LANDSVIEW LTD
Status | ACTIVE |
Company No. | 09240080 |
Category | Private Limited Company |
Incorporated | 29 Sep 2014 |
Age | 9 years, 8 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
LANDSVIEW LTD is an active private limited company with number 09240080. It was incorporated 9 years, 8 months, 9 days ago, on 29 September 2014. The company address is Js & Co Accountants Js & Co Accountants, London, E5 9NA, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Nov 2023
Action Date: 29 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-29
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change account reference date company previous extended
Date: 23 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA01
Made up date: 2022-09-24
New date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 20 Oct 2022
Action Date: 29 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-29
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2022
Action Date: 24 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-24
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2021
Action Date: 24 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-24
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 29 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-29
Documents
Change account reference date company previous shortened
Date: 23 Sep 2021
Action Date: 24 Sep 2020
Category: Accounts
Type: AA01
New date: 2020-09-24
Made up date: 2020-09-25
Documents
Change account reference date company previous shortened
Date: 25 Jun 2021
Action Date: 25 Sep 2020
Category: Accounts
Type: AA01
New date: 2020-09-25
Made up date: 2020-09-26
Documents
Appoint person secretary company with name date
Date: 11 Jun 2021
Action Date: 10 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Hentzy Lebrecht
Appointment date: 2021-06-10
Documents
Gazette filings brought up to date
Date: 16 Feb 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 29 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-29
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2021
Action Date: 19 Jan 2021
Category: Address
Type: AD01
Old address: 51 Craven Park Road London N15 6AH
New address: Js & Co Accountants 26 Theydon Road London E5 9NA
Change date: 2021-01-19
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2020
Action Date: 26 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-26
Documents
Appoint person director company with name date
Date: 21 Jul 2020
Action Date: 14 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-14
Officer name: Mr Joseph Eisner
Documents
Notification of a person with significant control
Date: 21 Jul 2020
Action Date: 14 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joseph Eisner
Notification date: 2020-07-14
Documents
Termination director company with name termination date
Date: 14 Jul 2020
Action Date: 07 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Moishe Klein
Termination date: 2020-07-07
Documents
Cessation of a person with significant control
Date: 14 Jul 2020
Action Date: 07 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Moishe Klein
Cessation date: 2020-07-07
Documents
Change account reference date company previous shortened
Date: 25 Jun 2020
Action Date: 26 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2019-09-27
New date: 2019-09-26
Documents
Confirmation statement with no updates
Date: 08 Oct 2019
Action Date: 29 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-29
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2019
Action Date: 27 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-27
Documents
Change account reference date company previous shortened
Date: 28 Jun 2019
Action Date: 27 Sep 2018
Category: Accounts
Type: AA01
New date: 2018-09-27
Made up date: 2018-09-28
Documents
Confirmation statement with no updates
Date: 09 Oct 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2017
Action Date: 28 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-28
Documents
Change account reference date company previous shortened
Date: 29 Jun 2017
Action Date: 28 Sep 2016
Category: Accounts
Type: AA01
Made up date: 2016-09-29
New date: 2016-09-28
Documents
Change person director company with change date
Date: 22 Mar 2017
Action Date: 20 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-20
Officer name: Mr Moishe Klein
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2016
Action Date: 29 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-29
Documents
Change account reference date company previous shortened
Date: 29 Jun 2016
Action Date: 29 Sep 2015
Category: Accounts
Type: AA01
New date: 2015-09-29
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Termination director company with name termination date
Date: 04 Feb 2015
Action Date: 04 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Herman Roth
Termination date: 2015-02-04
Documents
Appoint person director company with name date
Date: 06 Jan 2015
Action Date: 02 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Moishe Klein
Appointment date: 2015-01-02
Documents
Some Companies
VICTORIA COTTAGE BASINGSTOKE ROAD,ALRESFORD,SO24 9DL
Number: | 10401499 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRYNFORD HOUSE,HOLYWELL,CH8 7RD
Number: | 07976844 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARAUL,COEDPOETH,LL11 3PS
Number: | 11334809 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST RIDING CARE SERVICES LIMITED
PRINCES HOUSE,HULL,HU2 8HX
Number: | 09590166 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
33 TURNER STREET,NORTHAMPTON,NN1 4JJ
Number: | 11743700 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BRYN ELIAN GROVE,RHYL,LL18 5HJ
Number: | 11527993 |
Status: | ACTIVE |
Category: | Private Limited Company |