LAND HOLDINGS (LONDON) LIMITED
Status | DISSOLVED |
Company No. | 08137521 |
Category | Private Limited Company |
Incorporated | 10 Jul 2012 |
Age | 11 years, 10 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 14 Aug 2018 |
Years | 5 years, 9 months, 25 days |
SUMMARY
LAND HOLDINGS (LONDON) LIMITED is an dissolved private limited company with number 08137521. It was incorporated 11 years, 10 months, 29 days ago, on 10 July 2012 and it was dissolved 5 years, 9 months, 25 days ago, on 14 August 2018. The company address is 179 Great Portland Street, London, W1W 5PL, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 Aug 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 May 2018
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2017
Action Date: 10 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-10
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2017
Action Date: 26 Jan 2017
Category: Address
Type: AD01
New address: 179 Great Portland Street London W1W 5PL
Old address: 33 Cavendish Square London W1G 0PW
Change date: 2017-01-26
Documents
Confirmation statement with updates
Date: 21 Jul 2016
Action Date: 10 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-10
Documents
Termination director company with name termination date
Date: 13 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Henry Spriddell
Termination date: 2016-07-01
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Appoint person director company with name date
Date: 02 Nov 2015
Action Date: 02 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-02
Officer name: Mr Vahid Alaghband
Documents
Termination director company with name termination date
Date: 02 Nov 2015
Action Date: 02 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-02
Officer name: David Reid
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2015
Action Date: 10 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-10
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2014
Action Date: 10 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-10
Documents
Change person director company with change date
Date: 06 Aug 2014
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Reid
Change date: 2013-10-01
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2013
Action Date: 10 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-10
Documents
Change person director company with change date
Date: 30 Jul 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Reid
Change date: 2013-07-01
Documents
Change registered office address company with date old address
Date: 25 Feb 2013
Action Date: 25 Feb 2013
Category: Address
Type: AD01
Old address: 5 Stanhope Gate London W1K 1AH England
Change date: 2013-02-25
Documents
Termination director company with name
Date: 20 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Norman Lamont
Documents
Legacy
Date: 20 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Appoint person director company with name
Date: 24 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: The Rt Hon Lord Lamont of Lerwick Norman Stewart Hughson Lamont
Documents
Appoint person director company with name
Date: 03 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Henry Spriddell
Documents
Some Companies
BOWMARK CAPITAL PARTNERS IV GP LIMITED
ONE,LONDON,SW1Y 6AF
Number: | 06457569 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 - 9 EDEN STREET,KINGSTON UPON THAMES,KT1 1BQ
Number: | 07117985 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 7, 115 MANFORD WAY,CHIGWELL,IG7 4BX
Number: | 11865720 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 FAIRCROSS PRADE,BARKING,IG11 8UW
Number: | 11673897 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 DALMENY ROAD,BARNET,EN5 1DE
Number: | 08753052 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 GULL LANE,BRACKNELL,RG12 8EL
Number: | 11003103 |
Status: | ACTIVE |
Category: | Private Limited Company |