LANDGUARD INTERNATIONAL LIMITED
Status | DISSOLVED |
Company No. | 02729850 |
Category | Private Limited Company |
Incorporated | 09 Jul 1992 |
Age | 31 years, 10 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 15 Apr 2014 |
Years | 10 years, 1 month, 1 day |
SUMMARY
LANDGUARD INTERNATIONAL LIMITED is an dissolved private limited company with number 02729850. It was incorporated 31 years, 10 months, 7 days ago, on 09 July 1992 and it was dissolved 10 years, 1 month, 1 day ago, on 15 April 2014. The company address is Maritime Centre Maritime Centre, Liverpool, L21 1LA, Merseyside.
Company Fillings
Gazette dissolved voluntary
Date: 15 Apr 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Dec 2013
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2013
Action Date: 09 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-09
Documents
Legacy
Date: 08 Feb 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Accounts with accounts type dormant
Date: 18 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2012
Action Date: 09 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-09
Documents
Appoint person director company with name date
Date: 06 Jan 2012
Action Date: 30 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2011-11-30
Officer name: Ian Graeme Lloyd Charnock
Documents
Accounts with accounts type dormant
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2011
Action Date: 09 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-09
Documents
Termination director company with name
Date: 16 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Barr
Documents
Change person director company with change date
Date: 28 Jan 2011
Action Date: 19 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Whitworth
Change date: 2011-01-19
Documents
Appoint person director company with name
Date: 26 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Whitworth
Documents
Accounts with accounts type dormant
Date: 15 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2010
Action Date: 09 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-09
Documents
Appoint person director company with name
Date: 05 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Eardley Allison
Documents
Termination director company with name
Date: 05 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Baxter
Documents
Termination director company with name
Date: 18 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carl Day
Documents
Accounts with accounts type dormant
Date: 26 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change person director company with change date
Date: 07 Jan 2010
Action Date: 25 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-25
Officer name: Stephen Roy Baxter
Documents
Legacy
Date: 10 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed caroline ruth marrison gill
Documents
Legacy
Date: 10 Sep 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary william bowley
Documents
Legacy
Date: 06 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/09; full list of members
Documents
Legacy
Date: 28 May 2009
Category: Officers
Type: 288a
Description: Director appointed stephen roy baxter
Documents
Legacy
Date: 28 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director peter scott
Documents
Accounts with made up date
Date: 16 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/08; full list of members
Documents
Legacy
Date: 07 Aug 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director david green
Documents
Legacy
Date: 07 Aug 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director kenneth wharton
Documents
Legacy
Date: 28 May 2008
Category: Officers
Type: 288a
Description: Director appointed alan andrew barr
Documents
Accounts with made up date
Date: 31 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 11 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/07; full list of members
Documents
Accounts with accounts type full
Date: 05 Jun 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 14 Mar 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 14 Mar 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 13 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Mar 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/06; full list of members
Documents
Accounts with accounts type full
Date: 25 May 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 06 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/05 to 31/03/06
Documents
Legacy
Date: 21 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 21 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/05; full list of members
Documents
Legacy
Date: 11 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/04; full list of members
Documents
Legacy
Date: 11 Aug 2004
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 14 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 14/07/04 from: suite 211 york house 2-4 york road felixstowe suffolk IP11 7SS
Documents
Legacy
Date: 06 Jul 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Jul 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 30 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 16 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/03; full list of members
Documents
Accounts with accounts type small
Date: 14 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 16 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/02; full list of members
Documents
Accounts with accounts type small
Date: 10 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 07 Jan 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/02 to 31/12/01
Documents
Accounts with accounts type small
Date: 06 Sep 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 16 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/01; full list of members
Documents
Accounts with accounts type small
Date: 05 Oct 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 14 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/00; full list of members
Documents
Legacy
Date: 14 Aug 2000
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 06 Feb 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Resolution
Date: 20 Dec 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Oct 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/99; full list of members
Documents
Legacy
Date: 18 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 05 May 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 01 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/98; full list of members
Documents
Legacy
Date: 20 May 1998
Category: Address
Type: 287
Description: Registered office changed on 20/05/98 from: suite 100 2-4 york rd felixstowe suffolk IP11 7HX
Documents
Legacy
Date: 21 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 03 Nov 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed summit international transport l imited\certificate issued on 04/11/97
Documents
Accounts with accounts type small
Date: 21 Oct 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 11 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/97; no change of members
Documents
Legacy
Date: 12 Aug 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Jul 1996
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/96 to 30/06/97
Documents
Legacy
Date: 19 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/96; full list of members
Documents
Accounts with accounts type small
Date: 18 Jul 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 18 Jul 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Jul 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Jul 1996
Category: Capital
Type: 88(2)R
Description: Ad 21/05/96--------- £ si 998@1=998 £ ic 2/1000
Documents
Certificate change of name company
Date: 17 May 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fantasy freight LIMITED\certificate issued on 20/05/96
Documents
Legacy
Date: 13 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/95; no change of members
Documents
Accounts with accounts type small
Date: 16 May 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
Legacy
Date: 01 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/94; no change of members
Documents
Accounts with accounts type small
Date: 15 Apr 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 15 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/93; full list of members
Documents
Legacy
Date: 02 Apr 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 02 Apr 1993
Category: Address
Type: 287
Description: Registered office changed on 02/04/93 from: 148 empingham road stamford lincs PE9 2EX
Documents
Some Companies
CENTRAL LONDON MAINTENANCE TEAM LIMITED
ANERLEY BUSINESS CENTRE ANERLEY ROAD,LONDON,SE20 8BD
Number: | 11815904 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE016714 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
86 B ALBERT ROAD,ILFORD,IG1 1HR
Number: | 10033645 |
Status: | ACTIVE |
Category: | Private Limited Company |
207 KNUTSFORD ROAD,WARRINGTON,WA4 2QL
Number: | 06648676 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PARKSIDE NURSING HOME OLIVE GROVE,MANSFIELD,NG19 0AR
Number: | 04167143 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRIKENA INVESTMENTS LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11168009 |
Status: | ACTIVE |
Category: | Private Limited Company |