Advanced company searchLink opens in new window

LANDID HOLDCO LIMITED

Company number 09759404

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)
03 Jan 2024 AD01 Registered office address changed from 20 Noel Street 4th Floor London W1F 8GW England to Whitchurch House 2-4 Albert Street Maidenhead Berkshire SL6 1PR on 3 January 2024
03 Jan 2024 CH01 Director's details changed for Mr James Silver on 3 January 2024
03 Jan 2024 CH03 Secretary's details changed for Mrs Samera Sacha-Qadri on 3 January 2024
03 Jan 2024 CH01 Director's details changed for Mrs Samera Sacha-Qadri on 3 January 2024
03 Jan 2024 PSC04 Change of details for Mr Trevor Hugh Silver as a person with significant control on 3 January 2024
11 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
06 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with updates
22 May 2023 AA Accounts for a dormant company made up to 31 March 2022
12 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with updates
29 Mar 2022 AA Accounts for a dormant company made up to 31 March 2021
08 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with updates
11 Dec 2020 AA Micro company accounts made up to 31 March 2020
23 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with updates
29 Nov 2019 AA Micro company accounts made up to 31 March 2019
04 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with updates
01 Aug 2019 PSC04 Change of details for Mr Trevor Hugh Silver as a person with significant control on 24 July 2019
30 Jul 2019 PSC04 Change of details for Mr Trevor Hugh Silver as a person with significant control on 24 July 2019
25 Jul 2019 AP01 Appointment of Mr James Silver as a director on 24 July 2019
25 Jul 2019 CH01 Director's details changed for Mrs Samera Sacha-Qadri on 25 July 2019
25 Jul 2019 CH03 Secretary's details changed for Mrs Samera Sacha-Qadri on 24 July 2019
25 Jul 2019 TM01 Termination of appointment of Trevor Hugh Silver as a director on 24 July 2019
25 Jul 2019 AD01 Registered office address changed from 4th Floor 71 Broadwick Street London W1F 9QY United Kingdom to 20 Noel Street 4th Floor London W1F 8GW on 25 July 2019
06 Mar 2019 AP01 Appointment of Mrs Samera Sacha-Qadri as a director on 5 March 2019
19 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
06 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with updates