LANDAU UK COMMERCIAL LTD

Kintyre House Kintyre House, Fareham, PO16 7BB, Hampshire, England
StatusACTIVE
Company No.09475397
CategoryPrivate Limited Company
Incorporated06 Mar 2015
Age9 years, 2 months, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSOCIATED IMAGES LIMITED

REGENT COURT 68 CAROLINE STREET,BIRMINGHAM,B3 1UG

Number:07923151
Status:ACTIVE
Category:Private Limited Company

BULVERHYTHE MOTORS LTD LTD

11 BULVERHYTHE ROAD,ST. LEONARDS-ON-SEA,TN38 8AA

Number:11260876
Status:ACTIVE
Category:Private Limited Company

KRISTA CORPORATION LIMITED

106-108 BURNT OAK BROADWAY,MIDDLESEX,HA8 0BE

Number:04419648
Status:ACTIVE
Category:Private Limited Company

M.P.A. NETWORK SOLUTIONS LTD

FRONFELEN, LLANDEILO ROAD,CARMARTHENSHIRE,SA14 7UF

Number:06338288
Status:ACTIVE
Category:Private Limited Company

NORTHERN TRADERS (LEEDS) LTD

19 FOUNTAIN STREET,LEEDS,LS27 9AE

Number:06725236
Status:ACTIVE
Category:Private Limited Company

SATHI CARE LTD

8 DAVENANT STREET,LONDON,E1 5NB

Number:10574214
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