• UK
  • LANDING PAD LIMITED - Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom

Company Information

Company registration number
05797759
Company Status
LIVE
Country
United Kingdom
Registered Address
Clarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD UK

Management

Managing Directors
SALLY BARBARA TIMPERLEY
SALLY BARBARA TIMPERLEY
Company secretaries
ADRIAN PAUL TIMPERLEY

Company Details

Type of Business
ltd
Incorporated
2006-04-27
Age Of Company
2006-04-27 18 years
SIC/NACE
74909 - Other professional, scientific and technical activities not elsewhere classified

Ownership

Beneficial Owners
Mrs Sally Barbara Timperley

Jurisdiction Particularities

Additional Status Details
active
Previous Names
INFINITY COACHING LIMITED
Filing of Accounts
Due Date: 2017-12-31
Last Date: 2016-03-31
Last Return Made Up To:
2013-04-27

LANDING PAD LIMITED Company Description

LANDING PAD LIMITED is a ltd registered in United Kingdom with the Company reg no 05797759. Its current trading status is "live". It was registered 2006-04-27. It was previously called INFINITY COACHING LIMITED. It has declared SIC or NACE codes as "74909 - Other professional, scientific and technical activities not elsewhere classified". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2013-04-27.It can be contacted at Clarke Nicklin House Brooks Drive .
More information

Get LANDING PAD LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Landing Pad Limited - Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom

2006-04-27 18 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for LANDING PAD LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • 31/03/16 TOTAL EXEMPTION SMALL (2016-11-24) - AA

    Add to Cart
     
  • 27/04/16 FULL LIST (2016-05-25) - AR01

    Add to Cart
     
  • 31/03/15 TOTAL EXEMPTION SMALL (2015-12-17) - AA

    Add to Cart
     
  • 27/04/15 FULL LIST (2015-05-20) - AR01

    Add to Cart
     
  • 31/03/14 TOTAL EXEMPTION SMALL (2014-12-22) - AA

    Add to Cart
     
  • 27/04/14 FULL LIST (2014-05-02) - AR01

    Add to Cart
     
  • 31/03/13 TOTAL EXEMPTION SMALL (2013-08-13) - AA

    Add to Cart
     
  • 27/04/13 FULL LIST (2013-05-03) - AR01

    Add to Cart
     
  • COMPANY NAME CHANGED INFINITY COACHING LIMITED (2013-03-14) - CERTNM

    Add to Cart
     
  • 31/03/12 TOTAL EXEMPTION SMALL (2012-12-24) - AA

    Add to Cart
     
  • 27/04/12 FULL LIST (2012-04-30) - AR01

    Add to Cart
     
  • 31/03/11 TOTAL EXEMPTION SMALL (2011-07-13) - AA

    Add to Cart
     
  • 27/04/11 FULL LIST (2011-04-28) - AR01

    Add to Cart
     
  • 31/03/10 TOTAL EXEMPTION SMALL (2010-12-08) - AA

    Add to Cart
     
  • 27/04/10 FULL LIST (2010-04-27) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / SALLY BARBARA TIMPERLEY / 27/04/2010 (2010-04-27) - CH01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 15/03/2010 FROM (2010-03-15) - AD01

    Add to Cart
     
  • 31/03/09 TOTAL EXEMPTION SMALL (2009-09-21) - AA

    Add to Cart
     
  • COMPANY NAME CHANGED SBG CONSULTING LIMITED (2009-05-19) - CERTNM

    Add to Cart
     
  • RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS (2009-04-27) - 363a

    Add to Cart
     
  • 31/03/08 TOTAL EXEMPTION SMALL (2008-09-15) - AA

    Add to Cart
     
  • RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS (2008-04-30) - 363a

    Add to Cart
     
  • TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 (2007-10-25) - AA

    Add to Cart
     
  • RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS (2007-05-10) - 363a

    Add to Cart
     
  • DIRECTOR'S PARTICULARS CHANGED (2007-02-28) - 288c

    Add to Cart
     
  • DIRECTOR'S PARTICULARS CHANGED (2007-02-20) - 288c

    Add to Cart
     
  • NEW SECRETARY APPOINTED (2007-02-20) - 288a

    Add to Cart
     
  • SECRETARY RESIGNED (2007-02-20) - 288b

    Add to Cart
     
  • ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 (2007-01-12) - 225

    Add to Cart
     
  • SECRETARY RESIGNED (2006-04-27) - 288b

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2006-04-27) - NEWINC

    Add to Cart
     

expand_less