Advanced company searchLink opens in new window

7 LANDOR ROAD LIMITED

Company number 04290215

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 May 2024 AA Accounts for a dormant company made up to 30 September 2023
19 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
16 Dec 2022 AA Accounts for a dormant company made up to 30 September 2022
20 Sep 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
20 May 2022 AA Accounts for a dormant company made up to 30 September 2021
20 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
13 Aug 2021 AA Accounts for a dormant company made up to 30 September 2020
20 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
09 Feb 2020 AA Accounts for a dormant company made up to 30 September 2019
22 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with updates
24 Jul 2019 AA Accounts for a dormant company made up to 30 September 2018
10 Apr 2019 PSC01 Notification of James Mahony as a person with significant control on 8 April 2019
09 Apr 2019 PSC09 Withdrawal of a person with significant control statement on 9 April 2019
08 Apr 2019 AP01 Appointment of Mr James Mahony as a director on 21 January 2019
02 Apr 2019 TM01 Termination of appointment of Josephine Anne Groom as a director on 18 January 2019
02 Apr 2019 TM01 Termination of appointment of Jeffrey Peter Friedlander as a director on 18 January 2019
02 Apr 2019 PSC07 Cessation of Jeffrey Peter Friedlander as a person with significant control on 19 January 2019
26 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
18 Jul 2018 AA Accounts for a dormant company made up to 30 September 2017
29 Mar 2018 PSC01 Notification of Rebecca Reid Scott as a person with significant control on 20 March 2018
29 Mar 2018 PSC01 Notification of Maria O'neill as a person with significant control on 20 March 2018
29 Mar 2018 PSC01 Notification of Jeffrey Peter Friedlander as a person with significant control on 20 March 2018
02 Oct 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
25 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
02 Oct 2016 CS01 Confirmation statement made on 19 September 2016 with updates