LANDLORD LETTING NETWORK LTD

Unit 24, Napier Court Gander Lane Unit 24, Napier Court Gander Lane, Chesterfield, S43 4PZ, England
StatusDISSOLVED
Company No.08493468
CategoryPrivate Limited Company
Incorporated17 Apr 2013
Age11 years, 11 days
JurisdictionEngland Wales
Dissolution27 Aug 2019
Years4 years, 8 months, 1 day

SUMMARY

LANDLORD LETTING NETWORK LTD is an dissolved private limited company with number 08493468. It was incorporated 11 years, 11 days ago, on 17 April 2013 and it was dissolved 4 years, 8 months, 1 day ago, on 27 August 2019. The company address is Unit 24, Napier Court Gander Lane Unit 24, Napier Court Gander Lane, Chesterfield, S43 4PZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-01

Psc name: Michael Colclough

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Claire Caroline Turner

Cessation date: 2019-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-01

Officer name: Julie Sugden

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Caroline Turner

Termination date: 2019-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Anne Poxon

Termination date: 2019-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-27

Officer name: Mrs Julie Sugden

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-27

Officer name: Mr Michael Colclough

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-02

New address: Unit 24, Napier Court Gander Lane Barlborough Chesterfield S43 4PZ

Old address: The Sir Reresby Rooms Renishaw Hall Renishaw Sheffield S21 3WB

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2017

Action Date: 09 Mar 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Anne Poxon

Appointment date: 2017-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Anne Poxon

Termination date: 2017-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Claire Caroline Turner

Change date: 2016-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 17 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-17

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2014

Action Date: 09 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-09

Old address: the Sir George Rooms Stable Block Renishaw Hall Sheffield S21 3WB United Kingdom

Documents

View document PDF

Incorporation company

Date: 17 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EARLS PROPERTY TWO LIMITED

834 HERTFORD ROAD,ENFIELD,EN3 6UE

Number:11747710
Status:ACTIVE
Category:Private Limited Company

LUKE CHARLES LIMITED

6 HIGH STREET,ELY,CB7 4JU

Number:07000946
Status:ACTIVE
Category:Private Limited Company

PRODUCT REDIRECT LTD

66 CHAUCER HOUSE,SUTTON,SM1 2QT

Number:11951915
Status:ACTIVE
Category:Private Limited Company

STAR CAPITAL PARTNERS INVESTMENTS LLP

15TH FLOOR,LONDON,W1G 0PW

Number:OC326138
Status:ACTIVE
Category:Limited Liability Partnership

SUPERNOVA LIVING LIMITED

SUPERNOVA LIVING LIMITED,ORMSKIRK,L40 5YX

Number:11102348
Status:ACTIVE
Category:Private Limited Company

TINYDAVID LIMITED

55 PRIORY CRESCENT,LONDON,SE19 3ED

Number:07481727
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