Advanced company searchLink opens in new window

LANDPORT INVESTMENTS LIMITED

Company number 08033519

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)
15 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2015 DS01 Application to strike the company off the register
15 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02.07.2021 under section 1088 of the Companies Act 2006
26 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
12 Jul 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-07-12
  • GBP 100
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02.07.2021 under section 1088 of the Companies Act 2006
14 Feb 2014 AP01 Appointment of Mr Hardip Virdee Singh as a director
14 Feb 2014 AP01 Appointment of Mr Bharat Kumar Hirji Thakrar as a director
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02.07.2021 under section 1088 of the Companies Act 2006
14 Feb 2014 TM01 Termination of appointment of Luke Mason as a director
09 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
02 Jul 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
08 May 2013 SH01 Statement of capital following an allotment of shares on 1 May 2013
  • GBP 100
21 Mar 2013 AP01 Appointment of Mr Luke Richard Mason as a director
14 Mar 2013 AP01 Appointment of Mr Shivam Popat as a director
28 Aug 2012 TM01 Termination of appointment of Barbara Kahan as a director
22 Aug 2012 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 22 August 2012
17 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)