LANDSPRING LIMITED
Status | ACTIVE |
Company No. | 07484351 |
Category | Private Limited Company |
Incorporated | 06 Jan 2011 |
Age | 13 years, 4 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
LANDSPRING LIMITED is an active private limited company with number 07484351. It was incorporated 13 years, 4 months, 26 days ago, on 06 January 2011. The company address is Eighth Floor Eighth Floor, London, EC4A 2EA.
Company Fillings
Confirmation statement with no updates
Date: 12 Jan 2024
Action Date: 06 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-06
Documents
Accounts with accounts type small
Date: 07 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2023
Action Date: 06 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-06
Documents
Accounts with accounts type small
Date: 23 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 06 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-06
Documents
Accounts with accounts type small
Date: 04 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2021
Action Date: 06 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-06
Documents
Accounts with accounts type small
Date: 05 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Accounts with accounts type small
Date: 03 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2019
Action Date: 06 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-06
Documents
Termination secretary company with name termination date
Date: 26 Oct 2018
Action Date: 22 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-10-22
Officer name: Makbul Mohamed Kassamali Jaffer
Documents
Accounts with accounts type small
Date: 06 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 06 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-06
Documents
Accounts with accounts type full
Date: 08 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 Feb 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Accounts with accounts type full
Date: 07 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 06 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-06
Documents
Accounts with accounts type full
Date: 22 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person secretary company with name date
Date: 26 Apr 2015
Action Date: 19 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-02-19
Officer name: Makbul Mohamed Kassamali Jaffer
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 06 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-06
Documents
Accounts with accounts type full
Date: 01 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2014
Action Date: 06 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-06
Documents
Change registered office address company with date old address
Date: 26 Nov 2013
Action Date: 26 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-26
Old address: Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ United Kingdom
Documents
Accounts with accounts type full
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination secretary company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Duncan Sweetland
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 06 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-06
Documents
Accounts with accounts type dormant
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 16 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rahim Alnur Dhanani
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2012
Action Date: 06 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-06
Documents
Change person director company with change date
Date: 26 Aug 2011
Action Date: 26 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Nicola Coveney
Change date: 2011-08-26
Documents
Change person secretary company with change date
Date: 26 Aug 2011
Action Date: 26 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-08-26
Officer name: Mr Duncan Barrington John Sweetland
Documents
Change person director company with change date
Date: 26 Aug 2011
Action Date: 26 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-26
Officer name: Mr Alnur Madatali Dhanani
Documents
Change person secretary company with change date
Date: 26 Aug 2011
Action Date: 26 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-08-26
Officer name: Mrs Nicola Coveney
Documents
Change account reference date company current shortened
Date: 18 Jan 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2012-01-31
New date: 2011-12-31
Documents
Some Companies
5 NORTH STREET,HAILSHAM,BN27 1DQ
Number: | 10389927 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, AFON BUILDING,HORSHAM,RH12 1TL
Number: | 10964557 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADVANCED BONDING SOLUTIONS LTD
6 LICHFIELD STREET,BURTON-ON-TRENT,DE14 3RD
Number: | 02229086 |
Status: | ACTIVE |
Category: | Private Limited Company |
CURA SYSTEMS INTERNATIONAL LIMITED
38A HIGH STREET,NORTHWOOD,HA6 1BN
Number: | 08119277 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ST COLME STREET,,EH3 6AD
Number: | SC023576 |
Status: | ACTIVE |
Category: | Private Limited Company |
LECALE CORPORATE FINANCE & RESTRUCTURING LIMITED
AISLING HOUSE 50,BELFAST,BT9 5FL
Number: | NI654780 |
Status: | ACTIVE |
Category: | Private Limited Company |