LANDINGS (CARDIFF) LIMITED
Status | DISSOLVED |
Company No. | 02379700 |
Category | Private Limited Company |
Incorporated | 04 May 1989 |
Age | 35 years, 28 days |
Jurisdiction | England Wales |
Dissolution | 20 Dec 2022 |
Years | 1 year, 5 months, 12 days |
SUMMARY
LANDINGS (CARDIFF) LIMITED is an dissolved private limited company with number 02379700. It was incorporated 35 years, 28 days ago, on 04 May 1989 and it was dissolved 1 year, 5 months, 12 days ago, on 20 December 2022. The company address is 12 York Place, Barry, CF62 7ED, Vale Of Glamorgan, Wales.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Oct 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 04 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-04
Documents
Change to a person with significant control
Date: 09 May 2022
Action Date: 09 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Julian Trevor Ings
Change date: 2022-05-09
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 04 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-04
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 04 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-04
Documents
Accounts with accounts type micro entity
Date: 14 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Gazette filings brought up to date
Date: 02 Nov 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 04 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-04
Documents
Gazette filings brought up to date
Date: 27 Apr 2019
Category: Gazette
Type: DISS40
Documents
Cessation of a person with significant control
Date: 13 Jun 2018
Action Date: 04 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-04
Psc name: Trevor Ings
Documents
Confirmation statement with updates
Date: 13 Jun 2018
Action Date: 04 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-04
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2017
Action Date: 23 Oct 2017
Category: Address
Type: AD01
Old address: 123 Broad Street Barry South Glamorgan CF62 7AL
Change date: 2017-10-23
New address: 12 York Place Barry Vale of Glamorgan CF62 7ED
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 04 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-04
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 04 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 May 2016
Action Date: 10 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 023797000003
Charge creation date: 2016-05-10
Documents
Mortgage satisfy charge full
Date: 20 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 20 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 04 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-04
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 04 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-04
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2014
Action Date: 30 Sep 2014
Category: Address
Type: AD01
Old address: The Business Centre Cardiff House Cardiff Road Barry Vale of Glamorgan CF63 2AW
Change date: 2014-09-30
New address: 123 Broad Street Barry South Glamorgan CF62 7AL
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Gazette filings brought up to date
Date: 02 Apr 2014
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 07 Sep 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2013
Action Date: 04 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-04
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Gazette filings brought up to date
Date: 11 Sep 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2012
Action Date: 04 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-04
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2011
Action Date: 04 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-04
Documents
Change registered office address company with date old address
Date: 18 Nov 2011
Action Date: 18 Nov 2011
Category: Address
Type: AD01
Old address: First Floor 7 Neptune Court Vanguard Way Cardiff South Glamorgan CF24 5PJ
Change date: 2011-11-18
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Gazette filings brought up to date
Date: 29 Jun 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2010
Action Date: 04 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-04
Documents
Termination director company with name
Date: 09 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eric Ings
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/08; no change of members
Documents
Legacy
Date: 20 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 29 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/06 to 31/03/07
Documents
Legacy
Date: 19 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 18 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 23/06/06 from: 21 st. Andrews crescent cardiff CF1 3DB
Documents
Legacy
Date: 23 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 02 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 22 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/03; full list of members
Documents
Legacy
Date: 13 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 19 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/01; full list of members
Documents
Accounts with accounts type small
Date: 19 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 12 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/00; full list of members
Documents
Accounts with accounts type small
Date: 12 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 13 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/99; no change of members
Documents
Accounts with accounts type small
Date: 13 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Accounts with accounts type small
Date: 01 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 03 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/98; full list of members
Documents
Accounts with accounts type small
Date: 17 Sep 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 16 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/97; no change of members
Documents
Accounts with accounts type small
Date: 09 Aug 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 22 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/96; no change of members
Documents
Legacy
Date: 14 Nov 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/95; full list of members
Documents
Accounts with accounts type small
Date: 26 Apr 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type small
Date: 24 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 10 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/94; no change of members
Documents
Accounts with accounts type small
Date: 29 Oct 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 07 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/93; full list of members
Documents
Legacy
Date: 25 May 1993
Category: Capital
Type: 88(2)R
Description: Ad 17/11/92--------- £ si 19600@1=19600 £ ic 2/19602
Documents
Legacy
Date: 25 May 1993
Category: Capital
Type: 123
Description: Nc inc already adjusted 17/11/92
Documents
Resolution
Date: 25 May 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 17 Nov 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 17 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/92; no change of members
Documents
Legacy
Date: 23 Apr 1992
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Accounts with accounts type small
Date: 27 Nov 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 04 Oct 1991
Category: Annual-return
Type: 363b
Description: Return made up to 04/05/91; no change of members
Documents
Legacy
Date: 04 Oct 1991
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 04/10/91
Documents
Legacy
Date: 08 Jan 1991
Category: Annual-return
Type: 363
Description: Return made up to 31/10/90; full list of members
Documents
Some Companies
36A CHURCH STREET,CAMBRIDGE,CB24 5HT
Number: | 08560984 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIDGE HOUSE,LONDON,E11 2PU
Number: | 10117900 |
Status: | ACTIVE |
Category: | Private Limited Company |
WATERSTONE BARN,CHEPSTOW,NP16 6LS
Number: | 11433308 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 HEATHER GROVE,HOOK,RG27 8SE
Number: | 11735665 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 05488175 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ORCHARD MEAD,WATERLOOVILLE,PO7 3AB
Number: | 11408994 |
Status: | ACTIVE |
Category: | Private Limited Company |