Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Smith & Landers (Engineers) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2015)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2015-09-30
Cash in hand£3,431 +57.35%
Net Worth£421,295 +10.85%
Liabilities£431,215 -2.68%
Fixed Assets£334,505 -8.17%
Trade Debtors£172,151 +39.45%
Total assets£1,212,185 +12.96%
Shareholder's funds£421,295 +10.85%
Total liabilities£442,489 -2.64%

Details

Company type Private Limited Company, Active
Company Number 00485846
Record last updated Sunday, March 17, 2024 9:24:45 AM UTC
Official Address 139 Red Bank Road Bispham
There are 153 companies registered at this street
Locality Bispham
Region Blackpool, England
Postal Code FY29HZ
Sector Sale of new cars and light motor vehicles

Charts

Visits

SMITH & LANDERS (ENGINEERS) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-62024-72025-101

Searches

SMITH & LANDERS (ENGINEERS) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2016-1101

Directors

Document Type Publication date Download link
Registry Mar 15, 2024 Resignation of 2 people: one Director (a woman) Resignation of 2 people: one Director (a woman)
Registry Sep 30, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 18, 2021 Appointment of a man as General Manager and Director Appointment of a man as General Manager and Director
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control Appointment of a man as Individual Or Entity With Significant Influence Or Control
Registry Aug 17, 2013 Statement of release / cease from charge / whole both / charge no 29 Statement of release / cease from charge / whole both / charge no 29
Financials Feb 4, 2013 Annual accounts Annual accounts
Registry Jan 7, 2013 Annual return Annual return
Registry Jan 7, 2013 Change of particulars for director Change of particulars for director
Registry Jan 7, 2013 Change of particulars for director 4858... Change of particulars for director 4858...
Registry Jan 7, 2013 Change of particulars for director Change of particulars for director
Registry Jan 7, 2013 Change of particulars for secretary Change of particulars for secretary
Financials May 28, 2012 Annual accounts Annual accounts
Registry Feb 20, 2012 Annual return Annual return
Financials Jun 22, 2011 Annual accounts Annual accounts
Registry Jan 19, 2011 Annual return Annual return
Financials May 18, 2010 Annual accounts Annual accounts
Registry Feb 8, 2010 Annual return Annual return
Registry Feb 8, 2010 Change of particulars for director Change of particulars for director
Registry Feb 8, 2010 Change of particulars for director 4858... Change of particulars for director 4858...
Registry Feb 8, 2010 Change of particulars for director Change of particulars for director
Financials Jul 28, 2009 Annual accounts Annual accounts
Registry Jan 27, 2009 Annual return Annual return
Registry Jan 29, 2008 Annual return 4858... Annual return 4858...
Financials Jan 25, 2008 Annual accounts Annual accounts
Registry Jan 17, 2008 Change of accounting reference date Change of accounting reference date
Registry Oct 5, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 22, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 21, 2007 Particulars of a mortgage or charge 4858... Particulars of a mortgage or charge 4858...
Registry Jan 29, 2007 Annual return Annual return
Financials Jan 25, 2007 Annual accounts Annual accounts
Registry Aug 2, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 29, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 29, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 4858... Declaration of satisfaction in full or in part of a mortgage or charge 4858...
Registry Feb 9, 2006 Annual return Annual return
Financials Dec 15, 2005 Annual accounts Annual accounts
Registry May 9, 2005 Elective resolution Elective resolution
Registry Mar 23, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 6, 2005 Annual return Annual return
Financials Dec 21, 2004 Annual accounts Annual accounts
Registry Nov 12, 2004 Annual return Annual return
Registry Oct 20, 2004 Change in situation or address of registered office Change in situation or address of registered office
Financials Feb 5, 2004 Annual accounts Annual accounts
Registry Apr 7, 2003 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 7, 2003 Annual return Annual return
Financials Dec 22, 2002 Annual accounts Annual accounts
Registry Mar 11, 2002 Annual return Annual return
Financials Nov 26, 2001 Annual accounts Annual accounts
Registry Sep 5, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 25, 2001 Resignation of a director Resignation of a director
Registry Jan 10, 2001 Annual return Annual return
Registry Dec 18, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 11, 2000 Annual accounts Annual accounts
Financials Jan 17, 2000 Annual accounts 4858... Annual accounts 4858...
Registry Jan 13, 2000 Annual return Annual return
Registry Feb 18, 1999 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Jan 25, 1999 Annual return Annual return
Financials Jan 19, 1999 Annual accounts Annual accounts
Registry Apr 14, 1998 Annual return Annual return
Registry Jan 14, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 26, 1997 Change in situation or address of registered office 4858... Change in situation or address of registered office 4858...
Registry Nov 26, 1997 Auditor's letter of resignation Auditor's letter of resignation
Financials Aug 1, 1997 Annual accounts Annual accounts
Registry Jun 27, 1997 Resignation of a director Resignation of a director
Registry Apr 21, 1997 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 30, 1997 Annual return Annual return
Financials Dec 18, 1996 Annual accounts Annual accounts
Registry Oct 28, 1996 Appointment of a director Appointment of a director
Registry Oct 28, 1996 Appointment of a director 4858... Appointment of a director 4858...
Registry Mar 18, 1996 Annual return Annual return
Financials Jul 25, 1995 Annual accounts Annual accounts
Financials Feb 3, 1995 Annual accounts 4858... Annual accounts 4858...
Registry Jan 14, 1995 Annual return Annual return
Registry Nov 15, 1994 Change in situation or address of registered office Change in situation or address of registered office
Financials Jun 30, 1994 Annual accounts Annual accounts
Financials Jun 23, 1994 Annual accounts 4858... Annual accounts 4858...
Registry Jun 23, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 23, 1994 Annual return Annual return
Registry Jun 23, 1994 Registered office changed Registered office changed
Registry Jun 23, 1994 Annual return Annual return
Registry Jun 13, 1994 Order of court - restoration Order of court - restoration
Registry May 12, 1994 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry May 3, 1994 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jan 11, 1994 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Dec 18, 1992 Annual accounts Annual accounts
Registry Mar 31, 1992 Appointment of a man as Director and Car Salesman Appointment of a man as Director and Car Salesman
Registry Dec 31, 1991 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Dec 17, 1991 Annual return Annual return
Financials Aug 15, 1991 Annual accounts Annual accounts
Registry Aug 7, 1989 First gazette First gazette
Financials Jul 18, 1988 Annual accounts Annual accounts
Registry Jul 18, 1988 Annual return Annual return
Financials Aug 16, 1987 Annual accounts Annual accounts
Registry May 27, 1987 Annual return Annual return
Financials Jun 19, 1986 Annual accounts Annual accounts
Registry Jun 19, 1986 Annual return Annual return
Registry May 12, 1964 Appointment of a woman Appointment of a woman
Registry Aug 30, 1950 Miscellaneous document Miscellaneous document

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)