Advanced company searchLink opens in new window

LANDEX COMMERCIAL AND EDUCATIONAL SERVICES LIMITED

Company number 07920985

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 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
04 Sep 2023 AA Micro company accounts made up to 31 December 2022
03 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
03 Feb 2023 TM01 Termination of appointment of Amanda Judith Burnside as a director on 3 February 2023
22 Sep 2022 AA Micro company accounts made up to 31 December 2021
18 Feb 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
02 Sep 2021 AA Micro company accounts made up to 31 December 2020
11 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
30 Jan 2021 AP01 Appointment of Mrs Alex Irina Payne as a director on 1 January 2021
30 Jan 2021 TM01 Termination of appointment of Christopher Ronald Moody as a director on 31 December 2020
17 Nov 2020 AA Micro company accounts made up to 31 December 2019
29 Sep 2020 AP01 Appointment of Mrs Amanda Judith Burnside as a director on 21 September 2020
29 Sep 2020 AP01 Appointment of Mr Marcus Philip Clinton as a director on 10 September 2020
29 Sep 2020 TM01 Termination of appointment of Tim Jackson as a director on 31 July 2020
03 Feb 2020 AD02 Register inspection address has been changed from Portfolio Innovation Centre University of Northampton Avenue Campus St. Georges Avenue Northampton NN2 6JD England to University of Northampton Innovation Centre Green Street Northampton NN1 1SY
31 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
31 Jan 2020 AD03 Register(s) moved to registered inspection location Portfolio Innovation Centre University of Northampton Avenue Campus St. Georges Avenue Northampton NN2 6JD
31 Jan 2020 AD04 Register(s) moved to registered office address University of Northampton Innovation Centre Green Street Northampton NN1 1SY
31 Jan 2020 AD04 Register(s) moved to registered office address University of Northampton Innovation Centre Green Street Northampton NN1 1SY
31 Jan 2020 AD01 Registered office address changed from Portfolio Innovation Centre University of Northampton Avenue Campus St. Georges Avenue Northampton NN2 6JD England to University of Northampton Innovation Centre Green Street Northampton NN1 1SY on 31 January 2020
21 Aug 2019 AA Micro company accounts made up to 31 December 2018
05 Mar 2019 AD02 Register inspection address has been changed from Sunley Conference Centre University of Northampton Park Campus Boughton Green Road Northampton NN2 7AL England to Portfolio Innovation Centre University of Northampton Avenue Campus St. Georges Avenue Northampton NN2 6JD
04 Mar 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
04 Mar 2019 AD01 Registered office address changed from Sunley Conference Centre University of Northampton, Park Campus Boughton Green Road Northampton NN2 7AL England to Portfolio Innovation Centre University of Northampton Avenue Campus St. Georges Avenue Northampton NN2 6JD on 4 March 2019
10 Sep 2018 AA Micro company accounts made up to 31 December 2017