LAND HOLDINGS CAPITAL LIMITED

179 Great Portland Street, London, W1W 5PL, England
StatusDISSOLVED
Company No.08137542
CategoryPrivate Limited Company
Incorporated10 Jul 2012
Age11 years, 10 months, 19 days
JurisdictionEngland Wales
Dissolution14 Aug 2018
Years5 years, 9 months, 15 days

SUMMARY

LAND HOLDINGS CAPITAL LIMITED is an dissolved private limited company with number 08137542. It was incorporated 11 years, 10 months, 19 days ago, on 10 July 2012 and it was dissolved 5 years, 9 months, 15 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

View document PDF

Gazette notice voluntary

Date: 29 May 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 May 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-26

Old address: 33 Cavendish Square London W1G 0PW

New address: 179 Great Portland Street London W1W 5PL

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name date

Date: 02 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vahid Alaghband

Appointment date: 2015-11-02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change registered office address company with date old address

Date: 01 Mar 2013

Action Date: 01 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-01

Old address: 5 Stanhope Gate London W1K 1AH England

Documents

View document PDF

Incorporation company

Date: 10 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKBURNE HOUSE

BLACKBURNE HOUSE,LIVERPOOL,L8 7PE

Number:02674432
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BROOKSON (5128L) LIMITED

284 CLIFTON DRIVE SOUTH,LYTHAM ST ANNES,FY8 1LH

Number:06112013
Status:LIQUIDATION
Category:Private Limited Company

INNOVUS CONSULTING LIMITED

8A WINGBURY COURTYARD,WINGRAVE,HP22 4LW

Number:06211753
Status:ACTIVE
Category:Private Limited Company

KNUCKLE AND JOINT LTD.

101 GLENGARRY ROAD,LONDON,SE22 8QA

Number:11157495
Status:ACTIVE
Category:Private Limited Company

RACE FITNESS LIMITED

7/7 COMELY BANK ROW,EDINBURGH,EH4 1EA

Number:SC496588
Status:ACTIVE
Category:Private Limited Company

SEBA DEVELOPMENTS LIMITED

ROSSE WORKS,SHIPLEY,BD18 4JH

Number:01466460
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