LANDSPACE GLOBAL LTD
Status | ACTIVE |
Company No. | 10206459 |
Category | Private Limited Company |
Incorporated | 31 May 2016 |
Age | 8 years, 4 days |
Jurisdiction | England Wales |
SUMMARY
LANDSPACE GLOBAL LTD is an active private limited company with number 10206459. It was incorporated 8 years, 4 days ago, on 31 May 2016. The company address is C/O Zedra Booths Hall, Booths Park 3 C/O Zedra Booths Hall, Booths Park 3, Knutsford, WA16 8GS, Cheshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
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
Accounts with accounts type total exemption full
Date: 07 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 24 Aug 2022
Action Date: 24 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Apr 2022
Action Date: 21 Apr 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-04-21
Charge number: 102064590002
Documents
Termination director company with name termination date
Date: 11 Oct 2021
Action Date: 05 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter James Skelly
Termination date: 2021-10-05
Documents
Termination director company with name termination date
Date: 05 Oct 2021
Action Date: 05 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Soledad Garcia Jimenez
Termination date: 2021-10-05
Documents
Appoint person director company with name date
Date: 05 Oct 2021
Action Date: 05 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter James Skelly
Appointment date: 2021-10-05
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2021
Action Date: 23 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-23
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2021
Action Date: 24 Feb 2021
Category: Address
Type: AD01
New address: C/O Zedra Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS
Change date: 2021-02-24
Old address: Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS England
Documents
Appoint person director company with name date
Date: 26 Jan 2021
Action Date: 19 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-19
Officer name: Mr Stuart Wallace Mcluckie
Documents
Change person director company with change date
Date: 24 Nov 2020
Action Date: 23 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Soledad Garcia Jimenez
Change date: 2020-11-23
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2020
Action Date: 23 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-23
Documents
Change person director company with change date
Date: 18 Jun 2020
Action Date: 18 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Soledad Garcia Jimenez
Change date: 2020-06-18
Documents
Appoint person director company with name date
Date: 12 Jun 2020
Action Date: 12 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-12
Officer name: Ms Soledad Garcia Jimenez
Documents
Termination director company with name termination date
Date: 12 Jun 2020
Action Date: 12 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew John Allen
Termination date: 2020-06-12
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2020
Action Date: 12 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-12
New address: Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS
Old address: The Scalpel 18th Floor 52 Lime Street London EC3M 7AF England
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2019
Action Date: 21 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-21
Old address: 25 Upper Brook Street London W1K 7QD United Kingdom
New address: The Scalpel 18th Floor 52 Lime Street London EC3M 7AF
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 29 Aug 2019
Action Date: 23 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Mar 2019
Action Date: 08 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 102064590001
Charge creation date: 2019-03-08
Documents
Termination director company with name termination date
Date: 30 Nov 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-30
Officer name: Subhash Khanna
Documents
Appoint person director company with name date
Date: 30 Nov 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-30
Officer name: Mr Matthew John Allen
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2018
Action Date: 30 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-30
Old address: 34 Southmeads Road Leicester LE2 2LS United Kingdom
New address: 25 Upper Brook Street London W1K 7QD
Documents
Confirmation statement with updates
Date: 23 Aug 2018
Action Date: 23 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-23
Documents
Confirmation statement with updates
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-22
Documents
Notification of a person with significant control statement
Date: 22 Aug 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 20 Aug 2018
Action Date: 13 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-13
Psc name: Satish Bakhda
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 05 Jun 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Jul 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 20 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Satish Bakhda
Notification date: 2017-02-20
Documents
Capital allotment shares
Date: 01 Mar 2017
Action Date: 20 Feb 2017
Category: Capital
Type: SH01
Date: 2017-02-20
Capital : 300,000 GBP
Documents
Change account reference date company current shortened
Date: 01 Jun 2016
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-05-31
New date: 2017-03-31
Documents
Some Companies
4 RANELAGH CLOSE,MIDDLESEX,HA8 8HL
Number: | 05376958 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ARBOUR LANE WICKHAM BISHOPS,WITHAM,CM8 3NT
Number: | 11849735 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BRIDGE STREET,NORTHAMPTON,NN1 1NT
Number: | 06010724 |
Status: | ACTIVE |
Category: | Private Limited Company |
THORNWORTHY LODGE,NEWTON ABBOT,TQ13 8EY
Number: | 09126224 |
Status: | ACTIVE |
Category: | Private Limited Company |
DURABOND DAMPROOF COURSE MANUFACTURERS. BRIDGE HOUSE,LEEDS,LS9 7DZ
Number: | 11727197 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 KELLETT AVENUE,LEEDS,LS12 4AW
Number: | 08349383 |
Status: | ACTIVE |
Category: | Private Limited Company |