Advanced company searchLink opens in new window

LANDLORD TAP LIMITED

Company number 07110332

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)
03 Jan 2024 CS01 Confirmation statement made on 21 December 2023 with updates
07 Nov 2023 AA Accounts for a small company made up to 31 March 2023
31 Mar 2023 TM02 Termination of appointment of David Ivor Strang as a secretary on 31 March 2023
16 Mar 2023 TM01 Termination of appointment of James Robert Brown as a director on 14 February 2023
30 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with updates
13 Oct 2022 AA Accounts for a small company made up to 31 March 2022
30 Sep 2022 TM01 Termination of appointment of Michelle Julie Atkinson as a director on 29 September 2022
05 Jan 2022 AA Accounts for a small company made up to 31 March 2021
04 Jan 2022 AP01 Appointment of Mr James Robert Brown as a director on 1 January 2022
31 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with updates
09 Dec 2021 TM01 Termination of appointment of Alistair Bruce Nicholson as a director on 1 December 2021
10 May 2021 TM01 Termination of appointment of Lisa Moran as a director on 10 May 2021
28 Feb 2021 AD01 Registered office address changed from Descartes House, 8 Gate Street London WC2A 3HP England to 5th Floor, 30-31 Furnival Street London EC4A 1JQ on 28 February 2021
08 Jan 2021 CS01 Confirmation statement made on 21 December 2020 with updates
17 Dec 2020 AA Accounts for a small company made up to 31 March 2020
18 Nov 2020 AD01 Registered office address changed from 36 Broadway London SW1H 0BH to Descartes House, 8 Gate Street London WC2A 3HP on 18 November 2020
02 Apr 2020 AP01 Appointment of Mr Alistair Bruce Nicholson as a director on 31 March 2020
01 Apr 2020 AP01 Appointment of Lisa Moran as a director on 31 March 2020
24 Feb 2020 TM01 Termination of appointment of Andrew Ceri Jones as a director on 24 February 2020
31 Dec 2019 AA Accounts for a small company made up to 31 March 2019
23 Dec 2019 CS01 Confirmation statement made on 21 December 2019 with no updates
04 Nov 2019 TM01 Termination of appointment of Mark Christopher Field as a director on 22 October 2019
22 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div 28/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jul 2019 MA Memorandum and Articles of Association
12 Apr 2019 AP01 Appointment of Mr Mark Christopher Field as a director on 15 February 2019