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

LANDSTAR UK LIMITED

90 WEALD ROAD, SEVENOAKS, KENT, TN13 1QQ,
Company Registration Number
02966280
Private Limited Company
Active

Company Overview

About Landstar Uk Ltd
LANDSTAR UK LIMITED was founded on 1994-09-08 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". Landstar Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LANDSTAR UK LIMITED
 
Legal Registered Office
90 WEALD ROAD
SEVENOAKS
KENT
TN13 1QQ
Other companies in TN13
 
Filing Information
Company Number 02966280
Company ID Number 02966280
Date formed 1994-09-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 04:47:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANDSTAR UK 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 LANDSTAR UK LIMITED

Current Directors
Officer Role Date Appointed
ANNE FRANCES FLINT
Company Secretary 1999-01-13
ANNE FRANCES FLINT
Director 1999-01-13
STEPHEN FLINT
Director 2003-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS WALTER FLINT
Director 1994-09-08 2005-11-21
COLIN GLADSTON
Director 1994-09-08 1999-01-22
COLIN GLADSTON
Company Secretary 1994-09-08 1999-01-13
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1994-09-08 1994-09-08
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1994-09-08 1994-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE FRANCES FLINT JTS CHAPS LIMITED Company Secretary 2006-09-04 CURRENT 2003-10-10 Active
ANNE FRANCES FLINT BRITTANNIACOURT PROPERTIES (UK) LIMITED Company Secretary 1997-08-12 CURRENT 1992-10-02 Active
ANNE FRANCES FLINT FLINTAC PROPERTIES LIMITED Company Secretary 1991-12-23 CURRENT 1961-11-20 Active
STEPHEN FLINT PURLEY CHASE GOLF CLUB LIMITED Director 2007-08-13 CURRENT 1995-04-10 Dissolved 2016-07-26
STEPHEN FLINT NUNEATON PROPERTY DEVELOPERS LIMITED Director 2007-03-22 CURRENT 2007-03-22 Active
STEPHEN FLINT GOLF LEISURE HOLDINGS LIMITED Director 2007-03-22 CURRENT 2007-03-22 Active
STEPHEN FLINT JTS CHAPS LIMITED Director 2003-10-10 CURRENT 2003-10-10 Active
STEPHEN FLINT FLINTAC PROPERTIES LIMITED Director 2003-02-24 CURRENT 1961-11-20 Active
STEPHEN FLINT BRITTANNIACOURT PROPERTIES (UK) LIMITED Director 2003-02-24 CURRENT 1992-10-02 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
2023-09-07CONFIRMATION STATEMENT MADE ON 28/08/23, WITH NO UPDATES
2023-07-31MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-08-30CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH NO UPDATES
2021-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2020-10-04CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES
2020-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 22
2020-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2020-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 029662800024
2020-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21
2019-08-31CH01Director's details changed for Mr Stephen Flint on 2019-08-31
2019-08-31CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES
2019-08-21AP01DIRECTOR APPOINTED MRS MERY FLINT
2019-08-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES
2018-09-06PSC07CESSATION OF ANNE FRANCES FLINT AS A PERSON OF SIGNIFICANT CONTROL
2018-09-06TM02Termination of appointment of Anne Frances Flint on 2018-08-27
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ANNE FRANCES FLINT
2018-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH NO UPDATES
2017-08-03AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 20
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-07-31AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 20
2015-09-24AR0128/08/15 ANNUAL RETURN FULL LIST
2015-08-04AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 20
2014-10-10AR0128/08/14 ANNUAL RETURN FULL LIST
2014-08-12AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24LATEST SOC24/09/13 STATEMENT OF CAPITAL;GBP 20
2013-09-24AR0128/08/13 ANNUAL RETURN FULL LIST
2013-08-05AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-24AR0128/08/12 ANNUAL RETURN FULL LIST
2012-09-24CH01Director's details changed for Anne Frances Flint on 2012-06-29
2012-09-24CH03SECRETARY'S DETAILS CHNAGED FOR ANNE FRANCES FLINT on 2012-06-29
2012-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/12 FROM 9 Mansfield Street London W1G 9NY
2012-08-02AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-31AR0128/08/11 ANNUAL RETURN FULL LIST
2011-08-03AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-01AA31/10/09 TOTAL EXEMPTION SMALL
2010-09-22AR0128/08/10 FULL LIST
2010-05-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-05-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-05-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-05-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-05-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-05-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2010-05-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-05-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-05-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-05-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-12-01AA31/10/08 TOTAL EXEMPTION SMALL
2009-09-28363aRETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2008-12-19363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-11-03AA31/10/07 TOTAL EXEMPTION SMALL
2008-03-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2007-11-27363aRETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS
2007-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-09-19363aRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2006-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-31288cDIRECTOR'S PARTICULARS CHANGED
2006-01-31288bDIRECTOR RESIGNED
2006-01-31363aRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2005-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-09-07363sRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2003-09-15363(287)REGISTERED OFFICE CHANGED ON 15/09/03
2003-09-15363sRETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2003-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-03-17288aNEW DIRECTOR APPOINTED
2002-09-13363sRETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS
2002-09-04AAFULL ACCOUNTS MADE UP TO 31/10/01
2001-09-21363sRETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS
2001-09-03AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-03-23225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/10/00
2000-11-08363sRETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS
2000-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-11-02AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-10-22363(288)DIRECTOR RESIGNED
1999-10-22363sRETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS
1999-04-09288bSECRETARY RESIGNED
1999-04-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-11-04AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-09-18363sRETURN MADE UP TO 28/08/98; NO CHANGE OF MEMBERS
1998-08-20395PARTICULARS OF MORTGAGE/CHARGE
1998-08-20395PARTICULARS OF MORTGAGE/CHARGE
1998-08-20395PARTICULARS OF MORTGAGE/CHARGE
1998-08-20395PARTICULARS OF MORTGAGE/CHARGE
1998-08-20395PARTICULARS OF MORTGAGE/CHARGE
1994-09-20Director resigned;new director appointed
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LANDSTAR UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LANDSTAR UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-03-13 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1998-08-20 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1998-08-20 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1998-08-20 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1998-08-20 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1998-08-20 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1998-08-15 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1998-08-15 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-07-09 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-02-06 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1998-02-05 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1998-02-02 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-02-02 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-02-02 Satisfied MIDLAND BANK PLC
DEBENTURE 1998-01-22 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1998-01-22 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1998-01-19 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-05-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-08-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-11-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-11-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-11-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-11-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LANDSTAR UK LIMITED

Intangible Assets
Patents
We have not found any records of LANDSTAR UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANDSTAR UK LIMITED
Trademarks
We have not found any records of LANDSTAR UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANDSTAR UK 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 (68209 - Other letting and operating of own or leased real estate) as LANDSTAR UK LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LANDSTAR UK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANDSTAR UK 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 LANDSTAR UK 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.