LANDMARTS LIMITED
Status | LIQUIDATION |
Company No. | 07467915 |
Category | Private Limited Company |
Incorporated | 13 Dec 2010 |
Age | 13 years, 5 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
LANDMARTS LIMITED is an liquidation private limited company with number 07467915. It was incorporated 13 years, 5 months, 16 days ago, on 13 December 2010. The company address is 61 Praed Street, London, W2 1NS, England.
Company Fillings
Accounts with accounts type micro entity
Date: 02 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Liquidation compulsory winding up order
Date: 14 Mar 2024
Category: Insolvency
Type: COCOMP
Documents
Confirmation statement with no updates
Date: 21 Dec 2023
Action Date: 12 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-12
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2022
Action Date: 12 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-12
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2021
Action Date: 12 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-12
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change to a person with significant control
Date: 18 Aug 2021
Action Date: 17 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-08-17
Psc name: Mr Abooreyhan Hamidi
Documents
Change person director company with change date
Date: 17 Aug 2021
Action Date: 17 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Abooreyhan Hamidi
Change date: 2021-08-17
Documents
Confirmation statement with no updates
Date: 24 Dec 2020
Action Date: 12 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-12
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2019
Action Date: 12 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-12
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2017
Action Date: 12 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-12
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 13 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-13
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 20 May 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 16 May 2016
Action Date: 16 May 2016
Category: Address
Type: AD01
Old address: 19 Seymour Place London W1H 5BG
New address: PO Box PO Box 69 61 Praed Street London W2 1NS
Change date: 2016-05-16
Documents
Gazette filings brought up to date
Date: 13 Jan 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 13 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-13
Documents
Accounts amended with accounts type dormant
Date: 04 Nov 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AAMD
Made up date: 2013-12-31
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2015
Action Date: 13 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-13
Old address: 340 the Water Gardens London W2 2DH
New address: 19 Seymour Place London W1H 5BG
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 13 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-13
Documents
Accounts with accounts type dormant
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Mortgage satisfy charge full
Date: 25 Jun 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 074679150001
Documents
Mortgage create with deed with charge number
Date: 01 Feb 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 074679150001
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2014
Action Date: 13 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-13
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 21 May 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Gazette filings brought up to date
Date: 26 Jan 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2013
Action Date: 13 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-13
Documents
Gazette filings brought up to date
Date: 02 May 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 16 Feb 2012
Action Date: 16 Feb 2012
Category: Address
Type: AD01
Old address: 340 the Water Gardens London W2 2DH
Change date: 2012-02-16
Documents
Change registered office address company with date old address
Date: 16 Feb 2012
Action Date: 16 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-16
Old address: Winchester House 259-269 Old Marylebone Road London NW1 5RA United Kingdom
Documents
Some Companies
102 BURNMILL ROAD,MARKET HARBOROUGH,LE16 7JG
Number: | 08618661 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 WHIRLOW COURT ROAD,SHEFFIELD,S11 9NS
Number: | 10785237 |
Status: | ACTIVE |
Category: | Private Limited Company |
16/18 WOODFORD ROAD,LONDON,E7 0HA
Number: | 05960623 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 203, SECOND FLOOR, CHINA HOUSE,LONDON,NW2 6GY
Number: | 11148672 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST HALINA BOTTOM STREET,BOURNE,PE10 0JP
Number: | 10927747 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNBATHERS TANNING CHELMSFORD LTD.
LIVERMORE HOUSE,DUNMOW,CM6 1AW
Number: | 09457699 |
Status: | ACTIVE |
Category: | Private Limited Company |