Advanced company searchLink opens in new window

LANDSEEN LIMITED

Company number 01286309

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Oct 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
18 Jul 2023 AA Unaudited abridged accounts made up to 31 December 2022
25 Oct 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
02 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
25 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with updates
22 Oct 2021 PSC07 Cessation of Nigel Spencer Sloam - Held in Trust for Frank Fuller as a person with significant control on 1 September 2020
22 Oct 2021 PSC07 Cessation of Nigel Spencer Sloam as a person with significant control on 1 September 2020
22 Oct 2021 PSC07 Cessation of Michael John Bonehill as a person with significant control on 1 September 2020
22 Oct 2021 PSC01 Notification of Allan Henry Fuller as a person with significant control on 1 September 2020
21 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
08 Mar 2021 CS01 Confirmation statement made on 28 December 2020 with updates
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
12 Apr 2020 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 149 Upper Richmond Road London SW15 2TX on 12 April 2020
18 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2020 PSC04 Change of details for Mr Michael John Bonehill as a person with significant control on 16 March 2020
17 Mar 2020 PSC04 Change of details for Mr Nigel Spencer Sloam - Held in Trust for Frank Fuller as a person with significant control on 16 March 2020
17 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2020 PSC04 Change of details for Mr Nigel Spencer Sloam as a person with significant control on 16 March 2020
16 Mar 2020 CH01 Director's details changed for Mrs Susan Janet Martindale on 16 March 2020
16 Mar 2020 CH01 Director's details changed for Mr Allan Henry Fuller on 16 March 2020
16 Mar 2020 CS01 Confirmation statement made on 28 December 2019 with no updates
12 Aug 2019 TM02 Termination of appointment of Frank Lance Fuller as a secretary on 12 August 2019
30 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
07 Jan 2019 CS01 Confirmation statement made on 28 December 2018 with no updates
28 Mar 2018 TM01 Termination of appointment of Katherine Sophia Cooper as a director on 23 March 2018