LANDID PROPERTY (LEAVESDEN) LIMITED

4th Floor 4th Floor, London, W1F 9QY, England
StatusDISSOLVED
Company No.05801488
CategoryPrivate Limited Company
Incorporated29 Apr 2006
Age18 years, 16 days
JurisdictionEngland Wales
Dissolution28 Jul 2015
Years8 years, 9 months, 18 days

SUMMARY

LANDID PROPERTY (LEAVESDEN) LIMITED is an dissolved private limited company with number 05801488. It was incorporated 18 years, 16 days ago, on 29 April 2006 and it was dissolved 8 years, 9 months, 18 days ago, on 28 July 2015. The company address is 4th Floor 4th Floor, London, W1F 9QY, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Jul 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Apr 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Apr 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Trevor Hugh Silver

Change date: 2014-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2014

Action Date: 21 Aug 2014

Category: Address

Type: AD01

New address: 4Th Floor 71 Broadwick Street London W1F 9QY

Old address: 4315 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB

Change date: 2014-08-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 29 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-29

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Morgan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2013

Action Date: 23 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-23

Officer name: Mr Trevor Hugh Silver

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2013

Action Date: 23 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-23

Officer name: Mr Stephen John Morgan

Documents

View document PDF

Change person director company with change date

Date: 08 May 2013

Action Date: 08 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-08

Officer name: Mr Trevor Hugh Silver

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 29 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 29 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 29 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-29

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Mr Trevor Hugh Silver

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2011

Action Date: 13 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-13

Old address: 16 Blenheim Terrace Leeds West Yorkshire LS2 9HN England

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination secretary company with name

Date: 17 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barnabas Frith

Documents

View document PDF

Certificate change of name company

Date: 04 May 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed landid property (ark) LIMITED\certificate issued on 04/05/10

Documents

View document PDF

Change of name notice

Date: 04 May 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 29 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-29

Documents

View document PDF

Move registers to sail company

Date: 30 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 30 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-29

Officer name: Stephen John Morgan

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Routh

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 19/06/2009 from richmond house 16 blenheim terrace leeds LS2 9HN

Documents

View document PDF

Resolution

Date: 04 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/07 to 31/03/07

Documents

View document PDF

Certificate change of name company

Date: 13 Sep 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed landid property (leatherhead) li mited\certificate issued on 13/09/07

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 17/08/06 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS

Documents

View document PDF

Certificate change of name company

Date: 03 Aug 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed norham house 1076 LIMITED\certificate issued on 03/08/06

Documents

View document PDF

Incorporation company

Date: 29 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

96 BROMFELDE ROAD MANAGEMENT CO. LTD

96 BROMFELDE ROAD,,SW4 6PS

Number:04065566
Status:ACTIVE
Category:Private Limited Company

BURNDEN GROUP HOLDINGS LIMITED

BURNDEN HOUSE,BLACKBURN,BB1 2LD

Number:06395557
Status:ACTIVE
Category:Private Limited Company

H.B.CATERERS LIMITED

NO 4 CASTLE COURT 2,DUDLEY,DY1 4RH

Number:00439279
Status:ACTIVE
Category:Private Limited Company

MICHELLE LOWBRIDGE LIMITED

16 THOMPSON ROAD,PLYMOUTH,PL5 4AL

Number:09195682
Status:ACTIVE
Category:Private Limited Company

MYSTIC MONKEYS SOFT PLAY LTD

7 DONALDSON CRESCENT,GLASGOW,G66 1XF

Number:SC552643
Status:ACTIVE
Category:Private Limited Company

PRO-TECH CAD SOLUTIONS LIMITED

DRAYTON COURT,SOLIHULL,B90 4NG

Number:08027789
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