THE LANDLORDS ASSOCIATION
Status | ACTIVE |
Company No. | 04336449 |
Category | |
Incorporated | 07 Dec 2001 |
Age | 22 years, 5 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
THE LANDLORDS ASSOCIATION is an active with number 04336449. It was incorporated 22 years, 5 months, 29 days ago, on 07 December 2001. The company address is Tootal Buildings Suite 323, Tootal Building, Broadhurst House Tootal Buildings Suite 323, Tootal Building, Broadhurst House, Manchester, M1 6EU, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 24 Dec 2023
Action Date: 22 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-22
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2023
Action Date: 15 Dec 2023
Category: Address
Type: AD01
New address: Tootal Buildings Suite 323, Tootal Building, Broadhurst House Oxford Street Manchester M1 6EU
Change date: 2023-12-15
Old address: PO Box M33 6RN 212 Washway Road Sale M33 6RN England
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2022
Action Date: 22 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-22
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 19 Aug 2022
Action Date: 17 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-17
Officer name: Mr Philip Allan Cox
Documents
Appoint person director company with name date
Date: 10 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-01
Officer name: Mr Ben Beadle
Documents
Termination director company with name termination date
Date: 24 Dec 2021
Action Date: 24 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-24
Officer name: Adrian Dion Jeakings
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2021
Action Date: 22 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-22
Documents
Appoint person secretary company with name date
Date: 10 Aug 2021
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-04-01
Officer name: Mr Ben Beadle
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jul 2021
Action Date: 30 Jun 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-06-30
Charge number: 043364490004
Documents
Accounts with accounts type small
Date: 14 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 23 Dec 2020
Action Date: 22 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-22
Documents
Change account reference date company previous shortened
Date: 24 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-04-30
New date: 2020-03-31
Documents
Legacy
Date: 18 May 2020
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 22/12/2019
Documents
Notification of a person with significant control
Date: 14 May 2020
Action Date: 07 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Nlaih Limited
Notification date: 2019-10-07
Documents
Withdrawal of a person with significant control statement
Date: 14 May 2020
Action Date: 14 May 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-05-14
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2020
Action Date: 15 Apr 2020
Category: Address
Type: AD01
Old address: Skyline House - 2nd Floor 200 Union St London SE1 0LX
Change date: 2020-04-15
New address: PO Box M33 6RN 212 Washway Road Sale M33 6RN
Documents
Confirmation statement with no updates
Date: 30 Dec 2019
Action Date: 22 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-22
Documents
Accounts with accounts type small
Date: 04 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Resolution
Date: 11 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate re registration limited to unlimited
Date: 11 Oct 2019
Category: Change-of-name
Sub Category: Certificate
Type: CERT3
Documents
Reregistration assent
Date: 11 Oct 2019
Category: Change-of-name
Type: FOA-RR
Documents
Re registration memorandum articles
Date: 11 Oct 2019
Category: Incorporation
Type: MAR
Documents
Reregistration private limited to private unlimited company
Date: 11 Oct 2019
Category: Change-of-name
Type: RR05
Documents
Resolution
Date: 11 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 10 Oct 2019
Action Date: 07 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-07
Officer name: John Socha
Documents
Appoint person director company with name date
Date: 10 Oct 2019
Action Date: 07 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Dion Jeakings
Appointment date: 2019-10-07
Documents
Termination director company with name termination date
Date: 10 Oct 2019
Action Date: 07 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Dion Jeakings
Termination date: 2019-10-07
Documents
Termination director company with name termination date
Date: 10 Oct 2019
Action Date: 07 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Arthur Lambert
Termination date: 2019-10-07
Documents
Termination director company with name termination date
Date: 10 Oct 2019
Action Date: 07 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-07
Officer name: Carolyn Louise Uphill
Documents
Termination director company with name termination date
Date: 10 Oct 2019
Action Date: 07 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-07
Officer name: Dietmar Walter
Documents
Termination director company with name termination date
Date: 10 Oct 2019
Action Date: 07 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-07
Officer name: Steven Ronald Simpson
Documents
Appoint corporate director company with name date
Date: 10 Oct 2019
Action Date: 07 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Nlaih Limited
Appointment date: 2019-10-07
Documents
Appoint person director company with name date
Date: 10 Oct 2019
Action Date: 07 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Socha
Appointment date: 2019-10-07
Documents
Confirmation statement with no updates
Date: 25 Dec 2018
Action Date: 22 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-22
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Termination director company with name termination date
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-14
Officer name: Richard John Price
Documents
Termination director company with name termination date
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-14
Officer name: Patrick Andrew Jacobs
Documents
Termination secretary company with name termination date
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-09-14
Officer name: Patrick Andrew Jacobs
Documents
Confirmation statement with no updates
Date: 22 Dec 2017
Action Date: 22 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-22
Documents
Mortgage satisfy charge full
Date: 20 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 22 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-22
Documents
Termination director company with name termination date
Date: 02 Dec 2016
Action Date: 22 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-22
Officer name: David John Salusbury
Documents
Termination director company with name termination date
Date: 02 Dec 2016
Action Date: 22 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-22
Officer name: Anthony Charles Lock
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Appoint person director company with name date
Date: 07 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Ronald Simpson
Appointment date: 2016-09-01
Documents
Appoint person director company with name date
Date: 07 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-01
Officer name: Mr Adrian Dion Jeakings
Documents
Appoint person director company with name date
Date: 07 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-01
Officer name: Mr Dietmar Walter
Documents
Termination director company with name termination date
Date: 15 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony John Richard
Termination date: 2016-04-01
Documents
Annual return company with made up date no member list
Date: 23 Dec 2015
Action Date: 22 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-22
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2015
Action Date: 06 Feb 2015
Category: Address
Type: AD01
Old address: 22-26 Albert Embankment London SE1 7TJ
New address: Skyline House - 2Nd Floor 200 Union St London SE1 0LX
Change date: 2015-02-06
Documents
Annual return company with made up date no member list
Date: 19 Dec 2014
Action Date: 18 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-18
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date no member list
Date: 08 Jan 2014
Action Date: 18 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-18
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date no member list
Date: 18 Dec 2012
Action Date: 18 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-18
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date no member list
Date: 04 Jan 2012
Action Date: 18 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-18
Documents
Legacy
Date: 01 Dec 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 01 Dec 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 30 Nov 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Appoint person director company with name
Date: 10 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Arthur Lambert
Documents
Appoint person director company with name
Date: 28 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony John Richard
Documents
Appoint person director company with name
Date: 28 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Carolyn Louise Uphill
Documents
Termination director company with name
Date: 30 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Markham
Documents
Annual return company with made up date no member list
Date: 20 Jan 2011
Action Date: 03 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-03
Documents
Change person secretary company with change date
Date: 20 Jan 2011
Action Date: 01 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-12-01
Officer name: Mr Patrick Andrew Jacobs
Documents
Change person director company with change date
Date: 20 Jan 2011
Action Date: 01 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard John Price
Change date: 2010-12-01
Documents
Change person director company with change date
Date: 20 Jan 2011
Action Date: 01 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-01
Officer name: Mr Anthony Charles Lock
Documents
Change person director company with change date
Date: 20 Jan 2011
Action Date: 01 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-01
Officer name: Mr Barry Thomas Markham
Documents
Change person director company with change date
Date: 20 Jan 2011
Action Date: 01 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David John Salusbury
Change date: 2010-12-01
Documents
Change person director company with change date
Date: 20 Jan 2011
Action Date: 01 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Patrick Andrew Jacobs
Change date: 2010-12-01
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Termination director company with name
Date: 19 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sussanne Chambers
Documents
Annual return company with made up date no member list
Date: 29 Dec 2009
Action Date: 03 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-03
Documents
Change account reference date company current shortened
Date: 25 Nov 2009
Action Date: 30 Apr 2010
Category: Accounts
Type: AA01
Made up date: 2010-07-31
New date: 2010-04-30
Documents
Termination director company with name
Date: 25 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Socha
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 01 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed mr barry thomas markham
Documents
Legacy
Date: 29 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed ms sussanne margaret chambers
Documents
Legacy
Date: 29 Dec 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 03/12/08
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 21 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director anthony richard
Documents
Legacy
Date: 21 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director barry markham
Documents
Legacy
Date: 23 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mr anthony john richard
Documents
Legacy
Date: 23 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mr barry thomas markham
Documents
Legacy
Date: 03 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 03/12/07
Documents
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 08 Dec 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 03/12/06
Documents
Legacy
Date: 24 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 09 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
MEDWAY HOUSE,EAST GRINSTEAD,RH19 3BJ
Number: | 05644282 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANUAH TRESKILLING,BODMIN,PL30 5EL
Number: | 02878078 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 19 HALLOW PARK,WORCESTER,WR2 6PG
Number: | 11100624 |
Status: | ACTIVE |
Category: | Private Limited Company |
KNIGHTOR MANOR,ST. AUSTELL,PL26 8YQ
Number: | 09982240 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON ASSOCIATION OF RECOVERY OPERATORS LIMITED
81 HIGH STREET,ORPINGTON,BR6 6BJ
Number: | 03462821 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
30 HARBOROUGH ROAD,NORTHAMPTON,NN2 7AZ
Number: | 02774194 |
Status: | ACTIVE |
Category: | Private Limited Company |