LAND AND HOUSE PROPERTY CORPORATION LIMITED(THE)

No 1 Dorset Street, Southampton, SO15 2DP, Hampshire
StatusDISSOLVED
Company No.00015633
CategoryPrivate Limited Company
Incorporated08 Jul 1881
Age142 years, 10 months, 13 days
JurisdictionEngland Wales
Dissolution29 Dec 2016
Years7 years, 4 months, 23 days

SUMMARY

LAND AND HOUSE PROPERTY CORPORATION LIMITED(THE) is an dissolved private limited company with number 00015633. It was incorporated 142 years, 10 months, 13 days ago, on 08 July 1881 and it was dissolved 7 years, 4 months, 23 days ago, on 29 December 2016. The company address is No 1 Dorset Street, Southampton, SO15 2DP, Hampshire.



Company Fillings

Gazette dissolved liquidation

Date: 29 Dec 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 29 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Address

Type: AD01

New address: No 1 Dorset Street Southampton Hampshire SO15 2DP

Change date: 2016-08-11

Old address: Pixham End Dorking Surrey RH1 1PQ

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Legacy

Date: 19 May 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 May 2016

Action Date: 19 May 2016

Category: Capital

Type: SH19

Date: 2016-05-19

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 19 May 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/05/16

Documents

View document PDF

Resolution

Date: 19 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-13

Officer name: Jonathan Charles Paykel

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Williams

Termination date: 2016-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Rowley Rose

Appointment date: 2016-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-12

Officer name: Clair Louise Marshall

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2016

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Stephen Moss

Termination date: 2015-12-07

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Aug 2015

Category: Address

Type: AD02

Old address: Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF

New address: St Helen's 1 Undershaft London EC3P 3DQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Charles Paykel

Appointment date: 2015-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-06

Officer name: Amanda Sisson

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amanda Sisson

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Williams

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Downie

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Black

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 22 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-22

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Masson Black

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Ronald Downie

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Evelyn Bourke

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Stephen Moss

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 22 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-22

Documents

View document PDF

Termination director company with name

Date: 24 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Monger

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Move registers to sail company

Date: 28 Mar 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 26 Mar 2012

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2011

Action Date: 16 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-16

Officer name: Diana Monger

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2011

Action Date: 22 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Friends Life Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Diana Monger

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 22 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-22

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Evelyn Brigid Bourke

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Ellis

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 22 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 05 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 24 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/02; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 24 May 2001

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/01; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 31 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/00; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 14 Jun 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Jun 1999

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/99; no change of members

Documents

View document PDF

Legacy

Date: 04 Sep 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 11 Aug 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 21 Jul 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jun 1998

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 28 Apr 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Feb 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 1997

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/97; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 1996

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 May 1996

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 1995

Category: Annual-return

Type: 363x

Description: Return made up to 22/05/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 16 Nov 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Aug 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 1994

Category: Annual-return

Type: 363x

Description: Return made up to 22/05/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF


Some Companies

C YOUNG UTILITIES LIMITED

40 HUGIN AVENUE,BROADSTAIRS,CT10 3HP

Number:11744028
Status:ACTIVE
Category:Private Limited Company
Number:LP002637
Status:ACTIVE
Category:Limited Partnership

INTERNET MARKETING HELP LIMITED

5 TORFRIDA DRIVE,BOURNE,PE10 9QF

Number:09844674
Status:ACTIVE
Category:Private Limited Company

LIVE FOR BEAUTY LTD

CHESTNUT COTTAGE,CROYDON,CR0 5RL

Number:07237456
Status:ACTIVE
Category:Private Limited Company

NORTHWICK HOMES LIMITED

12A HILL ROAD,CLEVEDON,BS21 7NZ

Number:08726381
Status:ACTIVE
Category:Private Limited Company

STRAIGHT DROP LTD.

ST VINCENT CENTRE,LONDON,SW1P 1NL

Number:11001099
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source