LANDMATCH LIMITED

02197474
LEVEL 16 5 ALDERMANBURY SQUARE LONDON UNITED KINGDOM EC2V 7HR

Documents

Documents
Date Category Description Pages
24 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2024 accounts Annual Accounts 17 Buy now
04 Mar 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 38 Buy now
04 Mar 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
04 Mar 2024 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
14 Jun 2023 address Move Registers To Registered Office Company With New Address 1 Buy now
14 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2023 accounts Annual Accounts 17 Buy now
31 May 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
11 May 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 41 Buy now
11 May 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
26 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2023 mortgage Statement of release/cease from a charge 2 Buy now
22 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2021 accounts Annual Accounts 23 Buy now
16 Sep 2021 accounts Annual Accounts 22 Buy now
28 Jul 2021 resolution Resolution 1 Buy now
22 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2020 accounts Annual Accounts 22 Buy now
22 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2019 accounts Annual Accounts 19 Buy now
01 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2018 mortgage Registration of a charge 27 Buy now
12 Jan 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Oct 2017 mortgage Registration of a charge 10 Buy now
03 Oct 2017 accounts Annual Accounts 21 Buy now
19 Sep 2017 officers Termination of appointment of director (Warren Ashley Persky) 1 Buy now
12 Sep 2017 officers Appointment of director (Mr Michael Akiva Hackenbroch) 2 Buy now
29 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Apr 2017 officers Termination of appointment of director (Kevin Patrick Joseph Moriarty) 1 Buy now
13 Oct 2016 accounts Annual Accounts 22 Buy now
01 Sep 2016 officers Termination of appointment of director (Christopher Mark Hodson) 1 Buy now
18 Aug 2016 mortgage Registration of a charge 151 Buy now
18 Aug 2016 mortgage Registration of a charge 48 Buy now
01 Aug 2016 officers Change of particulars for director (Mr Christopher Mark Hodson) 2 Buy now
01 Aug 2016 resolution Resolution 37 Buy now
10 Jun 2016 annual-return Annual Return 10 Buy now
25 Nov 2015 officers Appointment of director (Graeme Richard William Hunter) 2 Buy now
27 Oct 2015 address Move Registers To Sail Company With New Address 1 Buy now
26 Oct 2015 address Change Sail Address Company With New Address 1 Buy now
08 Oct 2015 officers Appointment of director (Mr Graham Henry Edwards) 2 Buy now
08 Oct 2015 officers Appointment of secretary (Mr Aaron Jon Burns) 2 Buy now
08 Oct 2015 officers Appointment of director (Mr Warren Persky) 2 Buy now
08 Oct 2015 officers Appointment of director (Mr Russell Charles Gurnhill) 2 Buy now
08 Oct 2015 officers Appointment of director (Mr Adam Dakin) 2 Buy now
07 Oct 2015 officers Termination of appointment of director (Henry Lloyd Richards) 1 Buy now
11 Sep 2015 officers Termination of appointment of secretary (Jordan Company Secretaries Limited) 1 Buy now
29 Jul 2015 accounts Annual Accounts 17 Buy now
27 May 2015 annual-return Annual Return 6 Buy now
06 Aug 2014 accounts Annual Accounts 20 Buy now
28 May 2014 annual-return Annual Return 6 Buy now
01 Aug 2013 accounts Annual Accounts 23 Buy now
24 May 2013 annual-return Annual Return 6 Buy now
13 Feb 2013 officers Change of particulars for director (Mr Kevin Patrick Joseph Moriarty) 2 Buy now
11 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Nov 2012 capital Return of Allotment of shares 4 Buy now
28 Nov 2012 resolution Resolution 2 Buy now
26 Nov 2012 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
26 Nov 2012 insolvency Solvency statement dated 21/11/12 3 Buy now
26 Nov 2012 resolution Resolution 2 Buy now
26 Nov 2012 capital Statement of capital (Section 108) 4 Buy now
06 Aug 2012 accounts Annual Accounts 21 Buy now
23 May 2012 annual-return Annual Return 7 Buy now
08 May 2012 officers Change of particulars for director (Mr Kevin Patrick Joseph Moriarty) 2 Buy now
08 May 2012 officers Change of particulars for director (Mr Henry Lloyd Richards) 2 Buy now
09 Aug 2011 officers Appointment of director (Director James Leslie Stone) 2 Buy now
03 Aug 2011 accounts Annual Accounts 21 Buy now
24 May 2011 annual-return Annual Return 6 Buy now
19 Nov 2010 officers Appointment of corporate secretary (Jordan Company Secretaries Limited) 2 Buy now
04 Oct 2010 officers Termination of appointment of director (Duncan Jenkins) 1 Buy now
04 Oct 2010 officers Termination of appointment of secretary (James Brady) 1 Buy now
04 Oct 2010 officers Termination of appointment of director (James Brady) 1 Buy now
24 Jun 2010 accounts Annual Accounts 23 Buy now
24 May 2010 annual-return Annual Return 6 Buy now
21 May 2010 officers Appointment of director (Mr Christopher Mark Hodson) 2 Buy now
20 May 2010 officers Termination of appointment of director (Richard Pilkington) 1 Buy now
26 Feb 2010 officers Appointment of director (Mr Richard Michael Pilkington) 2 Buy now
26 Feb 2010 officers Appointment of director (Mr Kevin Patrick Joseph Moriarty) 2 Buy now
26 May 2009 annual-return Return made up to 23/05/09; full list of members 4 Buy now
22 May 2009 accounts Annual Accounts 23 Buy now
03 Sep 2008 officers Appointment terminated director robin drayton 1 Buy now
28 May 2008 annual-return Return made up to 23/05/08; full list of members 4 Buy now
24 Apr 2008 accounts Annual Accounts 22 Buy now
01 Jun 2007 officers New director appointed 1 Buy now
01 Jun 2007 officers New secretary appointed 1 Buy now
01 Jun 2007 officers Director resigned 1 Buy now
01 Jun 2007 officers Secretary resigned 1 Buy now
31 May 2007 annual-return Return made up to 23/05/07; full list of members 2 Buy now
18 May 2007 accounts Annual Accounts 20 Buy now
23 Apr 2007 officers New director appointed 9 Buy now
22 Aug 2006 accounts Annual Accounts 22 Buy now
06 Jun 2006 annual-return Return made up to 23/05/06; full list of members 2 Buy now
03 Jun 2005 accounts Annual Accounts 16 Buy now
01 Jun 2005 annual-return Return made up to 23/05/05; full list of members 3 Buy now
09 Jun 2004 accounts Annual Accounts 16 Buy now
09 Jun 2004 annual-return Return made up to 23/05/04; full list of members 7 Buy now