LANDLORDS 2 LTD
Status | ACTIVE |
Company No. | 06547765 |
Category | Private Limited Company |
Incorporated | 28 Mar 2008 |
Age | 16 years, 2 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
LANDLORDS 2 LTD is an active private limited company with number 06547765. It was incorporated 16 years, 2 months, 6 days ago, on 28 March 2008. The company address is Earlstone House Earlstone House, Darlington, DL3 8DE, England.
Company Fillings
Confirmation statement with updates
Date: 11 Apr 2024
Action Date: 28 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-28
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 24 May 2023
Action Date: 28 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-28
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 11 Apr 2022
Action Date: 28 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-28
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Capital allotment shares
Date: 19 Aug 2021
Action Date: 19 Aug 2021
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2021-08-19
Documents
Accounts with accounts type micro entity
Date: 06 Jul 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Gazette filings brought up to date
Date: 09 Jun 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 05 Jun 2021
Action Date: 28 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-28
Documents
Confirmation statement with no updates
Date: 08 May 2020
Action Date: 28 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-28
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 28 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-28
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2018
Action Date: 14 Jun 2018
Category: Address
Type: AD01
New address: Earlstone House 181 Coniscliffe Road Darlington DL3 8DE
Change date: 2018-06-14
Old address: PO Box DL3 8DE Earlstone House 181 Coniscliffe Road Darlington Durham DL3 8DE United Kingdom
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2018
Action Date: 14 Jun 2018
Category: Address
Type: AD01
Old address: Evans B.I.C. Durham Way South Aycliffe Business Park Newton Aycliffe Durham DL5 6XP England
Change date: 2018-06-14
New address: PO Box DL3 8DE Earlstone House 181 Coniscliffe Road Darlington Durham DL3 8DE
Documents
Confirmation statement with no updates
Date: 10 Apr 2018
Action Date: 28 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-28
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 Apr 2017
Action Date: 28 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-28
Documents
Capital allotment shares
Date: 08 Apr 2017
Action Date: 01 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-01
Capital : 200 GBP
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2016
Action Date: 26 Nov 2016
Category: Address
Type: AD01
Old address: Wellbank Cottages Low Coniscliffe Darlington Durham DL2 2JY
New address: Evans B.I.C. Durham Way South Aycliffe Business Park Newton Aycliffe Durham DL5 6XP
Change date: 2016-11-26
Documents
Resolution
Date: 26 Sep 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name date
Date: 26 Sep 2016
Action Date: 26 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-09-26
Officer name: Mr. Timothy Sean Haigh
Documents
Termination secretary company with name termination date
Date: 26 Sep 2016
Action Date: 26 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Hall
Termination date: 2016-09-26
Documents
Change person director company with change date
Date: 16 Jul 2016
Action Date: 02 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Beverley Rodgers
Change date: 2014-06-02
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 28 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-28
Documents
Accounts amended with accounts type total exemption small
Date: 14 Mar 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AAMD
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 19 Feb 2016
Action Date: 03 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Timothy Sean Haigh
Appointment date: 2014-06-03
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2015
Action Date: 28 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-28
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2014
Action Date: 28 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-28
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2013
Action Date: 28 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-28
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2012
Action Date: 28 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-28
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2011
Action Date: 28 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-28
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2010
Action Date: 28 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-28
Documents
Change person director company with change date
Date: 30 Mar 2010
Action Date: 30 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-30
Officer name: Beverley Rodgers
Documents
Change person director company with change date
Date: 30 Mar 2010
Action Date: 30 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-30
Officer name: John Hall
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 07 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/09; full list of members
Documents
Some Companies
ST GEORGE'S HOUSE,MANCHESTER,M15 4JE
Number: | 09070783 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 MEAD BUSINESS CENTRE,HERTFORD,SG13 7BJ
Number: | 08901537 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 41 CHESSINGTON BUSINESS CENTRE,CHESSINGTON,KT9 1SD
Number: | 10540138 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 QUEEN STREET PLACE,LONDON,EC4R 1AG
Number: | 11326542 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 CONNAUGHT GARDENS,LONDON,N13 5BP
Number: | 07298592 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAILEY HOUSE,HORSHAM,RH12 1DQ
Number: | 11721492 |
Status: | ACTIVE |
Category: | Private Limited Company |