LANDLORDINVEST LIMITED

330 High Holborn, London, WC2A 1HL, United Kingdom
StatusACTIVE
Company No.09245725
CategoryPrivate Limited Company
Incorporated02 Oct 2014
Age9 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

LANDLORDINVEST LIMITED is an active private limited company with number 09245725. It was incorporated 9 years, 7 months, 20 days ago, on 02 October 2014. The company address is 330 High Holborn, London, WC2A 1HL, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 06 Sep 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-05

New address: 330 High Holborn London WC2A 1HL

Old address: 5 Chancery Lane London WC2A 1LG England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 02 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nikolajs Smirnovs

Change date: 2020-10-26

Documents

View document PDF

Resolution

Date: 20 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2020

Action Date: 14 Mar 2020

Category: Capital

Type: SH01

Capital : 967.71 GBP

Date: 2020-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nikolajs Smirnovs

Change date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-30

Psc name: Mr Filip Al Karadaghi

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Filip Al Karadaghi

Change date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nikolajs Smirnovs

Change date: 2019-09-30

Documents

View document PDF

Capital allotment shares

Date: 09 Jul 2019

Action Date: 15 Oct 2018

Category: Capital

Type: SH01

Capital : 919.51 GBP

Date: 2018-10-15

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 24 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AAMD

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Address

Type: AD01

New address: 5 Chancery Lane London WC2A 1LG

Change date: 2017-11-06

Old address: Co Work Hub 98 Victoria Road London NW10 6NB England

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2017

Action Date: 28 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-28

Capital : 916.37 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 May 2017

Action Date: 29 May 2017

Category: Capital

Type: SH01

Date: 2017-05-29

Capital : 899 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2017

Action Date: 20 Feb 2017

Category: Capital

Type: SH01

Capital : 248.5 GBP

Date: 2017-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2016

Action Date: 02 Nov 2016

Category: Address

Type: AD01

Old address: 37 Knightsfield Welwyn Garden City Hertfordshire AL8 7JE

Change date: 2016-11-02

New address: Co Work Hub 98 Victoria Road London NW10 6NB

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Capital

Type: SH01

Capital : 209 GBP

Date: 2016-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2015

Action Date: 16 Nov 2015

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2015-11-16

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2015

Action Date: 16 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-16

Capital : 104.34 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Filip Al Karadaghi

Change date: 2015-08-01

Documents

View document PDF

Incorporation company

Date: 02 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.B. ELECTRONIC COMPONENTS LIMITED

FOURTH FLOOR ST ANDREWS HOUSE,WOKING,GU21 6EB

Number:00578077
Status:ACTIVE
Category:Private Limited Company

ANUUA RAIL LIMITED

5 FERRYMANS QUAY,LONDON,SW6 2UT

Number:08625062
Status:ACTIVE
Category:Private Limited Company

COMPACT MEDIA GROUP LIMITED

6-10 WHITFIELD STREET,LONDON,W1T 2RE

Number:07389270
Status:ACTIVE
Category:Private Limited Company

CRASSUS LIMITED

155 DEFOE HOUSE,LONDON,EC2Y 8ND

Number:11467764
Status:ACTIVE
Category:Private Limited Company

GERITI LIMITED

5 HEATHFIELD CLOSE,POTTERS BAR,EN6 1SW

Number:10666513
Status:ACTIVE
Category:Private Limited Company

SMILENET LIMITED

73 CORNHILL,LONDON,EC3V 3QQ

Number:08505102
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