Advanced company searchLink opens in new window

LANDOR ASSOCIATES EUROPE LTD

Company number 01797828

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)
18 Dec 2023 AA Unaudited abridged accounts made up to 31 December 2022
20 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
09 Feb 2023 AA Unaudited abridged accounts made up to 31 December 2021
04 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with updates
04 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
24 Sep 2021 PSC05 Change of details for Wpp Brands Holdings (Uk) Limited as a person with significant control on 26 January 2021
24 Sep 2021 CH04 Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018
22 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
08 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
11 Nov 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
05 Nov 2020 TM01 Termination of appointment of Steve Richard Winters as a director on 6 December 2019
05 Nov 2019 AA Accounts for a dormant company made up to 31 December 2018
10 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with updates
10 Oct 2019 PSC05 Change of details for Young & Rubicam Holdings (Uk) Ltd as a person with significant control on 5 November 2018
28 May 2019 AD01 Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers 18 Upper Ground London SE1 9GL on 28 May 2019
08 Oct 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
09 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
25 Sep 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
11 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Dec 2016 RP04CS01 Second filing of Confirmation Statement dated 24/09/2016
13 Oct 2016 AP01 Appointment of Mr Stephen Richard Winters as a director on 13 October 2016
13 Oct 2016 TM01 Termination of appointment of Christopher Paul Sweetland as a director on 1 June 2016
27 Sep 2016 CS01 Confirmation statement made on 24 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 10/12/2016.
02 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 50,000