Advanced company searchLink opens in new window

LANDBAY PARTNERS LIMITED

Company number 08668507

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)
16 Mar 2021 SH01 Statement of capital following an allotment of shares on 30 December 2020
  • GBP 2,264.0451
09 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2021 MA Memorandum and Articles of Association
22 Dec 2020 AA Full accounts made up to 31 December 2019
17 Sep 2020 CH01 Director's details changed for Mr John Michael Jenkins on 1 September 2020
17 Sep 2020 CH01 Director's details changed for Mr John Michael Jenkins on 1 September 2020
16 Sep 2020 CH01 Director's details changed for Mr Michael Peter Baptista on 1 September 2020
15 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with updates
25 Feb 2020 SH01 Statement of capital following an allotment of shares on 23 December 2019
  • GBP 2,212.33
20 Feb 2020 SH02 Sub-division of shares on 14 October 2019
10 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Sep 2019 AA Full accounts made up to 31 December 2018
09 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with updates
16 Aug 2019 CH01 Director's details changed for Mr John Michael Jenkins on 16 August 2019
03 Jul 2019 MR01 Registration of charge 086685070003, created on 2 July 2019
11 Jun 2019 SH01 Statement of capital following an allotment of shares on 31 March 2019
  • GBP 2,032.03
11 Jun 2019 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 1,922.35
11 Jun 2019 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • GBP 2,061.17
20 Dec 2018 SH01 Statement of capital following an allotment of shares on 17 December 2018
  • GBP 1,920.97
19 Nov 2018 AP01 Appointment of Mr Michael Peter Baptista as a director on 6 November 2018
02 Nov 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 May 2018
  • GBP 1,821.77
15 Oct 2018 SH01 Statement of capital following an allotment of shares on 10 September 2018
  • GBP 1,919.27
09 Oct 2018 CH01 Director's details changed for Mr Graeme Stern on 20 September 2018
24 Sep 2018 AA Full accounts made up to 31 December 2017