Company NameLandek Limited
DirectorsRichard Gavin Laciok and Jennifer Barbara Farrell
Company StatusActive
Company NumberSC046174
CategoryPrivate Limited Company
Incorporation Date16 December 1968(55 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Richard Gavin Laciok
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1996(28 years after company formation)
Appointment Duration27 years, 4 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address11 Grosvenor Terrace
Glasgow
Lanarkshire
G12 0TB
Scotland
Director NameMrs Jennifer Barbara Farrell
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2016(47 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Grosvenor Terrace
Glasgow
Lanarkshire
G12 0TB
Scotland
Director NameRobert Raymond Laciok
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1989(20 years, 3 months after company formation)
Appointment Duration22 years, 11 months (resigned 07 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigellachie Strathpeffer
Ross-Shire
IV14 9BW
Scotland
Director NameMr Robert Laciok
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1989(20 years, 3 months after company formation)
Appointment Duration26 years, 3 months (resigned 03 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Grosvenor Terrace
Glasgow
Lanarkshire
G12 0TB
Scotland
Secretary NameMr Robert Laciok
NationalityBritish
StatusResigned
Appointed23 March 1989(20 years, 3 months after company formation)
Appointment Duration26 years, 3 months (resigned 03 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Grosvenor Terrace
Glasgow
Lanarkshire
G12 0TB
Scotland

Contact

Websitelandek.com

Location

Registered Address11 Grosvenor Terrace
Glasgow
Lanarkshire
G12 0TB
Scotland
ConstituencyGlasgow North
WardHillhead
Address Matches5 other UK companies use this postal address

Shareholders

64 at £1Robert Laciok
51.20%
Ordinary
30 at £1Jennifer Barbara Farrell
24.00%
Ordinary
30 at £1Nicola Louise Laciok
24.00%
Ordinary
1 at £1Jennifer Barbara Farrell & Nicola Louise Laciok
0.80%
Ordinary

Financials

Year2014
Net Worth£1,649,473
Cash£88,447
Current Liabilities£60,966

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 6 days from now)

Filing History

12 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
30 March 2023Unaudited abridged accounts made up to 30 June 2022 (9 pages)
5 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
31 March 2022Unaudited abridged accounts made up to 30 June 2021 (9 pages)
28 June 2021Unaudited abridged accounts made up to 30 June 2020 (9 pages)
6 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
11 June 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
12 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
23 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
28 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
2 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
3 November 2017Notification of Richard Gavin Laciok as a person with significant control on 6 April 2016 (2 pages)
3 November 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
3 November 2017Cessation of Robert Laciok as a person with significant control on 6 April 2016 (1 page)
3 November 2017Cessation of Robert Laciok as a person with significant control on 6 April 2016 (1 page)
3 November 2017Notification of Richard Gavin Laciok as a person with significant control on 6 April 2016 (2 pages)
15 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
7 July 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 125
(6 pages)
7 July 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 125
(6 pages)
22 March 2016Appointment of Mrs Jennifer Barbara Farrell as a director on 18 March 2016 (2 pages)
22 March 2016Appointment of Mrs Jennifer Barbara Farrell as a director on 18 March 2016 (2 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 March 2016Termination of appointment of Robert Laciok as a director on 3 July 2015 (1 page)
17 March 2016Termination of appointment of Robert Laciok as a director on 3 July 2015 (1 page)
17 March 2016Termination of appointment of Robert Laciok as a secretary on 3 July 2015 (1 page)
17 March 2016Termination of appointment of Robert Laciok as a secretary on 3 July 2015 (1 page)
1 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 125
(5 pages)
1 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 125
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
21 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 125
(5 pages)
21 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 125
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
15 May 2013Director's details changed for Robert Laciok on 24 April 2013 (2 pages)
15 May 2013Secretary's details changed for Robert Laciok on 24 April 2013 (1 page)
15 May 2013Director's details changed for Richard Gavin Laciok on 24 April 2013 (2 pages)
15 May 2013Director's details changed for Robert Laciok on 24 April 2013 (2 pages)
15 May 2013Secretary's details changed for Robert Laciok on 24 April 2013 (1 page)
15 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
15 May 2013Director's details changed for Richard Gavin Laciok on 24 April 2013 (2 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
3 May 2012Termination of appointment of Robert Laciok as a director (1 page)
3 May 2012Termination of appointment of Robert Laciok as a director (1 page)
20 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 May 2011Director's details changed for Richard Gavin Laciok on 25 April 2011 (2 pages)
4 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
4 May 2011Director's details changed for Richard Gavin Laciok on 25 April 2011 (2 pages)
4 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
27 May 2010Director's details changed for Robert Raymond Laciok on 24 May 2010 (2 pages)
27 May 2010Director's details changed for Richard Gavin Laciok on 24 May 2010 (2 pages)
27 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Robert Laciok on 25 April 2010 (2 pages)
27 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Richard Gavin Laciok on 24 May 2010 (2 pages)
27 May 2010Director's details changed for Robert Raymond Laciok on 24 May 2010 (2 pages)
27 May 2010Director's details changed for Robert Raymond Laciok on 24 May 2010 (2 pages)
27 May 2010Director's details changed for Robert Raymond Laciok on 24 May 2010 (2 pages)
27 May 2010Director's details changed for Robert Laciok on 25 April 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 November 2009Annual return made up to 25 April 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 25 April 2009 with a full list of shareholders (4 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
18 June 2008Return made up to 25/04/08; full list of members (4 pages)
18 June 2008Return made up to 25/04/08; full list of members (4 pages)
9 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
9 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 November 2007Return made up to 25/04/07; full list of members (3 pages)
20 November 2007Return made up to 25/04/07; full list of members (3 pages)
3 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
15 May 2006Return made up to 25/04/06; full list of members (3 pages)
15 May 2006Return made up to 25/04/06; full list of members (3 pages)
11 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
11 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 May 2005Return made up to 25/04/05; full list of members (3 pages)
18 May 2005Return made up to 25/04/05; full list of members (3 pages)
11 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
11 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
28 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
28 April 2004Return made up to 25/04/04; full list of members (7 pages)
28 April 2004Return made up to 25/04/04; full list of members (7 pages)
10 July 2003Return made up to 25/04/03; full list of members (7 pages)
10 July 2003Return made up to 25/04/03; full list of members (7 pages)
17 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
17 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
22 May 2002Return made up to 25/04/02; full list of members (7 pages)
22 May 2002Return made up to 25/04/02; full list of members (7 pages)
29 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
29 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
24 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2001Accounts for a medium company made up to 30 June 2000 (17 pages)
27 March 2001Accounts for a medium company made up to 30 June 2000 (17 pages)
8 June 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2000Accounts for a medium company made up to 30 June 1999 (18 pages)
14 March 2000Accounts for a medium company made up to 30 June 1999 (18 pages)
17 June 1999Return made up to 25/04/99; no change of members (4 pages)
17 June 1999Return made up to 25/04/99; no change of members (4 pages)
6 May 1999Accounts for a medium company made up to 30 June 1998 (17 pages)
6 May 1999Accounts for a medium company made up to 30 June 1998 (17 pages)
6 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 April 1999Registered office changed on 06/04/99 from: 41-43 townhead irvine KA12 0BH (1 page)
6 April 1999Registered office changed on 06/04/99 from: 41-43 townhead irvine KA12 0BH (1 page)
6 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 March 1999Company name changed beachcomber bingo & social club (irvine) LIMITED\certificate issued on 26/03/99 (2 pages)
25 March 1999Company name changed beachcomber bingo & social club (irvine) LIMITED\certificate issued on 26/03/99 (2 pages)
26 August 1998Return made up to 25/04/98; full list of members (6 pages)
26 August 1998Return made up to 25/04/98; full list of members (6 pages)
2 April 1998Accounts for a medium company made up to 30 June 1997 (17 pages)
2 April 1998Accounts for a medium company made up to 30 June 1997 (17 pages)
2 February 1997Accounts for a medium company made up to 30 June 1996 (18 pages)
2 February 1997Accounts for a medium company made up to 30 June 1996 (18 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
21 May 1996Return made up to 25/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 May 1996Return made up to 25/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 February 1996Full accounts made up to 30 June 1995 (18 pages)
13 February 1996Full accounts made up to 30 June 1995 (18 pages)
9 May 1995Return made up to 25/04/95; full list of members (6 pages)
9 May 1995Return made up to 25/04/95; full list of members (6 pages)
27 April 1995Accounts for a medium company made up to 30 June 1994 (15 pages)
27 April 1995Accounts for a medium company made up to 30 June 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)