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)
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
05 Feb 2018 AA01 Current accounting period extended from 30 June 2018 to 31 December 2018
16 Jan 2018 PSC01 Notification of Michael John Bonehill as a person with significant control on 6 April 2016
16 Jan 2018 PSC01 Notification of Nigel Spencer Sloam as a person with significant control on 6 April 2016
12 Jan 2018 CS01 Confirmation statement made on 28 December 2017 with updates
12 Jan 2018 PSC07 Cessation of Michael John Bonehill as a person with significant control on 6 April 2016
08 Jan 2018 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT on 8 January 2018
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
23 Mar 2017 AD01 Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 23 March 2017
08 Feb 2017 CS01 Confirmation statement made on 28 December 2016 with updates
23 Feb 2016 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
12 Feb 2016 TM01 Termination of appointment of Stuart Paul Nickloes as a director on 8 February 2016
16 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
11 Mar 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
17 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
28 Jan 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
25 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
15 Oct 2013 CH01 Director's details changed for Susan Janet Martindale on 15 October 2013
15 Oct 2013 AP01 Appointment of Stuart Paul Nickloes as a director
15 Oct 2013 AP01 Appointment of Katherine Sophia Cooper as a director
15 Oct 2013 AP01 Appointment of Susan Janet Martindale as a director
19 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
31 Jan 2013 AR01 Annual return made up to 28 December 2012 with full list of shareholders
31 Jan 2012 AR01 Annual return made up to 28 December 2011 with full list of shareholders
27 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011