Advanced company searchLink opens in new window

LANDSPEED LIMITED

Company number 07950438

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)
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
  • GBP 1,000
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
  • GBP 1,000
18 Feb 2015 AP01 Appointment of Mr Edward Leonard Reddick as a director on 1 February 2015