LANDAGENDA LIMITED
Status | DISSOLVED |
Company No. | 07801280 |
Category | Private Limited Company |
Incorporated | 07 Oct 2011 |
Age | 12 years, 6 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 07 Mar 2023 |
Years | 1 year, 1 month, 22 days |
SUMMARY
LANDAGENDA LIMITED is an dissolved private limited company with number 07801280. It was incorporated 12 years, 6 months, 22 days ago, on 07 October 2011 and it was dissolved 1 year, 1 month, 22 days ago, on 07 March 2023. The company address is 23 Lowther Road, Brighton, BN1 6LF.
Company Fillings
Gazette dissolved voluntary
Date: 07 Mar 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Dec 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 07 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-07
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Termination secretary company with name termination date
Date: 14 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-07-01
Officer name: Grahame Reith
Documents
Termination director company with name termination date
Date: 14 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-01
Officer name: Grahame Reith
Documents
Confirmation statement with no updates
Date: 08 Oct 2020
Action Date: 07 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-07
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2019
Action Date: 07 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-07
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2018
Action Date: 07 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-07
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2017
Action Date: 07 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-07
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 07 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-07
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 07 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-07
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change registered office address company with date old address
Date: 11 Oct 2013
Action Date: 11 Oct 2013
Category: Address
Type: AD01
Old address: 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN
Change date: 2013-10-11
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2013
Action Date: 07 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-07
Documents
Appoint person director company with name
Date: 06 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Karen Reith
Documents
Accounts with accounts type dormant
Date: 31 Oct 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 07 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-07
Documents
Appoint person director company with name
Date: 01 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Grahame Reith
Documents
Appoint person secretary company with name
Date: 31 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Grahame Reith
Documents
Termination director company with name
Date: 31 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Reith
Documents
Some Companies
29 HIGH STREET,NESTON,CH64 9TZ
Number: | 04360396 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
298 LANGLEY ROAD SOUTH,SALFORD,M6 6ST
Number: | 11267809 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11359603 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINNINGTON HOUSE 2 WOODBERRY GROVE,LONDON,N12 0DR
Number: | 05142289 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WILLOW WALK,AVON,BS10 6JQ
Number: | 02898576 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEAMWORKS MAINTENANCE AND MANAGEMENT LIMITED
32 WESTMORLAND CLOSE WESTMORLAND CLOSE,LONDON,E12 5HS
Number: | 11355887 |
Status: | ACTIVE |
Category: | Private Limited Company |