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)
07 Feb 2018 AD02 Register inspection address has been changed from Sparsholt College Sparsholt Winchester Hampshire SO21 2NF England to Sunley Conference Centre University of Northampton Park Campus Boughton Green Road Northampton NN2 7AL
07 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
07 Feb 2018 CH01 Director's details changed for Mr Christopher Ronald Moody on 31 December 2017
07 Feb 2018 TM01 Termination of appointment of Andrew Steven Counsell as a director on 31 December 2017
07 Feb 2018 TM02 Termination of appointment of Stephen Jon Horrobin as a secretary on 31 December 2017
09 Nov 2017 AD01 Registered office address changed from 4 Pavilion Court Pavilion Drive Northampton Business Park Northampton NN4 7SL to Sunley Conference Centre University of Northampton, Park Campus Boughton Green Road Northampton NN2 7AL on 9 November 2017
24 Oct 2017 AD01 Registered office address changed from Stephen Horrobin, Sparsholt College, Westley Lane Sparsholt Winchester Hampshire SO21 2NF England to 4 Pavilion Court Pavilion Drive Northampton Business Park Northampton NN4 7SL on 24 October 2017
24 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
26 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
04 Apr 2016 AR01 Annual return made up to 24 January 2016 no member list
04 Apr 2016 AD01 Registered office address changed from C/O Sharon Gill Sparsholt College Westley Lane Sparsholt Winchester Hampshire SO21 2NF to Stephen Horrobin, Sparsholt College, Westley Lane Sparsholt Winchester Hampshire SO21 2NF on 4 April 2016
04 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Mar 2015 TM02 Termination of appointment of Stephen Handford as a secretary on 27 February 2015
16 Mar 2015 AP03 Appointment of Stephen Jon Horrobin as a secretary on 27 February 2015
03 Mar 2015 AR01 Annual return made up to 24 January 2015
26 Feb 2015 TM01 Termination of appointment of Mark James Lumsdon-Taylor as a director on 10 November 2014
26 Feb 2015 TM01 Termination of appointment of Andrew Charles Tyley as a director on 10 November 2014
26 Jan 2015 AA01 Previous accounting period extended from 31 July 2014 to 31 December 2014
19 Nov 2014 AP03 Appointment of Stephen Handford as a secretary on 10 November 2014
02 May 2014 AA Total exemption full accounts made up to 31 July 2013
08 Apr 2014 AR01 Annual return made up to 24 January 2014 no member list
08 Apr 2014 TM01 Termination of appointment of Paul Hannan as a director
08 Apr 2014 AD03 Register(s) moved to registered inspection location
08 Apr 2014 AP01 Appointment of Mr Tim Jackson as a director