LANDMARK INVESTMENT HOLDINGS LIMITED

Alex House Alex House, Salford, M3 5JZ, England
StatusDISSOLVED
Company No.07080185
CategoryPrivate Limited Company
Incorporated18 Nov 2009
Age14 years, 5 months, 9 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 years, 3 months, 15 days

SUMMARY

LANDMARK INVESTMENT HOLDINGS LIMITED is an dissolved private limited company with number 07080185. It was incorporated 14 years, 5 months, 9 days ago, on 18 November 2009 and it was dissolved 3 years, 3 months, 15 days ago, on 12 January 2021. The company address is Alex House Alex House, Salford, M3 5JZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Resolution

Date: 07 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2018

Action Date: 30 May 2018

Category: Address

Type: AD01

Change date: 2018-05-30

New address: Alex House 260/8 Chapel Street Salford M3 5JZ

Old address: Warwick House Warwick Road Old Trafford Manchester M16 0QQ

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-31

Officer name: Philip Wayne Metcalf

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 18 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 18 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-18

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2013

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Konrad Jacob Keller

Change date: 2013-09-30

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2013

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-30

Officer name: Jenna Louise Keller

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2012

Action Date: 18 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2011

Action Date: 18 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2010

Action Date: 18 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-18

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2010

Action Date: 20 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-20

Officer name: Ian David Keller

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2010

Action Date: 20 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-20

Officer name: Konrad Jacob Keller

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2010

Action Date: 20 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jenna Louise Keller

Change date: 2009-12-20

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian David Keller

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Konrad Jacob Keller

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jenna Louise Keller

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Philip Wayne Metcalf

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 18 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRENDONCARE ENTERPRISES LIMITED

THE OLD MALTHOUSE VICTORIA ROAD,HAMPSHIRE,SO23 7DU

Number:03263756
Status:ACTIVE
Category:Private Limited Company

CHAPELGATE RESIDENTS COMPANY LIMITED

THAMESBOURNE LODGE,BOURNE END,SL8 5QH

Number:04161140
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GLIDEFIELD LIMITED

FORWARD HOUSE,BRADFORD,BD3 9SR

Number:02166677
Status:ACTIVE
Category:Private Limited Company

HINDES & STEWART ROOFING LTD

22 WARDLEY DRIVE,GATESHEAD,NE10 8AD

Number:11525373
Status:ACTIVE
Category:Private Limited Company

TEK 4 LIMITED

18 MANDERVELL ROAD,LEICESTER,LE2 5LQ

Number:04989875
Status:ACTIVE
Category:Private Limited Company

THE ENGINEERING EQUIPMENT AND MATERIALS USERS ASSOCIATION

16-18 BLACK FRIARS LANE,LONDON,EC4V 6EB

Number:00477838
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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