LANDOWNER LEGACY LTD

Manston House Manston House, Sturminster Newton, DT10 1EX, Dorset, England
StatusACTIVE
Company No.10769984
CategoryPrivate Limited Company
Incorporated15 May 2017
Age7 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

LANDOWNER LEGACY LTD is an active private limited company with number 10769984. It was incorporated 7 years, 1 month, 2 days ago, on 15 May 2017. The company address is Manston House Manston House, Sturminster Newton, DT10 1EX, Dorset, England.



Company Fillings

Confirmation statement with no updates

Date: 15 May 2024

Action Date: 14 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 14 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Change person director company with change date

Date: 19 May 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-19

Officer name: Mark Rupert Alexander Swire

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-15

New address: Manston House Manston Sturminster Newton Dorset DT10 1EX

Old address: 66 Lincoln's Inn Fields London WC2A 3LH United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Legacy

Date: 24 Apr 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Capital

Type: SH19

Date: 2020-04-24

Capital : 1.4652 GBP

Documents

View document PDF

Legacy

Date: 24 Apr 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/04/20

Documents

View document PDF

Resolution

Date: 24 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-10

Officer name: Timothy Michael Grenville Gray

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy William Sanderson

Appointment date: 2019-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2019

Action Date: 03 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-03

Psc name: Mark Rupert Alexander Swire

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-05-31

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Capital

Type: SH01

Capital : 1.628 GBP

Date: 2019-01-21

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2018

Action Date: 03 Dec 2018

Category: Capital

Type: SH01

Capital : 1.48 GBP

Date: 2018-12-03

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2018

Action Date: 18 Sep 2018

Category: Capital

Type: SH01

Capital : 1.33 GBP

Date: 2018-09-18

Documents

View document PDF

Capital alter shares subdivision

Date: 09 Oct 2018

Action Date: 18 Sep 2018

Category: Capital

Type: SH02

Date: 2018-09-18

Documents

View document PDF

Resolution

Date: 06 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Rupert Alexander Swire

Change date: 2017-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-21

Officer name: Mr Timothy Michael Grenville Gray

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Director Roger Gerard Orf

Appointment date: 2017-09-21

Documents

View document PDF

Incorporation company

Date: 15 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DORCAS SUPPORTIVE LIMITED

54 SPRINGBROOK,ST. NEOTS,PE19 2EB

Number:09674437
Status:ACTIVE
Category:Private Limited Company

MW H&P LTD

C/O BEGBIES TRAYNOR,MANCHESTER,M3 4LY

Number:09020145
Status:LIQUIDATION
Category:Private Limited Company

OUR FUTURE IS UN LIMITED

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:08842814
Status:ACTIVE
Category:Private Limited Company

SDGL INVESTMENTS LTD

25 HOME PARK ROAD,SALTASH,PL12 6BH

Number:11370502
Status:ACTIVE
Category:Private Limited Company

SPACE MAKER STORES LIMITED

BRITANNIC HOUSE,BOREHAMWOOD,WD6 2BT

Number:07196597
Status:LIQUIDATION
Category:Private Limited Company

THE BRIDGE INN BAR-CAFE LLP

BOUNDARY FARM,SWINDERBY,LN6 9JA

Number:OC403394
Status:ACTIVE
Category:Limited Liability Partnership

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