LANDSMART TECHNOLOGIES LTD

Unit 4 Tramlink Park Unit 4 Tramlink Park, Merton, SW19 3UA, London, United Kingdom
StatusACTIVE
Company No.08415950
CategoryPrivate Limited Company
Incorporated22 Feb 2013
Age11 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

LANDSMART TECHNOLOGIES LTD is an active private limited company with number 08415950. It was incorporated 11 years, 2 months, 22 days ago, on 22 February 2013. The company address is Unit 4 Tramlink Park Unit 4 Tramlink Park, Merton, SW19 3UA, London, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 18 Apr 2024

Action Date: 22 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Graham Downes

Termination date: 2023-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2023

Action Date: 19 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-19

Capital : 4 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2023

Action Date: 19 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-19

Capital : 4 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Dillon

Appointment date: 2023-01-06

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Nov 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2023-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Graham Downes

Appointment date: 2022-10-14

Documents

View document PDF

Certificate change of name company

Date: 14 Oct 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brookvex eco LIMITED\certificate issued on 14/10/22

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Address

Type: AD01

Old address: Sandham House Boundary Business Court 92-94 Church Road Mitcham Surrey CR4 3TD

Change date: 2019-04-01

New address: Unit 4 Tramlink Park 24 Deer Park Road Merton London SW19 3UA

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-29

Officer name: Mr Michael Davidson

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Incorporation company

Date: 22 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ART ONE (WALSALL) LIMITED

JESSUP HOUSE STATION COURT,CANNOCK,WS11 0EJ

Number:07169388
Status:ACTIVE
Category:Private Limited Company

AV RACK BUILD & INSTALL LIMITED

18 ST. PETERS ROAD,MAIDENHEAD,SL6 7QU

Number:09577694
Status:ACTIVE
Category:Private Limited Company

D L ALUMINIUM WORKPLACE SOLUTIONS LIMITED

D L GROUP BUILDING,YEOVIL,BA22 8QR

Number:09308194
Status:ACTIVE
Category:Private Limited Company

ROFF ESTATES LIMITED

TOWNGATE HOUSE,POOLE,BH15 2PW

Number:08445979
Status:ACTIVE
Category:Private Limited Company

ROYAL INSURANCE (U.K.) LIMITED

MANAGER , NORTHERN IRELAND BRANCH,25 WELLINGTON PLACE,BT1 6GQ

Number:NF002371
Status:ACTIVE
Category:Other company type

SIR ROBERT LLOYD & CO.LIMITED

68 ARGYLE ST,MERSEYSIDE,L41 6AJ

Number:00225532
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