Advanced company searchLink opens in new window

LANDREGAL ESTATES LIMITED

Company number 06411571

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)
26 Mar 2019 MISC Misc order for claim no 1133/2018 1 to amend claim form to add co claimant. 2EXHIBIT balance sheet tha stifies paragraph 3.2 (e) of the companies court practice notes, 3 obtain estimate of dividend and 4 adjournment of application dated 01.11.2018
06 Mar 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-29
06 Mar 2019 CONNOT Change of name notice
06 Mar 2019 AC92 Restoration by order of the court
06 Mar 2019 CERTNM Company name changed landregal uk\certificate issued on 06/03/19
11 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
24 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
Statement of capital on 2011-11-24
  • GBP 501
26 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
14 Dec 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
14 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 2
04 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
02 Dec 2009 AA Accounts for a dormant company made up to 31 October 2009
01 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2009 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2009 AR01 Annual return made up to 29 October 2009 with full list of shareholders
25 Nov 2009 CH01 Director's details changed for Deborah Ginsburg on 1 October 2009
25 Nov 2009 CH01 Director's details changed for Mr Michael Biberfeld on 1 October 2009
25 Nov 2009 AD02 Register inspection address has been changed
24 Aug 2009 363a Return made up to 29/10/08; full list of members
23 Jun 2009 288a Director appointed deborah ginsburg
23 Jun 2009 287 Registered office changed on 23/06/2009 from new burlington house 1075 finchley road london NW11 0PU
02 Jun 2009 288a Director appointed mr michael biberfeld
09 May 2009 288b Appointment terminated director deborah ginsberg