Advanced company searchLink opens in new window

LANDALE CAPITAL LIMITED

Company number 14227903

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)
11 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
12 Sep 2023 CS01 Confirmation statement made on 11 July 2023 with updates
20 Jun 2023 RP04AP01 Second filing for the appointment of Alice Landale as a director
20 Jun 2023 RP04AP01 Second filing for the appointment of Mr Simon Richard Landale as a director
19 Jun 2023 RP04PSC01 Second filing for the notification of Simon Richard Landale as a person with significant control
19 Jun 2023 RP04PSC01 Second filing for the notification of Alice Landale as a person with significant control
14 Jun 2023 AD01 Registered office address changed from Cairnfold House Kirknewton Wooler Northumberland NE71 6QT England to Cairnfold House Wooler Northumberland NE71 6QT on 14 June 2023
15 Apr 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Apr 2023 MA Memorandum and Articles of Association
15 Apr 2023 SH08 Change of share class name or designation
28 Mar 2023 PSC01 Notification of Alice Landale as a person with significant control on 24 February 2023
  • ANNOTATION Clarification a second filed PSC01 was registered on 19/06/23
28 Mar 2023 PSC01 Notification of Simon Richard Landale as a person with significant control on 24 February 2023
  • ANNOTATION Clarification a second filed PSC01 was registered on 19/06/23
28 Mar 2023 AD01 Registered office address changed from Sintons Llp, the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom to Cairnfold House Kirknewton Wooler Northumberland NE71 6QT on 28 March 2023
27 Mar 2023 SH01 Statement of capital following an allotment of shares on 24 February 2023
  • GBP 1,000
27 Mar 2023 PSC07 Cessation of Christopher Jonathan Welch as a person with significant control on 24 February 2023
27 Mar 2023 TM01 Termination of appointment of Christopher Jonathan Welch as a director on 23 February 2023
27 Mar 2023 AP01 Appointment of Alice Landale as a director on 24 February 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 20/06/2023.
27 Mar 2023 AP01 Appointment of Simon Richard Landale as a director on 24 February 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 20/06/2023.
12 Jul 2022 NEWINC Incorporation
Statement of capital on 2022-07-12
  • GBP 1