Advanced company searchLink opens in new window

LANDSCOVE CAREER LTD

Company number 09113752

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)
24 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2023 DS01 Application to strike the company off the register
04 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with updates
30 Jan 2023 AA Micro company accounts made up to 31 July 2022
21 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
19 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 19 November 2022
19 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
19 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 19 November 2022
17 Nov 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 17 November 2022
01 Sep 2022 AD01 Registered office address changed from Flat 15 Rex House Hampton Road West Feltham TW13 6AP United Kingdom to 191 Washington Street Bradford BD8 9QP on 1 September 2022
01 Sep 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 26 August 2022
01 Sep 2022 PSC07 Cessation of Rembert Lopes as a person with significant control on 26 August 2022
01 Sep 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 26 August 2022
01 Sep 2022 TM01 Termination of appointment of Rembert Lopes as a director on 26 August 2022
23 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with updates
22 Feb 2022 AA Micro company accounts made up to 31 July 2021
01 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with updates
30 Apr 2021 AD01 Registered office address changed from 18 Highlands Drive Daventry NN11 8st United Kingdom to Flat 15 Rex House Hampton Road West Feltham TW13 6AP on 30 April 2021
30 Apr 2021 PSC01 Notification of Rembert Lopes as a person with significant control on 25 March 2021
30 Apr 2021 PSC07 Cessation of James Hextall as a person with significant control on 25 March 2021
30 Apr 2021 AP01 Appointment of Mr Rembert Lopes as a director on 25 March 2021
30 Apr 2021 TM01 Termination of appointment of James Hextall as a director on 24 March 2021
15 Mar 2021 AA Micro company accounts made up to 31 July 2020
20 Nov 2020 AD01 Registered office address changed from 18a Old Mill Road Leicester LE9 6PQ United Kingdom to 18 Highlands Drive Daventry NN11 8st on 20 November 2020