LANDLORDSAFETYCHECKS.COM LIMITED

St Mary's House St Mary's House, Salisbury, SP2 8PU, Wiltshire
StatusACTIVE
Company No.08768360
CategoryPrivate Limited Company
Incorporated08 Nov 2013
Age10 years, 6 months, 27 days
JurisdictionEngland Wales

SUMMARY

LANDLORDSAFETYCHECKS.COM LIMITED is an active private limited company with number 08768360. It was incorporated 10 years, 6 months, 27 days ago, on 08 November 2013. The company address is St Mary's House St Mary's House, Salisbury, SP2 8PU, Wiltshire.



Company Fillings

Accounts with accounts type dormant

Date: 22 Dec 2023

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2021

Action Date: 07 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter James Saul

Cessation date: 2021-09-07

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2021

Action Date: 07 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Turnbull

Cessation date: 2021-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Turnbull

Termination date: 2021-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter James Saul

Termination date: 2021-09-07

Documents

View document PDF

Notification of a person with significant control

Date: 25 Nov 2021

Action Date: 07 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bradley Saul

Notification date: 2021-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-07

Officer name: Mr Bradley Saul

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter James Saul

Change date: 2020-01-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-14

Psc name: Mr Peter James Saul

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter James Saul

Change date: 2018-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2016

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2015

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Incorporation company

Date: 08 Nov 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CRANTEC LIMITED

8 KING EDWARD STREET,OXON,OX1 4HL

Number:02373809
Status:ACTIVE
Category:Private Limited Company

FAWA LIMITED

FLAT 41, ANTRIM MANSIONS,LONDON,NW3 4XU

Number:10171349
Status:ACTIVE
Category:Private Limited Company

H1 ZSRS LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11525134
Status:ACTIVE
Category:Private Limited Company

MNB ENTERPRISE LTD

6 WAGHORN ROAD,LONDON,E13 9JQ

Number:11909521
Status:ACTIVE
Category:Private Limited Company

PAMROSE MARKETING LIMITED

C/O UHY HACKER YOUNG 6 BROADFIELD COURT,SHEFFIELD,S8 0XF

Number:10271064
Status:ACTIVE
Category:Private Limited Company

ROWETT INSURANCE BROKING LIMITED

ST DENYS HOUSE,ST AUSTELL,PL25 4TR

Number:04998729
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