Advanced company searchLink opens in new window

LANDBOURNE LIMITED

Company number 11069910

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 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
27 Sep 2023 AA Micro company accounts made up to 30 November 2022
15 Feb 2023 AP01 Appointment of Mrs Umme Habeeba as a director on 15 February 2023
15 Feb 2023 TM01 Termination of appointment of Lord Iqbal Ali Khan as a director on 15 February 2023
02 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with updates
14 Jan 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 December 2022
  • GBP 2
28 Dec 2022 TM01 Termination of appointment of Mary Andoh as a director on 28 December 2022
28 Dec 2022 AP01 Appointment of Mr Lord Iqbal Ali Khan as a director on 28 December 2022
28 Dec 2022 SH01 Statement of capital following an allotment of shares on 28 December 2022
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 14/01/23
30 Sep 2022 AA Micro company accounts made up to 30 November 2021
20 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
30 Aug 2021 AA Micro company accounts made up to 30 November 2020
30 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
27 Nov 2020 AA Micro company accounts made up to 30 November 2019
19 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
25 Nov 2019 CH01 Director's details changed for Marian Mary Koshie Andoh on 25 November 2019
26 Apr 2019 AA Accounts for a dormant company made up to 30 November 2018
26 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
09 May 2018 PSC01 Notification of Iqbal Ali Khan as a person with significant control on 5 May 2018
11 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with updates
11 Apr 2018 AP01 Appointment of Marian Mary Koshie Andoh as a director on 10 April 2018
11 Apr 2018 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 85 Wiltshire Road London SW9 7NZ on 11 April 2018
11 Apr 2018 TM01 Termination of appointment of Darren Symes as a director on 10 April 2018
11 Apr 2018 PSC07 Cessation of Darren Symes as a person with significant control on 10 April 2018
17 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted