Background WavePink WaveYellow Wave

LANDWOOD ENTERPRISES LIMITED (NI042390)

LANDWOOD ENTERPRISES LIMITED (NI042390) is an active UK company. incorporated on 5 February 2002. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. LANDWOOD ENTERPRISES LIMITED has been registered for 24 years. Current directors include CRAWFORD, Albert Henry Howard, GARDINER, James Robert, MAHON, David Albert and 1 others.

Company Number
NI042390
Status
active
Type
ltd
Incorporated
5 February 2002
Age
24 years
Address
Northern Bank House, Kesh, BT93 1TF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CRAWFORD, Albert Henry Howard, GARDINER, James Robert, MAHON, David Albert, PHAIR, Frederick Winston
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDWOOD ENTERPRISES LIMITED

LANDWOOD ENTERPRISES LIMITED is an active company incorporated on 5 February 2002 with the registered office located in Kesh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. LANDWOOD ENTERPRISES LIMITED was registered 24 years ago.(SIC: 68100, 68209)

Status

active

Active since 24 years ago

Company No

NI042390

LTD Company

Age

24 Years

Incorporated 5 February 2002

Size

N/A

Accounts

ARD: 25/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 25 May 2026
Period: 1 June 2024 - 25 May 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Timeline

31 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Dec 11
Loan Cleared
Jul 13
Loan Secured
Jun 14
Loan Cleared
Nov 14
Loan Cleared
Dec 14
Director Joined
Oct 17
Director Joined
Oct 17
Loan Cleared
Oct 21
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Director Left
Mar 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

CRAWFORD, Albert Henry Howard

Active
Derryadd Road, LisnaskeaBT92 0BX
Secretary
Appointed 19 Sept 2017

CRAWFORD, Albert Henry Howard

Active
Derryadd Road, LisnaskeaBT92 0BX
Born August 1954
Director
Appointed 19 Sept 2017

GARDINER, James Robert

Active
Gortgranagh, Co FermanaghBT92 0DL
Born March 1950
Director
Appointed 14 Feb 2002

MAHON, David Albert

Active
Kesh, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 14 Feb 2002

PHAIR, Frederick Winston

Active
Church Street, EnniskillenBT94 1EJ
Born October 1948
Director
Appointed 19 Sept 2017

MCELWAINE, John George

Resigned
Macknagh, Co. FermanaghBT92 0BQ
Secretary
Appointed 05 Feb 2002
Resigned 19 Sept 2017

ARMSTRONG, Neville

Resigned
Nutfield House, BrookeboroughBT94 4EJ
Born May 1961
Director
Appointed 01 Mar 2007
Resigned 02 Feb 2026

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 05 Feb 2002
Resigned 14 Feb 2002

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Born May 1936
Director
Appointed 05 Feb 2002
Resigned 14 Feb 2002

MCELWAINE, John George

Resigned
Macknagh, Co FermanaghBT92 0BQ
Born October 1951
Director
Appointed 14 Feb 2002
Resigned 29 Nov 2011
Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
25 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 February 2024
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
4 September 2023
RP04CS01RP04CS01
Accounts With Accounts Type Unaudited Abridged
19 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Second Filing Of Director Appointment With Name
8 February 2023
RP04AP01RP04AP01
Second Filing Of Confirmation Statement With Made Up Date
28 November 2022
RP04CS01RP04CS01
Accounts With Accounts Type Unaudited Abridged
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
26 May 2020
3.08(NI)3.08(NI)
Liquidation Receiver Cease To Act Receiver
26 May 2020
RM02RM02
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
26 May 2020
3.08(NI)3.08(NI)
Liquidation Receiver Cease To Act Receiver
26 May 2020
RM02RM02
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
26 May 2020
3.08(NI)3.08(NI)
Liquidation Receiver Cease To Act Receiver
26 May 2020
RM02RM02
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
26 May 2020
3.08(NI)3.08(NI)
Liquidation Receiver Cease To Act Receiver
26 May 2020
RM02RM02
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Liquidation Receiver Appointment Of Receiver
7 February 2019
RM01RM01
Liquidation Receiver Appointment Of Receiver
7 February 2019
RM01RM01
Liquidation Receiver Appointment Of Receiver
7 February 2019
RM01RM01
Liquidation Receiver Appointment Of Receiver
7 February 2019
RM01RM01
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 February 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
6 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2011
TM01Termination of Director
Accounts With Accounts Type Small
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Legacy
3 March 2011
MG02MG02
Change Account Reference Date Company Previous Shortened
24 February 2011
AA01Change of Accounting Reference Date
Legacy
7 January 2011
MG02MG02
Gazette Filings Brought Up To Date
27 July 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Gazette Notice Compulsory
18 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
18 March 2010
AAAnnual Accounts
Legacy
8 April 2009
AC(NI)AC(NI)
Legacy
30 March 2009
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
19 September 2008
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
4 September 2008
402(NI)402(NI)
Particulars Of A Mortgage Charge
4 September 2008
402(NI)402(NI)
Legacy
20 August 2008
AC(NI)AC(NI)
Legacy
20 May 2008
371SR(NI)371SR(NI)
Legacy
13 December 2007
98-2(NI)98-2(NI)
Legacy
13 December 2007
98-2(NI)98-2(NI)
Legacy
13 December 2007
98-2(NI)98-2(NI)
Legacy
30 August 2007
296(NI)296(NI)
Particulars Of A Mortgage Charge
4 December 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
4 December 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
4 December 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
4 December 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
4 December 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
4 December 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
4 December 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
4 December 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
4 December 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
4 December 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
4 December 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
24 November 2006
402(NI)402(NI)
Legacy
22 November 2006
AC(NI)AC(NI)
Legacy
21 October 2006
98-2(NI)98-2(NI)
Legacy
19 October 2006
295(NI)295(NI)
Particulars Of A Mortgage Charge
9 October 2006
402(NI)402(NI)
Legacy
25 September 2006
98-2(NI)98-2(NI)
Legacy
1 April 2006
371S(NI)371S(NI)
Legacy
2 December 2005
132(NI)132(NI)
Legacy
2 December 2005
UDM+A(NI)UDM+A(NI)
Resolution
2 December 2005
RESOLUTIONSResolutions
Resolution
2 December 2005
RESOLUTIONSResolutions
Legacy
9 October 2005
AC(NI)AC(NI)
Legacy
14 August 2005
98-2(NI)98-2(NI)
Legacy
14 August 2005
98-2(NI)98-2(NI)
Particulars Of A Mortgage Charge
5 August 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
5 August 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
17 June 2005
402(NI)402(NI)
Legacy
12 April 2005
371S(NI)371S(NI)
Legacy
24 March 2005
98-2(NI)98-2(NI)
Legacy
24 March 2005
98-2(NI)98-2(NI)
Particulars Of A Mortgage Charge
27 January 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
22 November 2004
402(NI)402(NI)
Legacy
18 September 2004
AC(NI)AC(NI)
Legacy
6 August 2004
G98-2(NI)G98-2(NI)
Legacy
12 May 2004
G98-2(NI)G98-2(NI)
Legacy
22 March 2004
371S(NI)371S(NI)
Legacy
9 March 2004
G98-2(NI)G98-2(NI)
Legacy
9 March 2004
G98-2(NI)G98-2(NI)
Legacy
9 March 2004
G98-2(NI)G98-2(NI)
Legacy
9 March 2004
G98-2(NI)G98-2(NI)
Legacy
9 March 2004
G98-2(NI)G98-2(NI)
Legacy
9 March 2004
G98-2(NI)G98-2(NI)
Legacy
9 March 2004
G98-2(NI)G98-2(NI)
Particulars Of A Mortgage Charge
26 January 2004
402(NI)402(NI)
Particulars Of A Mortgage Charge
12 November 2003
402(NI)402(NI)
Legacy
3 October 2003
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
25 June 2003
402(NI)402(NI)
Legacy
9 May 2003
371S(NI)371S(NI)
Legacy
9 May 2003
G98-2(NI)G98-2(NI)
Legacy
18 March 2003
233(NI)233(NI)
Particulars Of A Mortgage Charge
14 November 2002
402(NI)402(NI)
Particulars Of A Mortgage Charge
17 July 2002
402(NI)402(NI)
Particulars Of A Mortgage Charge
27 June 2002
402(NI)402(NI)
Legacy
6 March 2002
295(NI)295(NI)
Legacy
6 March 2002
133(NI)133(NI)
Legacy
6 March 2002
UDM+A(NI)UDM+A(NI)
Legacy
6 March 2002
296(NI)296(NI)
Legacy
6 March 2002
296(NI)296(NI)
Legacy
6 March 2002
296(NI)296(NI)
Legacy
6 March 2002
296(NI)296(NI)
Resolution
6 March 2002
RESOLUTIONSResolutions
Legacy
5 February 2002
ARTS(NI)ARTS(NI)
Legacy
5 February 2002
MEM(NI)MEM(NI)
Legacy
5 February 2002
G21(NI)G21(NI)
Legacy
5 February 2002
G23(NI)G23(NI)