THOMPSON LAND LIMITED

Second Floor Second Floor, London, EC4A 2DQ, United Kingdom
StatusACTIVE
Company No.04482885
CategoryPrivate Limited Company
Incorporated11 Jul 2002
Age21 years, 10 months, 10 days
JurisdictionEngland Wales
Dissolution12 Nov 2013
Years10 years, 6 months, 9 days

SUMMARY

THOMPSON LAND LIMITED is an active private limited company with number 04482885. It was incorporated 21 years, 10 months, 10 days ago, on 11 July 2002 and it was dissolved 10 years, 6 months, 9 days ago, on 12 November 2013. The company address is Second Floor Second Floor, London, EC4A 2DQ, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 18 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2023

Action Date: 16 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2020

Action Date: 05 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-05

Psc name: Mr Rodney Broughton Thompson

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2020

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rodney Broughton Thompson

Change date: 2019-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Address

Type: AD01

Old address: 2nd Floor 4-5 Gough Square London EC4A 3DE

New address: Second Floor 150-151 Fleet Street London EC4A 2DQ

Change date: 2019-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2019

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-04

Officer name: Rodney Broughton Thompson

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Change person secretary company with change date

Date: 19 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Fiona Margaret Thompson

Change date: 2016-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-14

Officer name: Rodney Broughton Thompson

Documents

View document PDF

Resolution

Date: 15 Sep 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Address

Type: AD01

New address: 2nd Floor 4-5 Gough Square London EC4A 3DE

Old address: 73 Bromfelde Road London SW4 6PP United Kingdom

Change date: 2016-09-07

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Resolution

Date: 18 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2016

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2016

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2016

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Administrative restoration company

Date: 09 Feb 2016

Category: Restoration

Type: RT01

Documents

View document PDF

Certificate change of name company

Date: 09 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed thompson estates\certificate issued on 09/02/16

Documents

View document PDF

Gazette dissolved compulsary

Date: 12 Nov 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 30 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jan 2013

Action Date: 17 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-17

Old address: , Third Floor, 15 Poland Street, London, W1F 8QE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2012

Action Date: 11 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 11 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2010

Action Date: 11 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 16/03/07 from: third floor 55 gower street, london, WC1E 6HQ

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2004

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/04; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 21 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 11 Jul 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLCOMMS NETWORKING LIMITED

76 NIBLETTS HILL,BRISTOL,BS5 8TS

Number:06395006
Status:ACTIVE
Category:Private Limited Company

CHINA RED 1 LIMITED

4TH FLOOR PARK GATE,BRIGHTON,BN1 6AF

Number:06795841
Status:ACTIVE
Category:Private Limited Company

COPYWRITING CONVERTS LTD

FLAT 3 SIDNEY HOUSE,LONDON,E9 5SH

Number:11527541
Status:ACTIVE
Category:Private Limited Company

DILOGISTICS SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11586877
Status:ACTIVE
Category:Private Limited Company

HURREN LIMITED

CASH'S BUSINESS CENTRE 1ST FLOOR,COVENTRY,CV1 4PB

Number:08367805
Status:ACTIVE
Category:Private Limited Company

PETE SMITH SOFTWARE DEVELOPMENT LIMITED

18 HAWTHORN CLOSE,PRESTON,PR4 4XR

Number:09904844
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