- Company Overview for LNDSOFT LIMITED (08740438)
- Filing history for LNDSOFT LIMITED (08740438)
- People for LNDSOFT LIMITED (08740438)
- More for LNDSOFT LIMITED (08740438)
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) |
---|---|---|---|
29 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Nov 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
02 Nov 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 May 2019 | AAMD | Amended total exemption full accounts made up to 31 December 2017 | |
05 Nov 2018 | CS01 | Confirmation statement made on 21 October 2018 with no updates | |
30 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Aug 2018 | PSC01 | Notification of Andrew Peter Land as a person with significant control on 21 October 2016 | |
16 Aug 2018 | PSC09 | Withdrawal of a person with significant control statement on 16 August 2018 | |
27 Oct 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
21 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
08 Jun 2015 | TM01 | Termination of appointment of Michal Ciechan as a director on 1 June 2015 | |
24 Apr 2015 | AD01 | Registered office address changed from 12 Park Villas Park Lane Chadwell Heath Romford Essex RM6 4JX to C/O Rmr Partnership Llp Vyman House 3Rd Floor 104 College Road Harrow Middlesex HA1 1BQ on 24 April 2015 | |
24 Apr 2015 | AP01 | Appointment of Mr Andrew Land as a director on 1 April 2015 | |
14 Jan 2015 | AA01 | Current accounting period extended from 31 October 2015 to 31 December 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
21 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-21
|