LANDAU FORTE ENTERPRISES TAMWORTH LIMITED

Fox Street, Derby, DE1 2LF, Derbyshire
StatusACTIVE
Company No.07465598
CategoryPrivate Limited Company
Incorporated09 Dec 2010
Age13 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

LANDAU FORTE ENTERPRISES TAMWORTH LIMITED is an active private limited company with number 07465598. It was incorporated 13 years, 5 months, 11 days ago, on 09 December 2010. The company address is Fox Street, Derby, DE1 2LF, Derbyshire.



Company Fillings

Accounts with accounts type small

Date: 06 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Mar 2019

Action Date: 02 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-03-02

Officer name: Mrs Amelia Eggleston

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-01

Officer name: Christopher Manning

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Richard Manning

Termination date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-01

Officer name: Mrs Sarah Findlay-Cobb

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2018

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony John Jameson Edkins

Termination date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-01

Officer name: Mr Christopher Richard Manning

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Antony Edkins

Appointment date: 2014-09-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-09-01

Officer name: Mr Christopher Manning

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Whiteley

Termination date: 2014-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Sep 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Cox

Termination date: 2014-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 09 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-09

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 09 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-09

Documents

View document PDF

Auditors resignation company

Date: 18 Sep 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 07 Sep 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2012

Action Date: 09 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-09

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Jan 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA01

New date: 2011-08-31

Made up date: 2011-12-31

Documents

View document PDF

Incorporation company

Date: 09 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRAGON 300 LIMITED

SALISBURY & COMPANY,ST ASAPH,LL17 0RN

Number:07596626
Status:ACTIVE
Category:Private Limited Company
Number:06502312
Status:ACTIVE
Category:Private Limited Company

OXFORD AND COUNTY DRIVEWAYS AND INSTALLATION LIMITED

35 QUEENS PARK SOUTH DRIVE,BOURNEMOUTH,BH8 9BH

Number:11391981
Status:ACTIVE
Category:Private Limited Company

PSI INDUSTRIAL SUPPLIES LIMITED

UNIT 56 CANAL BRIDGE ENTERPRISE,ELLESMERE PORT,CH65 4EH

Number:03476540
Status:ACTIVE
Category:Private Limited Company

RARENOISE LIMITED

STAVORDALE LODGE FLAT 9,LONDON,W14 8LW

Number:06539116
Status:ACTIVE
Category:Private Limited Company

SPC SERVICES (SUSSEX) LIMITED

UNIT 19 NAPIER HOUSE,BEXHILL-ON-SEA,TN39 5BF

Number:11652395
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