LANDTEAM NORTHERN LIMITED

04054938
UNIT 1 FIRST FLOOR BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE UB8 2FX

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
15 May 2022 gazette Gazette Dissolved Liquidation 1 Buy now
15 Feb 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 19 Buy now
09 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Jul 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
06 Jul 2021 resolution Resolution 1 Buy now
06 Jul 2021 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
27 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
20 Apr 2021 accounts Annual Accounts 8 Buy now
12 Feb 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Jan 2021 gazette Gazette Notice Compulsory 1 Buy now
18 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2019 accounts Annual Accounts 8 Buy now
20 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2018 accounts Annual Accounts 8 Buy now
24 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2018 mortgage Statement of satisfaction of a charge 2 Buy now
18 Oct 2017 accounts Annual Accounts 4 Buy now
17 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Dec 2016 accounts Annual Accounts 4 Buy now
01 Nov 2016 gazette Gazette Notice Compulsory 1 Buy now
18 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Nov 2015 accounts Annual Accounts 3 Buy now
17 Nov 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Aug 2015 annual-return Annual Return 7 Buy now
19 Aug 2015 officers Termination of appointment of director (Thomas Philip Watson) 1 Buy now
19 Aug 2015 officers Termination of appointment of director (Thomas Philip Watson) 1 Buy now
18 Aug 2014 annual-return Annual Return 6 Buy now
07 Aug 2014 accounts Annual Accounts 8 Buy now
18 Nov 2013 annual-return Annual Return 6 Buy now
30 Aug 2013 accounts Annual Accounts 8 Buy now
30 Aug 2013 capital Return of Allotment of shares 4 Buy now
30 Aug 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
28 Aug 2012 annual-return Annual Return 7 Buy now
12 Jun 2012 accounts Annual Accounts 12 Buy now
08 Sep 2011 officers Change of particulars for director (Honourable Thomas Philip Watson) 2 Buy now
23 Aug 2011 annual-return Annual Return 6 Buy now
01 Aug 2011 accounts Annual Accounts 12 Buy now
09 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Sep 2010 annual-return Annual Return 6 Buy now
08 Sep 2010 accounts Annual Accounts 12 Buy now
01 Oct 2009 accounts Annual Accounts 11 Buy now
22 Sep 2009 annual-return Return made up to 17/08/09; full list of members 4 Buy now
08 Dec 2008 accounts Annual Accounts 11 Buy now
18 Sep 2008 annual-return Return made up to 17/08/08; full list of members 4 Buy now
23 Aug 2007 annual-return Return made up to 17/08/07; full list of members 3 Buy now
04 Jul 2007 accounts Annual Accounts 12 Buy now
25 May 2007 address Registered office changed on 25/05/07 from: morton house, morton road, darlington, durham DL1 4PT 1 Buy now
19 Dec 2006 accounts Annual Accounts 9 Buy now
28 Sep 2006 annual-return Return made up to 17/08/06; full list of members 8 Buy now
04 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
04 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
21 Sep 2005 annual-return Return made up to 17/08/05; full list of members 7 Buy now
14 Sep 2005 address Registered office changed on 14/09/05 from: 108 fulham palace road, london, W6 9PL 1 Buy now
18 Apr 2005 accounts Annual Accounts 9 Buy now
31 Aug 2004 annual-return Return made up to 17/08/04; full list of members 7 Buy now
02 Aug 2004 accounts Annual Accounts 9 Buy now
19 Nov 2003 accounts Annual Accounts 9 Buy now
04 Sep 2003 annual-return Return made up to 17/08/03; full list of members 7 Buy now
18 Sep 2002 annual-return Return made up to 17/08/02; full list of members 7 Buy now
21 Jun 2002 accounts Annual Accounts 2 Buy now
16 Apr 2002 mortgage Particulars of mortgage/charge 6 Buy now
02 Oct 2001 annual-return Return made up to 17/08/01; full list of members 7 Buy now
18 Sep 2000 address Registered office changed on 18/09/00 from: 84 temple chambers, temple avenue, london, EC4Y 0HP 1 Buy now
18 Sep 2000 officers New secretary appointed;new director appointed 3 Buy now
18 Sep 2000 officers New director appointed 3 Buy now
18 Sep 2000 officers New director appointed 2 Buy now
18 Sep 2000 officers Secretary resigned 1 Buy now
18 Sep 2000 officers Director resigned 1 Buy now
18 Sep 2000 accounts Accounting reference date extended from 31/08/01 to 30/09/01 1 Buy now
17 Aug 2000 incorporation Incorporation Company 32 Buy now