Background WavePink WaveYellow Wave

LANDER AEROSPACE LTD (10195747)

LANDER AEROSPACE LTD (10195747) is an active UK company. incorporated on 24 May 2016. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (24200) and 2 other business activities. LANDER AEROSPACE LTD has been registered for 9 years. Current directors include BLYTHE, Mark, MCCARTNEY-PALMER, Leonard, RUSSELL, Ben Ian and 2 others.

Company Number
10195747
Status
active
Type
ltd
Incorporated
24 May 2016
Age
9 years
Address
174 Clapgate Lane, Birmingham, B32 3ED
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24200)
Directors
BLYTHE, Mark, MCCARTNEY-PALMER, Leonard, RUSSELL, Ben Ian, WALKER, Simon Neal, WILLIAMS, Darren
SIC Codes
24200, 25990, 30300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDER AEROSPACE LTD

LANDER AEROSPACE LTD is an active company incorporated on 24 May 2016 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24200) and 2 other business activities. LANDER AEROSPACE LTD was registered 9 years ago.(SIC: 24200, 25990, 30300)

Status

active

Active since 9 years ago

Company No

10195747

LTD Company

Age

9 Years

Incorporated 24 May 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

174 Clapgate Lane Birmingham, B32 3ED,

Previous Addresses

5 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP England
From: 16 March 2020To: 29 June 2021
The Old Bank 14 Bank Street Lutterworth Leicestershire LE17 4AJ England
From: 12 March 2020To: 16 March 2020
Woodgate Business Park 174 Clapgate Lane Birmingham West Midlands B32 3ED England
From: 24 May 2016To: 12 March 2020
Timeline

23 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Director Joined
Jan 17
Director Left
Feb 20
Loan Secured
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Oct 21
Loan Secured
Nov 21
Director Joined
Nov 22
Director Joined
Apr 24
Director Left
Apr 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Director Joined
Feb 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Loan Secured
Jul 25
Loan Secured
Jul 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BLYTHE, Mark

Active
Clapgate Lane, BirminghamB32 3ED
Born March 1970
Director
Appointed 20 Mar 2025

MCCARTNEY-PALMER, Leonard

Active
Clapgate Lane, BirminghamB32 3ED
Born April 1967
Director
Appointed 24 May 2016

RUSSELL, Ben Ian

Active
Clapgate Lane, BirminghamB32 3ED
Born February 1976
Director
Appointed 17 Feb 2025

WALKER, Simon Neal

Active
Clapgate Lane, BirminghamB32 3ED
Born July 1966
Director
Appointed 03 Nov 2022

WILLIAMS, Darren

Active
Clapgate Lane, BirminghamB32 3ED
Born March 1972
Director
Appointed 24 May 2016

ALEXANDER, Richard James

Resigned
The Oaklands, DroitwichWR9 8AD
Secretary
Appointed 24 May 2016
Resigned 11 Mar 2020

ALEXANDER, Peter John Lander

Resigned
65 Court Road, Newton FerrersPL8 1BZ
Born December 1946
Director
Appointed 24 May 2016
Resigned 11 Mar 2020

ALEXANDER, Richard James

Resigned
The Oaklands, DroitwichWR9 8AD
Born January 1973
Director
Appointed 24 May 2016
Resigned 11 Mar 2020

HOUGHTON, Ian Robert

Resigned
Manor Lane, BirminghamB62 8PZ
Born November 1971
Director
Appointed 24 May 2016
Resigned 11 Mar 2020

HOUGHTON, Nicholas Derek

Resigned
Waterford Close, LymingtonSO41 3PU
Born February 1967
Director
Appointed 24 May 2016
Resigned 11 Mar 2020

MASON, John Paul

Resigned
Clapgate Lane, BirminghamB32 3ED
Born February 1970
Director
Appointed 01 Nov 2016
Resigned 28 Mar 2025

MELVIN, Michael Christopher Gary

Resigned
Clapgate Lane, BirminghamB32 3ED
Born August 1974
Director
Appointed 24 May 2016
Resigned 03 Apr 2024

PRESTON, Nigel

Resigned
Clapgate Lane, BirminghamB32 3ED
Born March 1969
Director
Appointed 03 Apr 2024
Resigned 28 Feb 2025

TACK, Peter Bruce

Resigned
Sharpway Gate, BromsgroveB60 4AZ
Born May 1963
Director
Appointed 24 May 2016
Resigned 31 Dec 2019

Persons with significant control

1

Clapgate Lane, BirminghamB32 3ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 May 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Memorandum Articles
24 April 2020
MAMA
Resolution
24 April 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 March 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 March 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 April 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Incorporation Company
24 May 2016
NEWINCIncorporation