Landwood Enterprises Limited

DataGardener
live
Micro

Landwood Enterprises Limited

ni042390Private Limited With Share Capital

Northern Bank House, Main Street, Kesh, BT931TF
Incorporated

05/02/2002

Company Age

24 years

Directors

6

Employees

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Landwood Enterprises Limited (ni042390) is a private limited with share capital incorporated on 05/02/2002 (24 years old) and registered in kesh, BT931TF. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 05/02/2002
BT931TF

Financial Overview

Total Assets

£155.9K

Liabilities

£89.8K

Net Assets

£66.1K

Est. Turnover

£82.4K

AI Estimated
Unreported
Cash

£6.0K

Key Metrics

6

Directors

84

Shareholders

Board of Directors

5

Charges

28

Registered

0

Outstanding

0

Part Satisfied

28

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:16-03-2026
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-02-2026
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-02-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:08-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-02-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:04-09-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:19-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-02-2023
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2023
Second Filing Of Director Appointment With Name
Category:Officers
Date:08-02-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:28-11-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:24-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-03-2021
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:26-05-2020
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:26-05-2020
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:26-05-2020
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:26-05-2020
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:26-05-2020
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:26-05-2020
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:26-05-2020
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:26-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2019
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:07-02-2019
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:07-02-2019
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:07-02-2019
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:07-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-04-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-10-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-11-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2012
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2011
Accounts With Accounts Type Small
Category:Accounts
Date:25-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2011
Legacy
Category:Mortgage
Date:03-03-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-02-2011
Legacy
Category:Mortgage
Date:07-01-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2010
Gazette Notice Compulsory
Category:Gazette
Date:18-06-2010
Accounts With Accounts Type Small
Category:Accounts
Date:18-03-2010
Legacy
Category:Accounts
Date:08-04-2009
Legacy
Category:Annual Return
Date:30-03-2009
Particulars Of A Mortgage Charge
Category:Mortgage
Date:19-09-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:04-09-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:04-09-2008
Legacy
Category:Accounts
Date:20-08-2008
Legacy
Category:Annual Return
Date:20-05-2008
Legacy
Category:Capital
Date:13-12-2007

Risk Assessment

low risk

International Score

Accounts

Typeunaudited abridged
Due Date25/05/2026
Filing Date29/04/2025
Latest Accounts31/05/2024

Trading Addresses

Northern Bank House, Main Street, Rosscolban, Kesh, Enniskillen, County Fermanagh, BT931TFRegistered

Contact

02868632444
Northern Bank House, Main Street, Kesh, BT931TF