is Active. The registered address of Landmaze Limited is 7 8 Eghams Court Boston Drive Bourne End Buckinghamshire Sl8 5ys. The company`s financial liabilities are £105.18k. It is £-15.85k against last year. The cash in hand is £14.39k. It is £-24.3k against last year. And the total assets are £106.83k, which is £-22.96k against last year. WILSON, Sandra Mary is a Secretary of the company. WILSON, Graeme Hamilton is a Director of the company. Secretary WILSON, Graeme Hamilton has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director WILSON, Colin Douglas has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


landmaze Key Finiance

LIABILITIES £105.18k
-14%
CASH £14.39k
-63%
TOTAL ASSETS £106.83k
-18%
All Financial Figures

Current Directors

Secretary
WILSON, Sandra Mary
Appointed Date: 11 February 2000

Director
WILSON, Graeme Hamilton
Appointed Date: 26 April 1999
58 years old

Resigned Directors

Secretary
WILSON, Graeme Hamilton
Resigned: 11 February 2000
Appointed Date: 26 April 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 April 1999
Appointed Date: 08 April 1999

Director
WILSON, Colin Douglas
Resigned: 11 February 2000
Appointed Date: 26 April 1999
85 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 April 1999
Appointed Date: 08 April 1999

LANDMAZE LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Dec 2015
Satisfaction of charge 1 in full
15 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2

...
... and 47 more events
29 Oct 1999
New director appointed
26 Oct 1999
Company name changed greenlife homes LIMITED\certificate issued on 27/10/99
09 May 1999
Registered office changed on 09/05/99 from: 6-8 underwood street london N1 7JQ
07 May 1999
Company name changed speed 7629 LIMITED\certificate issued on 10/05/99
08 Apr 1999
Incorporation

LANDMAZE LIMITED Charges

15 June 2001
Legal mortgage
Delivered: 29 June 2001
Status: Satisfied on 10 December 2015
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as tepuke kingsa rd,chalfont…