Advanced company searchLink opens in new window

LANDHILL LIMITED

Company number 03932039

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 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-25
  • GBP 100
10 Apr 2015 MR01 Registration of charge 039320390017, created on 31 March 2015
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
11 Mar 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
14 Nov 2013 MR01 Registration of charge 039320390016
08 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Jul 2013 MR01 Registration of charge 039320390015
20 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
31 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
23 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
22 Jun 2012 AD01 Registered office address changed from 379 High Road Leyton London E10 5NA on 22 June 2012
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 13
28 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 14
12 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
13 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
13 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
23 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 10
23 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 11
23 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 12
11 Feb 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
10 Feb 2011 CH01 Director's details changed for Mohammed Mehoob Ayub on 10 February 2011