Advanced company searchLink opens in new window

LANDERLAKE LIMITED

Company number 05433169

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)
05 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2020 DS01 Application to strike the company off the register
02 Oct 2020 AA Micro company accounts made up to 30 April 2020
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
30 Dec 2019 CS01 Confirmation statement made on 29 December 2019 with no updates
23 Oct 2019 CH04 Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 21 October 2019
27 Sep 2019 AD01 Registered office address changed from Suite 3.15 One Fetter Lane London EC4A 1BR to Spaces City Road, Epworth House, Office 320, 25 City Road London EC1Y 1AA on 27 September 2019
12 Mar 2019 AP01 Appointment of Mr. Michalis Koulountis as a director on 12 March 2019
12 Mar 2019 TM01 Termination of appointment of Zoe Gregoriou as a director on 12 March 2019
25 Jan 2019 AA Micro company accounts made up to 30 April 2018
17 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
15 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
23 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
22 Nov 2016 SH01 Statement of capital following an allotment of shares on 21 November 2016
  • GBP 8
08 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
09 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
12 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
21 Apr 2015 AP01 Appointment of Ms. Zoe Gregoriou as a director on 15 April 2015
21 Apr 2015 TM01 Termination of appointment of Annabelle Jachintha Jean-Louis as a director on 15 April 2015
29 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
05 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
05 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2