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

LANDAUER EUROPE, LTD.

Unit 28 Bankside, Station Approach, Kidlington, OXFORD, OX5 1JE,
Company Registration Number
04406575
Private Limited Company
Active

Company Overview

About Landauer Europe, Ltd.
LANDAUER EUROPE, LTD. was founded on 2002-03-28 and has its registered office in Kidlington. The organisation's status is listed as "Active". Landauer Europe, Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LANDAUER EUROPE, LTD.
 
Legal Registered Office
Unit 28 Bankside
Station Approach
Kidlington
OXFORD
OX5 1JE
Other companies in OX5
 
Previous Names
LCIE LANDAUER LIMITED24/01/2007
Filing Information
Company Number 04406575
Company ID Number 04406575
Date formed 2002-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-28
Return next due 2025-04-11
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB837992469  
Last Datalog update: 2024-04-22 12:39:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANDAUER EUROPE, LTD.
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 LANDAUER EUROPE, LTD.

Current Directors
Officer Role Date Appointed
BERTRAND JEAN SERISE
Director 2014-01-01
JEROEN VAN DER WIEL
Director 2017-11-17
HERMAN WARNSHUIS
Director 2017-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL JAMES FUJII
Director 2014-04-01 2017-11-17
MICHAEL PETER KAMINSKI
Director 2013-01-01 2017-11-17
ANKUSH MALHOTRA
Director 2017-11-17 2017-11-17
MICHAEL TIMOTHY LEATHERMAN
Director 2014-08-22 2015-10-01
MARK ZORKO
Director 2014-06-20 2015-04-15
WILLIAM EDWARD SAXELBY
Director 2006-05-01 2014-09-15
MICKAEL KEVIN BURKE
Director 2012-01-03 2014-06-20
JONATHON MARK SINGER
Company Secretary 2007-01-07 2011-11-26
JONATHON MARK SINGER
Director 2007-01-07 2011-11-26
JAMES MICHAEL O'CONNELL
Company Secretary 2002-03-28 2007-01-08
JAMES MICHAEL O'CONNELL
Director 2002-03-28 2007-01-08
BRENT ALFRED LATTA
Director 2002-03-28 2006-04-30
MICHEL ANTOINE JACQUET
Director 2002-06-28 2004-04-29
PHILIPPE ANDRE PAPPAS
Director 2002-06-28 2004-04-29
JOSEPH MATTHEW ZLOTNICKI
Director 2002-04-12 2003-12-31

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
2024-02-14DIRECTOR APPOINTED MS SHEENA MOORE
2024-02-13Termination of appointment of Bernard Morris on 2024-02-01
2024-02-13APPOINTMENT TERMINATED, DIRECTOR BERNARD MORRIS
2024-02-13Appointment of Ms Sheena Moore as company secretary on 2024-02-08
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-07DIRECTOR APPOINTED MR ANKUSH MALHOTRA
2023-06-06APPOINTMENT TERMINATED, DIRECTOR JEROEN VAN DER WIEL
2023-04-13CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-03-07Appointment of Mr Bernard Morris as company secretary on 2023-03-01
2023-01-19DIRECTOR APPOINTED MR WALTER ROGERS HOCK
2023-01-16Termination of appointment of Gurdip Singh Jutla on 2022-11-01
2023-01-16APPOINTMENT TERMINATED, DIRECTOR GURDIP SINGH JUTLA
2023-01-16APPOINTMENT TERMINATED, DIRECTOR KRISTINA GORRIARAN
2023-01-16DIRECTOR APPOINTED MR BERNARD MORRIS
2022-09-21AAMDAmended full accounts made up to 2021-12-31
2022-08-11AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2020-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES
2020-03-16AP03Appointment of Mr Gurdip Singh Jutla as company secretary on 2020-02-27
2020-03-16AP01DIRECTOR APPOINTED MR GURDIP SINGH JUTLA
2020-03-16TM01APPOINTMENT TERMINATED, DIRECTOR BERTRAND JEAN SERISE
2020-01-27AP01DIRECTOR APPOINTED MS KRISTINA GORRIARAN
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR HERMAN WARNSHUIS
2019-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 5000
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES
2018-03-12AA01PREVSHO FROM 27/09/2018 TO 31/12/2017
2018-03-12AA01PREVSHO FROM 27/09/2018 TO 31/12/2017
2018-01-12AP01DIRECTOR APPOINTED MR HERMAN WARNSHUIS
2018-01-12AP01DIRECTOR APPOINTED MR HERMAN WARNSHUIS
2018-01-11AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ANKUSH MALHOTRA
2017-12-22AP01DIRECTOR APPOINTED MR ANKUSH MALHOTRA
2017-12-21AP01DIRECTOR APPOINTED MR JEROEN VAN DER WIEL
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KAMINSKI
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL FUJII
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 5000
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-03-22AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-06-29AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 5000
2016-03-31AR0128/03/16 ANNUAL RETURN FULL LIST
2016-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / M BERTRAND JEAN SERISE / 29/03/2016
2016-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / M MICHAEL PETER KAMINSKI / 29/03/2016
2016-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES FUJII / 29/03/2016
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK ZORKO
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEATHERMAN
2016-01-25AAMDAmended full accounts made up to 2014-09-30
2015-08-28AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 5000
2015-04-08AR0128/03/15 ANNUAL RETURN FULL LIST
2014-10-22AP01DIRECTOR APPOINTED MICHAEL TIMOTHY LEATHERMAN
2014-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / M MARK ZORKO / 20/06/2014
2014-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RADIATION MEASUREMENT DIRECTOR MICHAEL PETER KAMINSKI / 01/01/2013
2014-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SITE MANAGER BERTRAND JEAN SERISE / 01/01/2014
2014-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CONTROLLER DANIEL JAMES FUJII / 01/04/2014
2014-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CFO MARK ZORKO / 20/06/2014
2014-09-23AP01DIRECTOR APPOINTED SITE MANAGER BERTRAND JEAN SERISE
2014-09-23AP01DIRECTOR APPOINTED RADIATION MEASUREMENT DIRECTOR MICHAEL PETER KAMINSKI
2014-09-23AP01DIRECTOR APPOINTED CONTROLLER DANIEL JAMES FUJII
2014-09-23AP01DIRECTOR APPOINTED CFO MARK ZORKO
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SAXELBY
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MICKAEL BURKE
2014-05-14AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 5000
2014-04-25AR0128/03/14 FULL LIST
2013-06-19AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-06-14AP01DIRECTOR APPOINTED COMPANY'S SENIOR VICE PRESIDENT AND CHIEF FINANCIA MICKAEL KEVIN BURKE
2013-04-12AR0128/03/13 FULL LIST
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON SINGER
2013-04-12TM02APPOINTMENT TERMINATED, SECRETARY JONATHON SINGER
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON SINGER
2013-04-12TM02APPOINTMENT TERMINATED, SECRETARY JONATHON SINGER
2012-03-29AR0128/03/12 FULL LIST
2012-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHON MARK SINGER / 01/10/2011
2012-03-06AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-11-29DISS40DISS40 (DISS40(SOAD))
2011-11-28AR0128/03/11 FULL LIST
2011-11-28CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHON MARK SINGER / 26/11/2011
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHON MARK SINGER / 26/11/2011
2011-10-18GAZ1FIRST GAZETTE
2011-07-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-25AR0128/03/10 FULL LIST
2010-07-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-15AR0128/03/09 NO CHANGES
2009-06-17AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-09-24363aRETURN MADE UP TO 28/03/08; NO CHANGE OF MEMBERS
2008-03-25AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-02-02288bDIRECTOR RESIGNED
2007-11-29RES13RE RO ADDRESS 20/06/07
2007-11-29287REGISTERED OFFICE CHANGED ON 29/11/07 FROM: 12 NORTH OXFORD BUSINESS CENTRE LAKESMERE CLOSE KIDLINGTON OXFORDSHIRE OX5 1LG
2007-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-09-04363sRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2007-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2007-02-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-02-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-24CERTNMCOMPANY NAME CHANGED LCIE LANDAUER LIMITED CERTIFICATE ISSUED ON 24/01/07
2006-07-27RES13 APP OF CHAIRMAN 14/06/06
2006-07-27288aNEW DIRECTOR APPOINTED
2006-07-27288bDIRECTOR RESIGNED
2006-05-15363sRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2005-09-20363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2005-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2004-07-13288bDIRECTOR RESIGNED
2004-07-13288bDIRECTOR RESIGNED
2004-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-04-28288bDIRECTOR RESIGNED
2004-04-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-28363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2004-01-28244DELIVERY EXT'D 3 MTH 30/09/03
2003-08-04225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 27/09/03
2003-06-12363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2002-10-04288aNEW DIRECTOR APPOINTED
2002-10-04288aNEW DIRECTOR APPOINTED
2002-07-29288aNEW DIRECTOR APPOINTED
2002-07-19225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 30/09/02
2002-03-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LANDAUER EUROPE, LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-10-18
Fines / Sanctions
No fines or sanctions have been issued against LANDAUER EUROPE, LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LANDAUER EUROPE, LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2021-12-31

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 LANDAUER EUROPE, LTD.

Intangible Assets
Patents
We have not found any records of LANDAUER EUROPE, LTD. registering or being granted any patents
Domain Names

LANDAUER EUROPE, LTD. owns 1 domain names.

landauer.co.uk  

Trademarks
We have not found any records of LANDAUER EUROPE, LTD. registering or being granted any trademarks
Income
Government Income

Government spend with LANDAUER EUROPE, LTD.

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2014-04-17 GBP £1,500 Private Contractors & Other Agencies

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LANDAUER EUROPE, LTD. 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 TypeProposal to Strike Off
Defending partyLANDAUER EUROPE, LTD.Event Date2011-10-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANDAUER EUROPE, LTD. 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 LANDAUER EUROPE, LTD. 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1