LAND WARRIOR SPORTS LIMITED

44/1 Hardengreen Industrial Estate, Dalkeith, EH22 3NX, Scotland
StatusACTIVE
Company No.SC343757
CategoryPrivate Limited Company
Incorporated03 Jun 2008
Age15 years, 11 months, 7 days
JurisdictionScotland

SUMMARY

LAND WARRIOR SPORTS LIMITED is an active private limited company with number SC343757. It was incorporated 15 years, 11 months, 7 days ago, on 03 June 2008. The company address is 44/1 Hardengreen Industrial Estate, Dalkeith, EH22 3NX, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2023

Action Date: 02 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2021

Action Date: 06 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-06

Officer name: Miss Anna Jane Cathro

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2019

Action Date: 31 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-31

New address: 44/1 Hardengreen Industrial Estate Dalkeith EH22 3NX

Old address: 4 Shiel Hall Square Rosewell EH24 9DA Scotland

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2017

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Anna Jane Cathro

Appointment date: 2016-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2017

Action Date: 02 May 2017

Category: Address

Type: AD01

Old address: 4 4 Shiel Hall Square Rosewell EH24 9DA Scotland

New address: 4 Shiel Hall Square Rosewell EH24 9DA

Change date: 2017-05-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2017

Action Date: 02 May 2017

Category: Address

Type: AD01

Old address: 8 Easter Langside Avenue Dalkeith Midlothian EH22 2FE

New address: 4 4 Shiel Hall Square Rosewell EH24 9DA

Change date: 2017-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2016

Action Date: 22 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-22

Capital : 2 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Certificate change of name company

Date: 04 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed land warrior airsoft LIMITED\certificate issued on 04/10/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 03 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 03 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-03

Documents

View document PDF

Appoint corporate secretary company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Dta & Co Ltd

Documents

View document PDF

Termination secretary company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicola Jack

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2012

Action Date: 03 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2011

Action Date: 03 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2010

Action Date: 03 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-03

Documents

View document PDF

Change person secretary company with change date

Date: 08 Dec 2010

Action Date: 28 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nicola Jack

Change date: 2010-02-28

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2010

Action Date: 28 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Scott Allan

Change date: 2010-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Oct 2010

Action Date: 27 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-27

Old address: 16B Gibraltar Road Dalkeith Midlothian EH22 1EB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/09; full list of members

Documents

View document PDF

Incorporation company

Date: 03 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROCOLITIA WATER COOLERS LIMITED

UNIT 8D,HALTWHISTLE,NE49 9HA

Number:05206807
Status:ACTIVE
Category:Private Limited Company

DIVERSIFIED INDUSTRIES LIMITED

SUITE P OF UNIT 16 PREMIER PARK,LONDON,NW10 7NZ

Number:08842234
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

I AM THE BOSS (BUSINESS CARD) LTD

27 BRUNTILE CLOSE,FARNBOROUGH,GU14 6PR

Number:11187147
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SABRE UK MARKETING LIMITED

1 CHURCH ROAD,RICHMOND,TW9 2QE

Number:03017798
Status:ACTIVE
Category:Private Limited Company

TAYRONA MANAGEMENT LIMITED

DEANSFIELD HOUSE,NEWCASTLE-UNDER-LYME,ST5 1DS

Number:10918283
Status:ACTIVE
Category:Private Limited Company
Number:CE011253
Status:ACTIVE
Category:Charitable Incorporated Organisation

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