Advanced company searchLink opens in new window

LANDBANK CAPITAL LIMITED

Company number 05957580

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)
02 Jul 2014 AD01 Registered office address changed from 4Th Floor No 1 Marsden Street Manchester M2 1HW on 2 July 2014
03 Apr 2014 AA Accounts for a small company made up to 31 October 2013
06 Nov 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
09 Apr 2013 AA Full accounts made up to 31 October 2012
29 Oct 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
02 Aug 2012 AA Full accounts made up to 31 October 2011
08 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2012 AR01 Annual return made up to 5 October 2011 with full list of shareholders
02 Feb 2012 AD01 Registered office address changed from Oceanic Waters Meeting Road Bolton Lancashire BL1 8SW on 2 February 2012
03 Aug 2011 AA Full accounts made up to 31 October 2010
12 Oct 2010 AR01 Annual return made up to 5 October 2010 with full list of shareholders
11 Oct 2010 CH03 Secretary's details changed for Mr. Andrew Charles Park on 5 October 2010
11 Oct 2010 CH01 Director's details changed for Mr Stephen John Ashworth on 5 October 2010
11 Oct 2010 CH01 Director's details changed for Mr Nicholas Jonathan Bone on 5 October 2010
06 Aug 2010 AA Accounts for a small company made up to 31 October 2009
29 Oct 2009 AR01 Annual return made up to 5 October 2009 with full list of shareholders
29 Oct 2009 CH01 Director's details changed for Christopher Alan Johnson on 29 October 2009
29 Oct 2009 CH01 Director's details changed for Mr James Stanley Hennessey on 29 October 2009
29 Oct 2009 CH01 Director's details changed for Mr. Andrew Charles Park on 29 October 2009
02 Sep 2009 AA Full accounts made up to 31 October 2008
07 Jun 2009 287 Registered office changed on 07/06/2009 from regency house 45-51 chorley new road bolton lancashire BL1 4QR
05 Apr 2009 363a Return made up to 05/10/08; full list of members
05 Feb 2009 AA Total exemption full accounts made up to 31 October 2007
12 Jan 2009 288c Director's change of particulars / james hennessey / 25/06/2008