Background WavePink WaveYellow Wave

LANDAU FORTE ENTERPRISES TAMWORTH LIMITED (07465598)

LANDAU FORTE ENTERPRISES TAMWORTH LIMITED (07465598) is an active UK company. incorporated on 9 December 2010. with registered office in Derby. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities and 1 other business activities. LANDAU FORTE ENTERPRISES TAMWORTH LIMITED has been registered for 15 years. Current directors include FINDLAY-COBB, Sarah.

Company Number
07465598
Status
active
Type
ltd
Incorporated
9 December 2010
Age
15 years
Address
Fox Street, Derby, DE1 2LF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
FINDLAY-COBB, Sarah
SIC Codes
90040, 93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDAU FORTE ENTERPRISES TAMWORTH LIMITED

LANDAU FORTE ENTERPRISES TAMWORTH LIMITED is an active company incorporated on 9 December 2010 with the registered office located in Derby. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities and 1 other business activity. LANDAU FORTE ENTERPRISES TAMWORTH LIMITED was registered 15 years ago.(SIC: 90040, 93110)

Status

active

Active since 15 years ago

Company No

07465598

LTD Company

Age

15 Years

Incorporated 9 December 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Fox Street Derby, DE1 2LF,

Timeline

7 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Aug 14
Director Joined
Sept 14
Director Joined
Oct 17
Director Left
May 18
Director Left
Sept 18
Director Joined
Sept 18
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

EGGLESTON, Amelia

Active
DerbyDE1 2LF
Secretary
Appointed 02 Mar 2019

FINDLAY-COBB, Sarah

Active
DerbyDE1 2LF
Born September 1964
Director
Appointed 01 Sept 2018

COX, John

Resigned
DerbyDE1 2LF
Secretary
Appointed 09 Dec 2010
Resigned 31 Aug 2014

MANNING, Christopher

Resigned
DerbyDE1 2LF
Secretary
Appointed 01 Sept 2014
Resigned 01 Mar 2019

EDKINS, Antony John Jameson, Dr

Resigned
DerbyDE1 2LF
Born April 1969
Director
Appointed 01 Sept 2014
Resigned 30 Sept 2017

MANNING, Christopher Richard

Resigned
DerbyDE1 2LF
Born January 1984
Director
Appointed 01 Oct 2017
Resigned 31 Aug 2018

WHITELEY, Stephen

Resigned
DerbyDE1 2LF
Born April 1957
Director
Appointed 09 Dec 2010
Resigned 31 Aug 2014

Persons with significant control

1

Landau Forte Charitable Trust

Active
Fox Street, DerbyDE1 2LF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2024
AAAnnual Accounts
Accounts With Accounts Type Small
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Gazette Notice Compulsory
30 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Full
13 January 2016
AAAnnual Accounts
Accounts With Accounts Type Full
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 September 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Full
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Auditors Resignation Company
18 September 2012
AUDAUD
Auditors Resignation Company
7 September 2012
AUDAUD
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Change Account Reference Date Company Current Shortened
20 January 2011
AA01Change of Accounting Reference Date
Incorporation Company
9 December 2010
NEWINCIncorporation