LANDSPACE GLOBAL LTD

C/O Zedra Booths Hall, Booths Park 3 C/O Zedra Booths Hall, Booths Park 3, Knutsford, WA16 8GS, Cheshire, England
StatusACTIVE
Company No.10206459
CategoryPrivate Limited Company
Incorporated31 May 2016
Age8 years, 4 days
JurisdictionEngland 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

View document PDF

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

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 22 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 31 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSURED LINKS LIMITED

4 RANELAGH CLOSE,MIDDLESEX,HA8 8HL

Number:05376958
Status:ACTIVE
Category:Private Limited Company

BUCKS CONSULTING LTD

1 ARBOUR LANE WICKHAM BISHOPS,WITHAM,CM8 3NT

Number:11849735
Status:ACTIVE
Category:Private Limited Company

CHOWNS LTD

24 BRIDGE STREET,NORTHAMPTON,NN1 1NT

Number:06010724
Status:ACTIVE
Category:Private Limited Company

CLEAR ASBESTOS SOLUTIONS LTD

THORNWORTHY LODGE,NEWTON ABBOT,TQ13 8EY

Number:09126224
Status:ACTIVE
Category:Private Limited Company

DURABOND DPC LIMITED

DURABOND DAMPROOF COURSE MANUFACTURERS. BRIDGE HOUSE,LEEDS,LS9 7DZ

Number:11727197
Status:ACTIVE
Category:Private Limited Company

MEERKAT WEB DESIGN LIMITED

16 KELLETT AVENUE,LEEDS,LS12 4AW

Number:08349383
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