- Company Overview for LANDBOURNE LIMITED (11069910)
- Filing history for LANDBOURNE LIMITED (11069910)
- People for LANDBOURNE LIMITED (11069910)
- More for LANDBOURNE LIMITED (11069910)
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
|
|
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
|
|
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
|