Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANDTEC EUROPE LIMITED
Company Information for

LANDTEC EUROPE LIMITED

5TH FLOOR CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
Company Registration Number
02342366
Private Limited Company
Liquidation

Company Overview

About Landtec Europe Ltd
LANDTEC EUROPE LIMITED was founded on 1989-02-02 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Landtec Europe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LANDTEC EUROPE LIMITED
 
Legal Registered Office
5TH FLOOR CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
LS1 4DL
Other companies in CV31
 
Previous Names
Q.E.D. ENVIRONMENTAL SYSTEMS LIMITED21/08/2018
LANDTEC EUROPE LIMITED30/05/2018
BACHARACH EUROPE LIMITED07/12/2006
SET POINT EUROPE LIMITED02/11/2001
MEASUREMENT TECHNIQUES LIMITED10/10/2000
Filing Information
Company Number 02342366
Company ID Number 02342366
Date formed 1989-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 29/12/2017
Account next due 30/09/2019
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts SMALL
Last Datalog update: 2019-05-04 21:31:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANDTEC EUROPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LANDTEC EUROPE LIMITED

Current Directors
Officer Role Date Appointed
KAREN PARK GALLIVAN
Company Secretary 2016-01-13
KAREN PARK GALLIVAN
Director 2016-01-13
MARK WILLIAM SHEAHAN
Director 2018-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTIAN EDWARD ROTHE
Director 2016-01-13 2018-08-27
OWEN DAVID BISHOP
Company Secretary 2004-03-22 2016-01-13
OWEN DAVID BISHOP
Director 2007-03-31 2016-01-13
CHRISTOPHER CUMMINS
Director 2006-10-25 2016-01-13
RICHARD SIDOR
Director 2006-10-25 2016-01-13
JAMIE J TOOLEY
Director 2006-10-25 2016-01-13
CEAZAR AGUILAR
Director 2006-10-25 2015-03-26
BRUCE WILLIAM DRAPER
Director 2000-07-01 2006-10-25
PAUL MICHAEL ZITO
Director 2001-11-01 2006-10-25
THOMAS CHARLES TONKINS
Director 2000-07-01 2004-04-26
BARRY ROGER SHERIDAN
Company Secretary 1991-10-25 2004-03-19
BARRY ROGER SHERIDAN
Director 1991-10-25 2004-03-19
MARK JAMES SMITH
Director 1998-10-21 2001-10-01
DAVID MICHAEL KITCHEN
Director 2000-08-01 2001-06-01
ROBERT CLEMENT WEEKS
Director 1991-10-25 2000-09-22
SAM MALCOLM LANGRIDGE
Director 1998-10-21 2000-07-01
STEPHEN ROY MIDLANE
Director 1998-10-21 2000-07-01
DAVID ERNEST JONES
Director 1991-10-25 1997-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK WILLIAM SHEAHAN STAFFORDSHIRE HYDRAULIC SERVICES LIMITED Director 2018-08-27 CURRENT 1976-05-12 Active
MARK WILLIAM SHEAHAN Q.E.D. ENVIRONMENTAL SYSTEMS LIMITED Director 2018-08-27 CURRENT 1985-03-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-02-04LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/19 FROM PO Box CV24QP Unit 3 Cyan Park Jimmy Hill Way Coventry West Midlands United Kingdom
2019-03-13600Appointment of a voluntary liquidator
2019-03-13LRESSPResolutions passed:
  • Special resolution to wind up on 2019-02-21
2019-03-13LIQ01Voluntary liquidation declaration of solvency
2018-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/18 FROM Sovereign House Queensway Leamington Spa Warwickshire CV31 3JR
2018-08-27AP01DIRECTOR APPOINTED MARK WILLIAM SHEAHAN
2018-08-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN EDWARD ROTHE
2018-08-21RES15CHANGE OF COMPANY NAME 21/08/18
2018-08-21CERTNMCOMPANY NAME CHANGED Q.E.D. ENVIRONMENTAL SYSTEMS LIMITED CERTIFICATE ISSUED ON 21/08/18
2018-05-30RES15CHANGE OF COMPANY NAME 30/05/18
2018-05-30CERTNMCOMPANY NAME CHANGED LANDTEC EUROPE LIMITED CERTIFICATE ISSUED ON 30/05/18
2018-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 29/12/17
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/16
2017-02-03AUDAUDITOR'S RESIGNATION
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 456007
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-17AP01DIRECTOR APPOINTED MR. CHRISTIAN EDWARD ROTHE
2016-02-17AP01DIRECTOR APPOINTED MS. KAREN PARK GALLIVAN
2016-02-16AP03Appointment of Ms. Karen Park Gallivan as company secretary on 2016-01-13
2016-02-16TM02Termination of appointment of Owen David Bishop on 2016-01-13
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SIDOR
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR OWEN BISHOP
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE TOOLEY
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CUMMINS
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 456007
2015-11-03AR0125/10/15 ANNUAL RETURN FULL LIST
2015-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/15 FROM Unit 5 the Mansley Centre Timothy's Bridge Road Stratford-upon-Avon Warwickshire CV37 9NQ England
2015-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/15 FROM Sovereign House Queensway Leamington Spa Warwickshire CV31 3JR
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR CEAZAR AGUILAR
2015-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 456007
2014-10-28AR0125/10/14 FULL LIST
2014-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 456007
2013-10-28AR0125/10/13 FULL LIST
2013-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-10-26AR0125/10/12 FULL LIST
2012-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-10-28AR0125/10/11 FULL LIST
2011-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN DAVID BISHOP / 25/10/2011
2011-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR OWEN DAVID BISHOP / 25/10/2011
2011-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-10-25AR0125/10/10 FULL LIST
2010-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-10-26AR0125/10/09 FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE J TOOLEY / 25/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SIDOR / 25/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CEAZAR V AGUILAR / 25/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER D CUMMINS / 25/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN DAVID BISHOP / 25/10/2009
2009-03-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-28363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-03-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-25363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-07-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-25288bDIRECTOR RESIGNED
2007-05-25288bDIRECTOR RESIGNED
2007-04-20288aNEW DIRECTOR APPOINTED
2006-12-07CERTNMCOMPANY NAME CHANGED BACHARACH EUROPE LIMITED CERTIFICATE ISSUED ON 07/12/06
2006-12-07288aNEW DIRECTOR APPOINTED
2006-12-07288aNEW DIRECTOR APPOINTED
2006-12-07288aNEW DIRECTOR APPOINTED
2006-12-07288aNEW DIRECTOR APPOINTED
2006-11-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-01363aRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-10-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-26363aRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-07-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-10363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-29288bDIRECTOR RESIGNED
2004-03-29288bSECRETARY RESIGNED
2004-03-29288aNEW SECRETARY APPOINTED
2004-03-29288bDIRECTOR RESIGNED
2003-11-26363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-06-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-25363sRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2002-04-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-22288aNEW DIRECTOR APPOINTED
2001-11-20363sRETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS
2001-11-20225ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/12/01
2001-11-15AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-11-02CERTNMCOMPANY NAME CHANGED SET POINT EUROPE LIMITED CERTIFICATE ISSUED ON 02/11/01
2001-10-09288bDIRECTOR RESIGNED
2001-06-21288bDIRECTOR RESIGNED
2001-01-16AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-11-20363sRETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS
2000-10-09288bDIRECTOR RESIGNED
2000-10-09CERTNMCOMPANY NAME CHANGED MEASUREMENT TECHNIQUES LIMITED CERTIFICATE ISSUED ON 10/10/00
2000-10-03288aNEW DIRECTOR APPOINTED
2000-08-07288aNEW DIRECTOR APPOINTED
2000-07-12288bDIRECTOR RESIGNED
2000-07-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
265 - Manufacture of instruments and appliances for measuring, testing and navigation; watches and clocks
26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control




Licences & Regulatory approval
We could not find any licences issued to LANDTEC EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-03-01
Appointmen2019-03-01
Resolution2019-03-01
Fines / Sanctions
No fines or sanctions have been issued against LANDTEC EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-10-29 Outstanding MIDLAND BANK PLC
CHARGE 1994-01-27 Satisfied MIDLAND BANK PLC
DEBENTURE 1989-07-28 Satisfied 3I PLC
FIXED AND FLOATING CHARGE 1989-07-28 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of LANDTEC EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANDTEC EUROPE LIMITED
Trademarks
We have not found any records of LANDTEC EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANDTEC EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control) as LANDTEC EUROPE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LANDTEC EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyLANDTEC EUROPE LIMITEDEvent Date2019-03-01
 
Initiating party Event TypeAppointmen
Defending partyLANDTEC EUROPE LIMITEDEvent Date2019-03-01
Name of Company: LANDTEC EUROPE LIMITED Company Number: 02342366 Nature of Business: Holding Company Previous Name of Company: Q.E.D. Environmental Systems Limited (from 30 May 2018 to 21 August 2018)…
 
Initiating party Event TypeResolution
Defending partyLANDTEC EUROPE LIMITEDEvent Date2019-03-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANDTEC EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LANDTEC EUROPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.