THE LAND BUYING COMPANY (UK) LTD
Status | ACTIVE |
Company No. | 09421862 |
Category | Private Limited Company |
Incorporated | 04 Feb 2015 |
Age | 9 years, 3 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
THE LAND BUYING COMPANY (UK) LTD is an active private limited company with number 09421862. It was incorporated 9 years, 3 months, 25 days ago, on 04 February 2015. The company address is C/O Carroll Accountants Unit L, Bpi House C/O Carroll Accountants Unit L, Bpi House, Bourne End, SL8 5AS, Bucks, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Feb 2024
Action Date: 04 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-04
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 19 Feb 2023
Action Date: 04 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-04
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change registered office address company with date old address new address
Date: 19 May 2022
Action Date: 19 May 2022
Category: Address
Type: AD01
New address: C/O Carroll Accountants Unit L, Bpi House Cores End Road Bourne End Bucks SL8 5AS
Change date: 2022-05-19
Old address: C/O Carroll Accountants 51 Castle Street High Wycombe Buckinghamshire HP13 6RN England
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 04 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-04
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 22 Mar 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-04
Documents
Accounts with accounts type micro entity
Date: 17 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 04 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-04
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 04 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-04
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-04
Documents
Termination director company with name termination date
Date: 02 Feb 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-31
Officer name: Stephen George Mackinnon
Documents
Appoint person director company with name date
Date: 29 Oct 2016
Action Date: 17 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Sylvester
Appointment date: 2016-10-17
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 04 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-04
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2015
Action Date: 10 Jun 2015
Category: Address
Type: AD01
Old address: 51 Carroll Accountants Castle Street High Wycombe Buckinghamshire HP13 6RN England
Change date: 2015-06-10
New address: C/O Carroll Accountants 51 Castle Street High Wycombe Buckinghamshire HP13 6RN
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2015
Action Date: 04 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-04
New address: 51 Carroll Accountants Castle Street High Wycombe Buckinghamshire HP13 6RN
Old address: Carroll Accountants 12 High Street High Wycombe HP11 2AZ England
Documents
Appoint person director company with name date
Date: 27 May 2015
Action Date: 20 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-20
Officer name: Mr Stephen George Mackinnon
Documents
Termination director company with name termination date
Date: 27 May 2015
Action Date: 20 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-20
Officer name: Richard Sylvester
Documents
Termination secretary company with name termination date
Date: 07 May 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Sylvester
Termination date: 2015-04-30
Documents
Some Companies
10 CASTLE MILL ROAD,DUDLEY,DY1 4BY
Number: | 11723037 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11362231 |
Status: | ACTIVE |
Category: | Private Limited Company |
421 WERRINGTON ROAD,STOKE-ON-TRENT,ST2 9AE
Number: | 09723677 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 WILTON ROAD,BEXHILL ON SEA,TN40 1EZ
Number: | 11656787 |
Status: | ACTIVE |
Category: | Private Limited Company |
16C SANDOWN ROAD,LAKE,PO36 9JP
Number: | 11632287 |
Status: | ACTIVE |
Category: | Private Limited Company |
RADLEIGH HOUSE 1 GOLF ROAD,GLASGOW,G76 7HU
Number: | SC373683 |
Status: | ACTIVE |
Category: | Private Limited Company |