LANDFOLD LEISURE LTD
Status | DISSOLVED |
Company No. | 08653483 |
Category | Private Limited Company |
Incorporated | 16 Aug 2013 |
Age | 10 years, 9 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 17 Oct 2023 |
Years | 7 months, 18 days |
SUMMARY
LANDFOLD LEISURE LTD is an dissolved private limited company with number 08653483. It was incorporated 10 years, 9 months, 19 days ago, on 16 August 2013 and it was dissolved 7 months, 18 days ago, on 17 October 2023. The company address is 84a Lancaster Road 84a Lancaster Road, Enfield, EN2 0BX, Middlesex, England.
Company Fillings
Change registered office address company with date old address new address
Date: 06 Oct 2022
Action Date: 06 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-06
New address: 84a Lancaster Road via Kynaston Road Enfield Middlesex EN2 0BX
Old address: 84a Lancaster Road via Kynaston Road Enfield EN2 0BX England
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2022
Action Date: 06 Oct 2022
Category: Address
Type: AD01
New address: 84a Lancaster Road via Kynaston Road Enfield EN2 0BX
Change date: 2022-10-06
Old address: 25 Canonbury Lane London N1 2AS
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 16 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-16
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2022
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2022
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2022
Action Date: 16 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-16
Documents
Administrative restoration company
Date: 16 Mar 2022
Category: Restoration
Type: RT01
Documents
Confirmation statement with no updates
Date: 18 Sep 2020
Action Date: 16 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-16
Documents
Accounts with accounts type unaudited abridged
Date: 21 Nov 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2019
Action Date: 16 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-16
Documents
Administrative restoration company
Date: 21 Nov 2019
Category: Restoration
Type: RT01
Documents
Confirmation statement with no updates
Date: 02 Apr 2019
Action Date: 16 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-16
Documents
Administrative restoration company
Date: 02 Apr 2019
Category: Restoration
Type: RT01
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2017
Action Date: 16 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-16
Documents
Gazette filings brought up to date
Date: 03 Oct 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 16 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-16
Documents
Accounts with accounts type total exemption small
Date: 29 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Termination director company with name termination date
Date: 26 Aug 2015
Action Date: 23 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Benjamin Moss
Termination date: 2015-07-23
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2015
Action Date: 16 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-16
Documents
Termination director company with name termination date
Date: 21 Aug 2015
Action Date: 23 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Benjamin Moss
Termination date: 2015-07-23
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2015
Action Date: 16 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-16
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Administrative restoration company
Date: 26 Jun 2015
Category: Restoration
Type: RT01
Documents
Appoint person director company with name date
Date: 20 Jan 2014
Action Date: 20 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-01-20
Officer name: Mr Nicholas Benjamin Moss
Documents
Some Companies
DESIGN DRAUGHTING SERVICES LTD
BUILDING 10 PARSONS COURT, WELBURY WAY,NEWTON AYCLIFFE,DL5 6ZE
Number: | 06767634 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 PARK ROAD,BRISTOL,BS16 1AT
Number: | 07778535 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 HIGH STREET,CRADLEY HEATH,B64 5HH
Number: | 09926095 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 DURHAM ROAD,CHESTER LE STREET,DH3 2QJ
Number: | 11458969 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAG GJERDE STILASJE UHT OG FAGKOMPETENSE OFFSHORE LIMITED
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11035814 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CENTRE COURT (FINANCIAL SERVICES) LIMITED
GLOBAL HOUSE,EPSOM,KT18 5FL
Number: | 03930788 |
Status: | ACTIVE |
Category: | Private Limited Company |