THE LANDLORDS ASSOCIATION

Tootal Buildings Suite 323, Tootal Building, Broadhurst House Tootal Buildings Suite 323, Tootal Building, Broadhurst House, Manchester, M1 6EU, United Kingdom
StatusACTIVE
Company No.04336449
Category
Incorporated07 Dec 2001
Age22 years, 5 months, 29 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 May 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 22/12/2019

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate re registration limited to unlimited

Date: 11 Oct 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERT3

Documents

View document PDF

Reregistration assent

Date: 11 Oct 2019

Category: Change-of-name

Type: FOA-RR

Documents

View document PDF

Re registration memorandum articles

Date: 11 Oct 2019

Category: Incorporation

Type: MAR

Documents

View document PDF

Reregistration private limited to private unlimited company

Date: 11 Oct 2019

Category: Change-of-name

Type: RR05

Documents

View document PDF

Resolution

Date: 11 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Arthur Lambert

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony John Richard

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carolyn Louise Uphill

Documents

View document PDF

Termination director company with name

Date: 30 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Markham

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 19 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sussanne Chambers

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 25 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Socha

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mr barry thomas markham

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed ms sussanne margaret chambers

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/12/08

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director anthony richard

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director barry markham

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr anthony john richard

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr barry thomas markham

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/12/07

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Dec 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/12/06

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

BALLARD CHALMERS LTD

MEDWAY HOUSE,EAST GRINSTEAD,RH19 3BJ

Number:05644282
Status:ACTIVE
Category:Private Limited Company

CALRATE LIMITED

LANUAH TRESKILLING,BODMIN,PL30 5EL

Number:02878078
Status:ACTIVE
Category:Private Limited Company

ESSEX CARE MIDLANDS LIMITED

OFFICE 19 HALLOW PARK,WORCESTER,WR2 6PG

Number:11100624
Status:ACTIVE
Category:Private Limited Company

KNIGHTOR LTD

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)

TEXTICE LIMITED

30 HARBOROUGH ROAD,NORTHAMPTON,NN2 7AZ

Number:02774194
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