LANDLORD LETTING NETWORK LTD
Status | DISSOLVED |
Company No. | 08493468 |
Category | Private Limited Company |
Incorporated | 17 Apr 2013 |
Age | 11 years, 11 days |
Jurisdiction | England Wales |
Dissolution | 27 Aug 2019 |
Years | 4 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
Dissolution application strike off company
Date: 31 May 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 04 Jul 2017
Action Date: 09 Mar 2017
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2017-03-09
Documents
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
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
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
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
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
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
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
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
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
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
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
Some Companies
834 HERTFORD ROAD,ENFIELD,EN3 6UE
Number: | 11747710 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 HIGH STREET,ELY,CB7 4JU
Number: | 07000946 |
Status: | ACTIVE |
Category: | Private Limited Company |
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,ORMSKIRK,L40 5YX
Number: | 11102348 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 PRIORY CRESCENT,LONDON,SE19 3ED
Number: | 07481727 |
Status: | ACTIVE |
Category: | Private Limited Company |