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)
10 Sep 2018 CH01 Director's details changed for Mr Graeme Stern on 7 September 2018
10 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with updates
30 Aug 2018 SH01 Statement of capital following an allotment of shares on 31 May 2018
  • GBP 1,821.77
  • ANNOTATION Clarification a second filed SH01 was registered on 02/11/2018.
10 Jul 2018 TM01 Termination of appointment of Julian Richard Sutton as a director on 30 June 2018
10 Jul 2018 TM01 Termination of appointment of Robert Michael Burgess as a director on 30 June 2018
11 May 2018 AD01 Registered office address changed from 3rd Floor, 9-11 Grosvenor Gardens London SW1W 0BD to 60 7th Floor Buckingham Palace Road London SW1W 0AH on 11 May 2018
09 Apr 2018 CH01 Director's details changed for Mr Robert Michael Burgess on 6 April 2018
31 Jan 2018 SH01 Statement of capital following an allotment of shares on 22 December 2017
  • GBP 1,719.21
25 Oct 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 August 2017
  • GBP 1,652.00
30 Sep 2017 AA Full accounts made up to 31 December 2016
28 Sep 2017 SH01 Statement of capital following an allotment of shares on 30 August 2017
  • GBP 1,646.36
  • ANNOTATION Clarification a second filed SH01 was registered on 25/10/2017.
13 Sep 2017 PSC08 Notification of a person with significant control statement
13 Sep 2017 PSC07 Cessation of Seedrs Ltd as a person with significant control on 6 April 2016
13 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with updates
18 May 2017 SH01 Statement of capital following an allotment of shares on 3 April 2017
  • GBP 1,500.32
30 Jan 2017 SH01 Statement of capital following an allotment of shares on 30 November 2016
  • GBP 1,470.19
12 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
24 May 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 31/03/2016
24 May 2016 MR04 Satisfaction of charge 086685070002 in full
24 May 2016 MR04 Satisfaction of charge 086685070001 in full
13 May 2016 AA Full accounts made up to 31 December 2015
25 Apr 2016 SH01 Statement of capital following an allotment of shares on 8 April 2015
  • GBP 1,257.05
  • ANNOTATION Clarification a second filed SH01 was registered on 24/05/2016
19 Apr 2016 AP01 Appointment of Mr Julian Hartley Cork as a director on 19 April 2016
10 Mar 2016 CH01 Director's details changed for Mr Anthony John Ward on 10 March 2016
10 Mar 2016 CH03 Secretary's details changed for Mr Runjit Bhopal on 10 March 2016