Download leads from Nexok and grow your business. Find out more

Land Navigation Systems Limited

Documents

Total Documents180
Total Pages2,193

Filing History

11 July 2023Group of companies' accounts made up to 30 June 2022
28 November 2022Confirmation statement made on 18 November 2022 with no updates
6 July 2022Group of companies' accounts made up to 30 June 2021
1 December 2021Confirmation statement made on 18 November 2021 with no updates
29 October 2021Termination of appointment of Andrew Crowther Green as a director on 28 October 2021
3 July 2021Group of companies' accounts made up to 30 June 2020
18 November 2020Cessation of John Bladon Rosson as a person with significant control on 15 October 2020
18 November 2020Confirmation statement made on 18 November 2020 with updates
18 November 2020Notification of The Trustees of John Rosson's Estate as a person with significant control on 15 October 2020
1 July 2020Group of companies' accounts made up to 30 June 2019
17 February 2020Confirmation statement made on 8 February 2020 with no updates
3 May 2019Termination of appointment of Clifford Smith as a director on 30 April 2019
3 May 2019Termination of appointment of John Rosson as a director on 26 April 2019
1 April 2019Group of companies' accounts made up to 30 June 2018
14 March 2019Confirmation statement made on 8 February 2019 with no updates
17 January 2019Registered office address changed from 23C Newfield Industrial Estate High Street Tunstall Stoke on Trent ST6 5PD to Bladon House Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SH on 17 January 2019
17 January 2019Termination of appointment of Robert John Mason as a director on 7 January 2019
3 April 2018Group of companies' accounts made up to 30 June 2017
21 February 2018Confirmation statement made on 8 February 2018 with no updates
4 April 2017Group of companies' accounts made up to 30 June 2016
4 April 2017Group of companies' accounts made up to 30 June 2016
15 February 2017Confirmation statement made on 8 February 2017 with updates
15 February 2017Confirmation statement made on 8 February 2017 with updates
6 October 2016Termination of appointment of Colin Theaker as a director on 30 September 2016
6 October 2016Termination of appointment of Colin Theaker as a director on 30 September 2016
11 April 2016Group of companies' accounts made up to 30 June 2015
11 April 2016Group of companies' accounts made up to 30 June 2015
4 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 5,746.85
4 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 5,746.85
29 January 2016Appointment of Mr Andrew Crowther Green as a director on 26 January 2016
29 January 2016Appointment of Mr Andrew Crowther Green as a director on 26 January 2016
14 April 2015Group of companies' accounts made up to 30 June 2014
14 April 2015Group of companies' accounts made up to 30 June 2014
3 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 5,746.85
3 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 5,746.85
3 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 5,746.85
7 April 2014Group of companies' accounts made up to 30 June 2013
7 April 2014Group of companies' accounts made up to 30 June 2013
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 5,746.85
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 5,746.85
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 5,746.85
2 April 2013Group of companies' accounts made up to 30 June 2012
2 April 2013Group of companies' accounts made up to 30 June 2012
14 February 2013Annual return made up to 8 February 2013 with a full list of shareholders
14 February 2013Annual return made up to 8 February 2013 with a full list of shareholders
14 February 2013Annual return made up to 8 February 2013 with a full list of shareholders
7 June 2012Appointment of Professor Colin Theaker as a director
7 June 2012Appointment of Mr Clifford Smith as a director
7 June 2012Appointment of Professor Colin Theaker as a director
7 June 2012Appointment of Mr Clifford Smith as a director
12 March 2012Group of companies' accounts made up to 30 June 2011
12 March 2012Group of companies' accounts made up to 30 June 2011
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders
10 May 2011Annual return made up to 20 March 2011 with a full list of shareholders
10 May 2011Annual return made up to 20 March 2011 with a full list of shareholders
4 April 2011Group of companies' accounts made up to 30 June 2010
4 April 2011Group of companies' accounts made up to 30 June 2010
31 March 2010Group of companies' accounts made up to 30 June 2009
31 March 2010Group of companies' accounts made up to 30 June 2009
29 March 2010Director's details changed for Dr Robert Mason on 20 March 2010
29 March 2010Director's details changed for Mr John Rosson on 20 March 2010
29 March 2010Director's details changed for Mr John Rosson on 20 March 2010
29 March 2010Annual return made up to 20 March 2010 with a full list of shareholders
29 March 2010Director's details changed for Mr David Adams on 20 March 2010
29 March 2010Director's details changed for Mr Christopher Green on 20 March 2010
29 March 2010Director's details changed for Dr Robert Mason on 20 March 2010
29 March 2010Director's details changed for Miss Carol Rosson on 20 March 2010
29 March 2010Annual return made up to 20 March 2010 with a full list of shareholders
29 March 2010Director's details changed for Mr David Adams on 20 March 2010
29 March 2010Director's details changed for Miss Carol Rosson on 20 March 2010
29 March 2010Director's details changed for Mr Christopher Green on 20 March 2010
15 September 2009Director appointed miss carol rosson
15 September 2009Director's change of particulars / john rosson / 19/08/2009
15 September 2009Director appointed mr christopher green
15 September 2009Director appointed miss carol rosson
15 September 2009Director appointed mr christopher green
15 September 2009Director's change of particulars / john rosson / 19/08/2009
10 July 2009Gbp ic 7750.99/5750.99\29/05/09\gbp sr [email protected]=2000\
10 July 2009Gbp ic 7750.99/5750.99\29/05/09\gbp sr [email protected]=2000\
30 June 2009Director appointed mr david kenneth adams
30 June 2009Director appointed mr david kenneth adams
30 June 2009Director's change of particulars / john rosson / 25/06/2009
30 June 2009Director's change of particulars / john rosson / 25/06/2009
26 June 2009Appointment terminated director michael moors
26 June 2009Appointment terminated director michael moors
19 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share sale agreement 29/05/2009
19 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share sale agreement 29/05/2009
24 April 2009Group of companies' accounts made up to 30 June 2008
24 April 2009Group of companies' accounts made up to 30 June 2008
20 April 2009Return made up to 20/03/09; full list of members
20 April 2009Return made up to 20/03/09; full list of members
8 July 2008Return made up to 20/03/08; full list of members
8 July 2008Return made up to 20/03/08; full list of members
30 April 2008Group of companies' accounts made up to 30 June 2007
30 April 2008Group of companies' accounts made up to 30 June 2007
9 May 2007£ ic 109152/107252 13/04/07 £ sr [email protected]=1900
9 May 2007£ ic 109152/107252 13/04/07 £ sr [email protected]=1900
4 May 2007Group of companies' accounts made up to 30 June 2006
4 May 2007Group of companies' accounts made up to 30 June 2006
3 May 2007Director's particulars changed
3 May 2007Director's particulars changed
25 April 2007Return made up to 20/03/07; full list of members
25 April 2007Return made up to 20/03/07; full list of members
24 April 2007Resolutions
  • RES13 ‐ Share agreement 13/04/07
24 April 2007Resolutions
  • RES13 ‐ Share agreement 13/04/07
12 April 2007Return made up to 20/03/04; change of members
12 April 2007Return made up to 20/03/04; change of members
21 April 2006Full accounts made up to 30 June 2005
21 April 2006Full accounts made up to 30 June 2005
13 April 2006Return made up to 20/03/06; no change of members
13 April 2006Return made up to 20/03/06; no change of members
26 April 2005Group of companies' accounts made up to 30 June 2004
26 April 2005Group of companies' accounts made up to 30 June 2004
20 April 2005Return made up to 20/03/05; no change of members
20 April 2005Return made up to 20/03/05; no change of members
10 June 2004£ sr [email protected] 17/03/03
10 June 2004£ sr [email protected] 17/03/03
4 May 2004Group of companies' accounts made up to 30 June 2003
4 May 2004Group of companies' accounts made up to 30 June 2003
31 March 2003Group of companies' accounts made up to 30 June 2002
31 March 2003Group of companies' accounts made up to 30 June 2002
24 March 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
24 March 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
27 November 2002Auditor's resignation
27 November 2002Auditor's resignation
25 June 2002Auditor's resignation
25 June 2002Auditor's resignation
18 April 2002Return made up to 20/03/02; no change of members
18 April 2002Return made up to 20/03/02; no change of members
16 April 2002Group of companies' accounts made up to 30 June 2001
16 April 2002Group of companies' accounts made up to 30 June 2001
20 April 2001Return made up to 20/03/01; no change of members
20 April 2001Return made up to 20/03/01; no change of members
30 March 2001Full group accounts made up to 30 June 2000
30 March 2001Full group accounts made up to 30 June 2000
12 July 2000Return made up to 20/03/00; full list of members
12 July 2000Return made up to 20/03/00; full list of members
9 November 1999Full group accounts made up to 30 June 1999
9 November 1999Full group accounts made up to 30 June 1999
26 March 1999Return made up to 20/03/99; no change of members
26 March 1999Return made up to 20/03/99; no change of members
29 September 1998Full group accounts made up to 30 June 1998
29 September 1998Full group accounts made up to 30 June 1998
8 May 1998Full group accounts made up to 30 June 1997
8 May 1998Full group accounts made up to 30 June 1997
15 April 1998Return made up to 20/03/98; full list of members
15 April 1998Return made up to 20/03/98; full list of members
4 December 1997£ ic 507158/407656 03/10/97 £ sr [email protected]=99501
4 December 1997£ ic 507158/407656 03/10/97 £ sr [email protected]=99501
10 October 1997Declaration of shares redemption:auditor's report
10 October 1997Resolutions
  • SRES13 ‐ Special resolution
10 October 1997Resolutions
  • SRES13 ‐ Special resolution
10 October 1997Declaration of shares redemption:auditor's report
21 March 1997Full group accounts made up to 30 June 1996
21 March 1997Full group accounts made up to 30 June 1996
18 March 1997Return made up to 21/03/97; full list of members
  • 363(288) ‐ Secretary resigned
18 March 1997Return made up to 21/03/97; full list of members
  • 363(288) ‐ Secretary resigned
13 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
13 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
20 March 1996Return made up to 21/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
20 March 1996Return made up to 21/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
20 February 1996Full group accounts made up to 30 June 1995
20 February 1996Full group accounts made up to 30 June 1995
15 August 1995New secretary appointed
15 August 1995New secretary appointed
1 June 1995Statement of affairs
1 June 1995Ad 13/01/95-01/04/95 £ si [email protected]
1 June 1995Ad 13/01/95-01/04/95 £ si [email protected]
1 June 1995Statement of affairs
4 May 1995Return made up to 21/03/95; full list of members
4 May 1995Return made up to 21/03/95; full list of members
3 May 1995Ad 13/01/95-01/04/95 £ si [email protected]=12202 £ ic 494610/506812
3 May 1995Ad 13/01/95-01/04/95 £ si [email protected]=12202 £ ic 494610/506812
5 April 1995Ad 13/01/95--------- £ si [email protected]=6610 £ ic 488000/494610
5 April 1995Ad 13/01/95--------- £ si [email protected]=6610 £ ic 488000/494610
1 January 1995A selection of mortgage documents registered before 1 January 1995
16 December 1994Memorandum and Articles of Association
16 December 1994Memorandum and Articles of Association
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed