LANDGUARD ENGINEERING LIMITED

Unit 1, Riverside Close Unit 1, Riverside Close, Harwich, CO12 4EN
StatusACTIVE
Company No.08746909
CategoryPrivate Limited Company
Incorporated24 Oct 2013
Age10 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

LANDGUARD ENGINEERING LIMITED is an active private limited company with number 08746909. It was incorporated 10 years, 7 months, 4 days ago, on 24 October 2013. The company address is Unit 1, Riverside Close Unit 1, Riverside Close, Harwich, CO12 4EN.



Company Fillings

Confirmation statement with updates

Date: 13 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 May 2019

Action Date: 01 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087469090001

Charge creation date: 2019-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Strangward

Appointment date: 2018-10-26

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Eugene Etherden

Appointment date: 2018-04-27

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-18

Officer name: Miss Hanna Claire March

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2017

Action Date: 09 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Hanna Claire March

Appointment date: 2017-05-09

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2016

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-09

Officer name: Andrew Wareing March

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2014

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-17

Officer name: Mr Peter George Wilson

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2014

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Wareing March

Change date: 2014-07-07

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jul 2014

Action Date: 08 Jul 2014

Category: Address

Type: AD01

Old address: C/O Care of: Stokoe Rodger 15 Bankside the Watermark Gateshead Tyne & Wear NE11 9SY United Kingdom

Change date: 2014-07-08

Documents

View document PDF

Capital allotment shares

Date: 07 Jul 2014

Action Date: 14 Jun 2014

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2014-06-14

Documents

View document PDF

Certificate change of name company

Date: 20 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed parkston engineering LIMITED\certificate issued on 20/11/13

Documents

View document PDF

Incorporation company

Date: 24 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

189 CALEDONIAN ROAD LIMITED

189 CALEDONIAN ROAD,LONDON,N1 0SL

Number:05335897
Status:ACTIVE
Category:Private Limited Company

HAMTTO LTD

RGC,LONDON,NW1 9HZ

Number:11900672
Status:ACTIVE
Category:Private Limited Company

JUNGL LTD

126 WHITECROSS STREET,LONDON,EC1Y 8PU

Number:11380893
Status:ACTIVE
Category:Private Limited Company

MICK GEORGE COMMODITIES LIMITED

6 LANCASTER WAY,HUNTINGDON,PE29 6XU

Number:10611481
Status:ACTIVE
Category:Private Limited Company

RGA DEVELOPMENTS LTD

112 SPENDMORE LANE,CHORLEY,PR7 5BX

Number:11480887
Status:ACTIVE
Category:Private Limited Company

SEAFLOOR MAPPING LIMITED

MILL HOUSE FOULSHAM ROAD,DEREHAM,NR20 5BY

Number:04623762
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