LANDAU UK COMMERCIAL LTD
Status | ACTIVE |
Company No. | 09475397 |
Category | Private Limited Company |
Incorporated | 06 Mar 2015 |
Age | 9 years, 2 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
LANDAU UK COMMERCIAL LTD is an active private limited company with number 09475397. It was incorporated 9 years, 2 months, 25 days ago, on 06 March 2015. The company address is Kintyre House Kintyre House, Fareham, PO16 7BB, Hampshire, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Mar 2024
Action Date: 23 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-23
Documents
Accounts with accounts type dormant
Date: 14 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2023
Action Date: 23 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-23
Documents
Accounts with accounts type dormant
Date: 14 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 10 Mar 2022
Action Date: 25 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Benjamin James Carrington Metcalfe
Change date: 2022-01-25
Documents
Confirmation statement with updates
Date: 10 Mar 2022
Action Date: 23 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-23
Documents
Change person director company with change date
Date: 07 Jan 2022
Action Date: 15 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-15
Officer name: Mr Benjamin James Carrington Metcalfe
Documents
Change to a person with significant control
Date: 07 Jan 2022
Action Date: 15 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Benjamin James Carrington Metcalfe
Change date: 2019-03-15
Documents
Accounts with accounts type dormant
Date: 13 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Cessation of a person with significant control
Date: 23 Feb 2021
Action Date: 10 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-10
Psc name: Shepperton Marina Ltd
Documents
Confirmation statement with updates
Date: 23 Feb 2021
Action Date: 23 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-23
Documents
Change person director company with change date
Date: 16 Sep 2020
Action Date: 15 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-15
Officer name: Mr Christopher Doran
Documents
Change person director company with change date
Date: 16 Sep 2020
Action Date: 15 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benjamin James Carrington Metcalfe
Change date: 2020-09-15
Documents
Accounts with accounts type dormant
Date: 19 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Notification of a person with significant control
Date: 09 Mar 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Shepperton Marina Ltd
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 09 Mar 2020
Action Date: 09 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-09
Documents
Cessation of a person with significant control
Date: 09 Mar 2020
Action Date: 29 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-29
Psc name: Landau Marine Services Limited
Documents
Confirmation statement with updates
Date: 09 Mar 2020
Action Date: 06 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-06
Documents
Notification of a person with significant control
Date: 09 Mar 2020
Action Date: 29 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-01-29
Psc name: Landau Marine Services Limited
Documents
Cessation of a person with significant control
Date: 09 Mar 2020
Action Date: 29 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Shepperton Marina Ltd
Cessation date: 2020-01-29
Documents
Termination director company with name termination date
Date: 11 Feb 2020
Action Date: 10 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-10
Officer name: Robert Charles Marsh
Documents
Accounts with accounts type dormant
Date: 14 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2019
Action Date: 06 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-06
Documents
Accounts with accounts type dormant
Date: 12 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-06
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2018
Action Date: 11 Apr 2018
Category: Address
Type: AD01
Old address: Unit C, Building 9 Swanwick Marina Swanwick Hampshire SO31 1ZL England
Change date: 2018-04-11
New address: Kintyre House 70 High Street Fareham Hampshire PO16 7BB
Documents
Termination director company with name termination date
Date: 23 Feb 2018
Action Date: 02 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Michael Crossland
Termination date: 2018-02-02
Documents
Accounts with accounts type dormant
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 11 May 2017
Action Date: 07 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-07
Officer name: Mr Benjamin James Carrington Metcalfe
Documents
Change person director company with change date
Date: 11 May 2017
Action Date: 07 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-07
Officer name: Mr Jonathan Michael Crossland
Documents
Appoint person director company with name date
Date: 19 Apr 2017
Action Date: 18 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-18
Officer name: Mr Jonathan Michael Crossland
Documents
Termination secretary company with name termination date
Date: 19 Apr 2017
Action Date: 18 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-04-18
Officer name: Virginia Kate Mearns
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 06 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-06
Documents
Accounts with accounts type dormant
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 06 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-06
Documents
Some Companies
REGENT COURT 68 CAROLINE STREET,BIRMINGHAM,B3 1UG
Number: | 07923151 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BULVERHYTHE ROAD,ST. LEONARDS-ON-SEA,TN38 8AA
Number: | 11260876 |
Status: | ACTIVE |
Category: | Private Limited Company |
106-108 BURNT OAK BROADWAY,MIDDLESEX,HA8 0BE
Number: | 04419648 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRONFELEN, LLANDEILO ROAD,CARMARTHENSHIRE,SA14 7UF
Number: | 06338288 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 FOUNTAIN STREET,LEEDS,LS27 9AE
Number: | 06725236 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 DAVENANT STREET,LONDON,E1 5NB
Number: | 10574214 |
Status: | ACTIVE |
Category: | Private Limited Company |