Advanced company searchLink opens in new window

LANDSPEED HOMES LIMITED

Company number 08726176

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)
03 Oct 2018 MR01 Registration of charge 087261760012, created on 28 September 2018
07 Sep 2018 MR01 Registration of charge 087261760010, created on 3 September 2018
04 Sep 2018 MR01 Registration of charge 087261760009, created on 3 September 2018
04 Sep 2018 MR01 Registration of charge 087261760008, created on 3 September 2018
30 Aug 2018 MR01 Registration of charge 087261760007, created on 30 August 2018
19 Jul 2018 MR01 Registration of charge 087261760005, created on 19 July 2018
19 Jul 2018 MR01 Registration of charge 087261760006, created on 19 July 2018
12 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
11 May 2018 MR04 Satisfaction of charge 087261760004 in full
11 May 2018 MR04 Satisfaction of charge 087261760003 in full
11 May 2018 MR04 Satisfaction of charge 087261760002 in full
23 Nov 2017 MR01 Registration of charge 087261760003, created on 16 November 2017
23 Nov 2017 MR01 Registration of charge 087261760002, created on 16 November 2017
23 Nov 2017 MR01 Registration of charge 087261760004, created on 16 November 2017
16 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
15 Mar 2017 AA Total exemption full accounts made up to 31 October 2016
01 Nov 2016 CS01 Confirmation statement made on 10 October 2016 with updates
17 Mar 2016 AA Total exemption small company accounts made up to 31 October 2015
10 Mar 2016 SH06 Cancellation of shares. Statement of capital on 21 October 2015
  • GBP 2,000
10 Mar 2016 SH01 Statement of capital following an allotment of shares on 21 October 2015
  • GBP 2,000
10 Mar 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Creation and issue of new shares 21/10/2015
19 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
11 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
30 Mar 2015 AP01 Appointment of Mr Nicholas Stuart Cronk as a director on 1 February 2015
06 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name