Landfill Ltd

DataGardener
in liquidation
Micro

Landfill Ltd

05967544Private Limited With Share Capital

Devonshire House Manor Way, Borehamwood, Hertfordshire, WD61QQ
Incorporated

16/10/2006

Company Age

19 years

Directors

2

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Landfill Ltd (05967544) is a private limited with share capital incorporated on 16/10/2006 (19 years old) and registered in hertfordshire, WD61QQ. The company operates under SIC code 41100 - development of building projects.

Gas data ltd designs and manufactures world leading portable and fixed gas analysis instrumentation for a wide range of environmental monitoring applications. whether you are operating an anaerobic digestion plant, managing a landfill site or controlling a biogas or biomass project, gas data can pro...

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 16/10/2006
WD61QQ

Financial Overview

Total Assets

£1.34M

Liabilities

£1.05M

Net Assets

£289.0K

Cash

£99.2K

Key Metrics

2

Directors

2

Shareholders

3

CCJs

Board of Directors

1

Charges

14

Registered

13

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:23-04-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:23-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-08-2025
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:04-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-09-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:20-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-08-2022
Resolution
Category:Resolution
Date:08-08-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-04-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-10-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-10-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:25-09-2021
Gazette Notice Compulsory
Category:Gazette
Date:21-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:27-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:10-05-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:26-04-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-11-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-11-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-10-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-04-2020
Gazette Notice Compulsory
Category:Gazette
Date:07-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-11-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-10-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-07-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:22-07-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-01-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:13-09-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:13-09-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-07-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-10-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-11-2016
Gazette Notice Compulsory
Category:Gazette
Date:04-10-2016
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:20-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-10-2015
Liquidation In Administration End Of Administration
Category:Insolvency
Date:22-09-2015
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:26-06-2015
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:02-06-2015
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:02-06-2015
Liquidation In Administration Revised Proposals
Category:Insolvency
Date:21-05-2015
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:07-01-2015
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:06-08-2014
Liquidation In Administration Proposals
Category:Insolvency
Date:22-07-2014
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:26-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-06-2014
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:09-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-11-2012
Accounts With Accounts Type Small
Category:Accounts
Date:02-08-2012
Legacy
Category:Mortgage
Date:27-07-2012
Legacy
Category:Mortgage
Date:11-04-2012
Annual Return Company With Made Up Date
Category:Annual Return
Date:08-02-2012
Legacy
Category:Mortgage
Date:28-10-2011
Legacy
Category:Mortgage
Date:20-10-2011
Accounts With Accounts Type Small
Category:Accounts
Date:03-08-2011
Annual Return Company With Made Up Date
Category:Annual Return
Date:15-11-2010
Accounts With Accounts Type Small
Category:Accounts
Date:05-08-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2010
Legacy
Category:Officers
Date:29-09-2009
Legacy
Category:Officers
Date:29-09-2009
Accounts With Accounts Type Small
Category:Accounts
Date:06-08-2009
Accounts With Accounts Type Small
Category:Accounts
Date:06-08-2009
Legacy
Category:Address
Date:05-06-2009
Legacy
Category:Annual Return
Date:20-11-2008
Legacy
Category:Mortgage
Date:17-06-2008
Legacy
Category:Annual Return
Date:28-04-2008
Legacy
Category:Mortgage
Date:26-03-2008
Legacy
Category:Mortgage
Date:12-02-2008
Legacy
Category:Mortgage
Date:12-01-2008
Legacy
Category:Mortgage
Date:11-09-2007
Legacy
Category:Mortgage
Date:07-09-2007
Legacy
Category:Mortgage
Date:10-08-2007
Legacy
Category:Mortgage
Date:10-08-2007
Legacy
Category:Officers
Date:24-07-2007
Legacy
Category:Officers
Date:21-06-2007

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date19/07/2022
Filing Date18/10/2021
Latest Accounts30/04/2020

Trading Addresses

Devonshire House, Manor Way, Borehamwood, WD61QQRegistered
First Floor, Winston House, 349 Regents Park Road, London, N31DH

Contact

02476303311
gasdata.co.uk
Devonshire House Manor Way, Borehamwood, Hertfordshire, WD61QQ