Advanced company searchLink opens in new window

LLANSCAPES UK LIMITED

Company number 09200919

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)
05 Apr 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
28 Jun 2023 AA Micro company accounts made up to 30 September 2022
31 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
26 Oct 2022 AD01 Registered office address changed from 7 Ty Nant Court Morganstown Cardiff CF15 8LW United Kingdom to 22 Mill Park Cowbridge CF71 7BG on 26 October 2022
20 Jun 2022 AA Micro company accounts made up to 30 September 2021
28 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
24 Jun 2021 AA Micro company accounts made up to 30 September 2020
15 Apr 2021 AD01 Registered office address changed from 214 Whitchurch Road Cardiff CF14 3nd to 7 Ty Nant Court Morganstown Cardiff CF15 8LW on 15 April 2021
12 Apr 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
29 Sep 2020 AA Micro company accounts made up to 30 September 2019
08 Apr 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
06 Jun 2019 AA Micro company accounts made up to 30 September 2018
14 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with updates
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
19 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with updates
05 May 2017 AA Total exemption small company accounts made up to 30 September 2016
21 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
26 May 2016 AA Total exemption small company accounts made up to 30 September 2015
29 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 200
24 Feb 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 200
24 Feb 2015 TM01 Termination of appointment of Gary John Allen as a director on 19 January 2015
03 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-03
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted