LANDMARK INVESTMENT HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 07080185 |
Category | Private Limited Company |
Incorporated | 18 Nov 2009 |
Age | 14 years, 5 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 12 Jan 2021 |
Years | 3 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
Dissolution application strike off company
Date: 15 Oct 2020
Category: Dissolution
Type: DS01
Documents
Resolution
Date: 07 Feb 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 06 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian David Keller
Documents
Appoint person director company with name
Date: 06 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Konrad Jacob Keller
Documents
Appoint person director company with name
Date: 06 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jenna Louise Keller
Documents
Appoint person secretary company with name
Date: 06 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Philip Wayne Metcalf
Documents
Termination director company with name
Date: 18 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
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) |
FORWARD HOUSE,BRADFORD,BD3 9SR
Number: | 02166677 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 WARDLEY DRIVE,GATESHEAD,NE10 8AD
Number: | 11525373 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |