LANDENE HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 03885989 |
Category | Private Limited Company |
Incorporated | 30 Nov 1999 |
Age | 24 years, 6 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
LANDENE HOLDINGS LIMITED is an active private limited company with number 03885989. It was incorporated 24 years, 6 months, 7 days ago, on 30 November 1999. The company address is Wellesley House Wellesley House, Royal Arsenal, SE18 6SS, London.
Company Fillings
Accounts with accounts type total exemption full
Date: 07 Mar 2024
Action Date: 27 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-27
Documents
Confirmation statement with no updates
Date: 07 Mar 2024
Action Date: 02 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-02
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2023
Action Date: 27 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-27
Documents
Confirmation statement with updates
Date: 20 Mar 2023
Action Date: 02 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-02
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2022
Action Date: 27 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-27
Documents
Confirmation statement with updates
Date: 02 Mar 2022
Action Date: 02 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-02
Documents
Cessation of a person with significant control
Date: 02 Mar 2022
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Maple Isabell Hurlock
Cessation date: 2022-03-01
Documents
Confirmation statement with updates
Date: 08 Dec 2021
Action Date: 05 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-05
Documents
Appoint person director company with name date
Date: 11 Aug 2021
Action Date: 09 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-09
Officer name: Miss Sophia Isabell Dorothy Marron
Documents
Termination director company with name termination date
Date: 09 Aug 2021
Action Date: 09 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maple Isabell Hurlock
Termination date: 2021-08-09
Documents
Termination secretary company with name termination date
Date: 09 Aug 2021
Action Date: 09 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Maple Isabell Hurlock
Termination date: 2021-08-09
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2021
Action Date: 27 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-27
Documents
Confirmation statement with updates
Date: 17 Dec 2020
Action Date: 05 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-05
Documents
Appoint person director company with name date
Date: 09 Jul 2020
Action Date: 23 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Hurlock
Appointment date: 2020-06-23
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2020
Action Date: 27 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-27
Documents
Change account reference date company previous shortened
Date: 19 Mar 2020
Action Date: 27 Jun 2019
Category: Accounts
Type: AA01
Made up date: 2019-06-28
New date: 2019-06-27
Documents
Confirmation statement with updates
Date: 18 Dec 2019
Action Date: 05 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-05
Documents
Cessation of a person with significant control
Date: 18 Dec 2019
Action Date: 02 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Armstrong William Leslie Hurlock
Cessation date: 2019-03-02
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2019
Action Date: 28 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-28
Documents
Termination director company with name termination date
Date: 19 Mar 2019
Action Date: 02 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Armstrong William Leslie Hurlock
Termination date: 2019-03-02
Documents
Confirmation statement with no updates
Date: 14 Dec 2018
Action Date: 05 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-05
Documents
Accounts with accounts type micro entity
Date: 05 Feb 2018
Action Date: 28 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-28
Documents
Confirmation statement with no updates
Date: 12 Dec 2017
Action Date: 05 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-05
Documents
Change to a person with significant control
Date: 11 Dec 2017
Action Date: 05 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-05
Psc name: Ms Maple Isabell Hurlock
Documents
Change person director company with change date
Date: 11 Dec 2017
Action Date: 05 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-05
Officer name: Ms Maple Isabell Hurlock
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2017
Action Date: 28 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-28
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 05 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-05
Documents
Change person secretary company with change date
Date: 05 Dec 2016
Action Date: 05 Dec 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Maple Isabell Hurlock
Change date: 2016-12-05
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2016
Action Date: 28 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2015
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Change person director company with change date
Date: 08 Dec 2015
Action Date: 08 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Armstrong William Leslie Hurlock
Change date: 2015-12-08
Documents
Change person director company with change date
Date: 08 Dec 2015
Action Date: 08 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Maple Isabell Hurlock
Change date: 2015-12-08
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2015
Action Date: 28 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2014
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 28 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2013
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Accounts with accounts type group
Date: 04 Sep 2013
Action Date: 28 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-28
Documents
Change account reference date company previous shortened
Date: 26 Jun 2013
Action Date: 28 Jun 2012
Category: Accounts
Type: AA01
New date: 2012-06-28
Made up date: 2012-06-29
Documents
Change account reference date company previous shortened
Date: 27 Mar 2013
Action Date: 29 Jun 2012
Category: Accounts
Type: AA01
New date: 2012-06-29
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2012
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Change account reference date company previous extended
Date: 23 Aug 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA01
Made up date: 2011-12-31
New date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2011
Action Date: 30 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-30
Documents
Accounts with accounts type group
Date: 31 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 30 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-30
Documents
Accounts with accounts type group
Date: 24 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2009
Action Date: 30 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-30
Documents
Accounts with accounts type group
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/08; full list of members
Documents
Accounts with accounts type group
Date: 22 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/07; full list of members
Documents
Accounts with accounts type group
Date: 14 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/06; full list of members
Documents
Accounts with accounts type group
Date: 25 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 13 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/05; full list of members
Documents
Accounts with accounts type group
Date: 19 Jan 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 13 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 13/10/05 from: 62 beresford street london SE18 6BG
Documents
Legacy
Date: 30 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/04; full list of members
Documents
Accounts with accounts type group
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 20 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/03; full list of members
Documents
Accounts with accounts type group
Date: 12 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts amended with accounts type group
Date: 14 Feb 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AAMD
Made up date: 2001-12-31
Documents
Legacy
Date: 28 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/02; full list of members
Documents
Accounts with accounts type full
Date: 30 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 30 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/01; full list of members
Documents
Accounts with accounts type group
Date: 01 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 25 Jun 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/00 to 31/12/00
Documents
Legacy
Date: 15 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/00; full list of members
Documents
Legacy
Date: 29 Mar 2000
Category: Capital
Type: 88(2)R
Description: Ad 17/12/99--------- £ si 2200000@1=2200000 £ ic 100/2200100
Documents
Legacy
Date: 29 Mar 2000
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Resolution
Date: 27 Jan 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Jan 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Jan 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Dec 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Dec 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Dec 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Dec 1999
Category: Capital
Type: 123
Description: £ nc 100/4400100 17/12/99
Documents
Legacy
Date: 13 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Dec 1999
Category: Capital
Type: 88(2)R
Description: Ad 30/11/99--------- £ si 98@1=98 £ ic 2/100
Documents
Some Companies
10 RIVERSIDE,MORPETH,NE65 9EA
Number: | 07896862 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 HONEYSUCKLE GROVE,BIRMINGHAM,B27 6NH
Number: | 09287176 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O RAYNER ESSEX LLP TAVISTOCK HOUSE SOUTH,LONDON,WC1H 9LG
Number: | 01473991 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 PARK LANE,STOCKPORT,SK12 1RE
Number: | 11224726 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHMOND UPON THAMES SCHOOLS SERVICES LIMITED
THIRD FLOOR BROAD QUAY HOUSE,BRISTOL,BS1 4DJ
Number: | 04289060 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 THE DRIVE,ILFORD,IG1 3JB
Number: | 06132872 |
Status: | ACTIVE |
Category: | Private Limited Company |