- Company Overview for LANDSPEED LIMITED (07950438)
- Filing history for LANDSPEED LIMITED (07950438)
- People for LANDSPEED LIMITED (07950438)
- More for LANDSPEED LIMITED (07950438)
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) |
---|---|---|---|
15 Apr 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
28 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
28 Feb 2024 | PSC01 | Notification of Nicholas Stuart Cronk as a person with significant control on 1 January 2024 | |
28 Feb 2024 | CH01 | Director's details changed for Mr Nicholas Stuart Cronk on 14 February 2024 | |
12 Jul 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
29 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
05 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
17 Jul 2021 | AD01 | Registered office address changed from Top Floor Buckley House 31a the Hundred Romsey Hampshire SO51 8GD to 7 Latimer Street Romsey SO51 8DF on 17 July 2021 | |
19 Feb 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
04 Sep 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
25 Sep 2019 | AAMD | Amended total exemption full accounts made up to 28 February 2019 | |
07 Aug 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
05 Jun 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
20 Jun 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
27 May 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
01 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
18 Feb 2015 | AP01 | Appointment of Mr Edward Leonard Reddick as a director on 1 February 2015 |