Advanced company searchLink opens in new window

LANDID TOWER BRIDGE DEVELOPMENTS LIMITED

Company number 11418009

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 Mrs Samera Sacha Qadri 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 PSC05 Change of details for Landid Holdco Limited as a person with significant control on 3 January 2024
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
26 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with updates
22 May 2023 AA Total exemption full accounts made up to 31 March 2022
20 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with updates
29 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
15 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with updates
11 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
15 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with updates
29 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
25 Jul 2019 PSC05 Change of details for Landid Holdco Limited 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 TM01 Termination of appointment of Trevor Hugh Silver as a director on 24 July 2019
25 Jul 2019 CH01 Director's details changed for Mrs Samera Sacha Qadri on 24 July 2019
25 Jul 2019 CH03 Secretary's details changed for Mrs Samera Sacha Qadri on 25 July 2019
25 Jul 2019 AD01 Registered office address changed from 4th Floor 71 Broadwick Street London W1F 9QY England to 20 Noel Street 4th Floor London W1F 8GW on 25 July 2019
25 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
06 Mar 2019 AP01 Appointment of Mrs Samera Sacha Qadri as a director on 5 March 2019
13 Aug 2018 AA01 Current accounting period shortened from 30 June 2019 to 31 March 2019
15 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted